PAUL WILLIAMS STUDIO LIMITED

04687489
15 NEWLAND LINCOLN LN1 1XG

Documents

Documents
Date Category Description Pages
07 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jan 2024 accounts Annual Accounts 8 Buy now
27 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jan 2023 accounts Annual Accounts 8 Buy now
24 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jan 2022 accounts Annual Accounts 8 Buy now
22 Apr 2021 accounts Annual Accounts 8 Buy now
29 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2019 accounts Annual Accounts 8 Buy now
26 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jan 2019 accounts Annual Accounts 8 Buy now
27 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jan 2018 accounts Annual Accounts 8 Buy now
27 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Nov 2016 accounts Annual Accounts 8 Buy now
09 Mar 2016 annual-return Annual Return 3 Buy now
28 Jan 2016 accounts Annual Accounts 8 Buy now
04 Mar 2015 annual-return Annual Return 3 Buy now
30 Jan 2015 officers Termination of appointment of secretary (Terez Mahr Debieux) 1 Buy now
30 Jan 2015 accounts Annual Accounts 8 Buy now
07 Apr 2014 annual-return Annual Return 3 Buy now
28 Jan 2014 accounts Annual Accounts 7 Buy now
06 Mar 2013 annual-return Annual Return 3 Buy now
06 Mar 2013 officers Change of particulars for secretary (Terez Mahr Debieux) 1 Buy now
06 Mar 2013 officers Change of particulars for director (Mr Paul Edward Williams) 2 Buy now
09 Jan 2013 accounts Annual Accounts 8 Buy now
01 Mar 2012 annual-return Annual Return 4 Buy now
31 Jan 2012 accounts Annual Accounts 6 Buy now
22 Mar 2011 annual-return Annual Return 4 Buy now
20 Jan 2011 accounts Annual Accounts 6 Buy now
17 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Mar 2010 annual-return Annual Return 4 Buy now
11 Mar 2010 officers Change of particulars for director (Mr Paul Edward Williams) 2 Buy now
07 Jan 2010 accounts Annual Accounts 8 Buy now
21 Apr 2009 annual-return Return made up to 24/02/09; full list of members 3 Buy now
18 Feb 2009 accounts Annual Accounts 7 Buy now
25 Mar 2008 annual-return Return made up to 24/02/08; full list of members 3 Buy now
28 Jan 2008 accounts Annual Accounts 7 Buy now
08 Mar 2007 annual-return Return made up to 24/02/07; full list of members 6 Buy now
28 Dec 2006 accounts Annual Accounts 8 Buy now
01 Mar 2006 annual-return Return made up to 24/02/06; full list of members 6 Buy now
09 Feb 2006 accounts Annual Accounts 8 Buy now
03 Mar 2005 annual-return Return made up to 05/03/05; full list of members 6 Buy now
06 Jan 2005 accounts Annual Accounts 7 Buy now
09 Jun 2004 miscellaneous Miscellaneous 1 Buy now
09 Jun 2004 officers Secretary resigned 1 Buy now
09 Jun 2004 officers New secretary appointed 2 Buy now
11 Mar 2004 annual-return Return made up to 05/03/04; full list of members 6 Buy now
16 Jun 2003 officers Director's particulars changed 1 Buy now
02 Apr 2003 capital Ad 20/03/03--------- £ si 98@1=98 £ ic 2/100 2 Buy now
01 Apr 2003 change-of-name Certificate Change Of Name Company 2 Buy now
01 Apr 2003 address Registered office changed on 01/04/03 from: po box 16 new oxford house town hall square grimsby north east lincolnshire DN31 1HE 1 Buy now
01 Apr 2003 accounts Accounting reference date extended from 31/03/04 to 30/04/04 1 Buy now
01 Apr 2003 officers Director resigned 1 Buy now
01 Apr 2003 officers Secretary resigned 1 Buy now
01 Apr 2003 officers New secretary appointed 2 Buy now
01 Apr 2003 officers New director appointed 2 Buy now
05 Mar 2003 incorporation Incorporation Company 15 Buy now