PAINE CONTRACTORS LIMITED

05413674
7 COB LANE ARUNDEL WEST SUSSEX BN18 0YT

Documents

Documents
Date Category Description Pages
31 Jan 2024 accounts Annual Accounts 11 Buy now
04 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2023 officers Change of particulars for director (Mr Peter Ashley Paine) 2 Buy now
28 Jun 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Jun 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Jan 2023 accounts Annual Accounts 10 Buy now
05 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Sep 2021 accounts Annual Accounts 10 Buy now
03 Dec 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Sep 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Sep 2020 officers Termination of appointment of director (Andrew Paine) 1 Buy now
30 Sep 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Sep 2020 accounts Annual Accounts 10 Buy now
03 Dec 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Sep 2019 accounts Annual Accounts 10 Buy now
05 Aug 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Aug 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Aug 2019 officers Appointment of secretary (Mrs Claire Paine) 2 Buy now
05 Aug 2019 officers Appointment of director (Mr Peter Ashley Paine) 2 Buy now
31 Jul 2019 capital Return of Allotment of shares 4 Buy now
13 Feb 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Jan 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Jan 2019 officers Termination of appointment of secretary (First Instance Secretariat Limited) 1 Buy now
21 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Dec 2018 accounts Annual Accounts 9 Buy now
27 Dec 2017 accounts Annual Accounts 10 Buy now
07 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Dec 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Dec 2016 accounts Annual Accounts 8 Buy now
26 Jan 2016 accounts Annual Accounts 7 Buy now
22 Jan 2016 annual-return Annual Return 4 Buy now
31 Dec 2014 annual-return Annual Return 4 Buy now
25 Sep 2014 accounts Annual Accounts 10 Buy now
24 Dec 2013 annual-return Annual Return 4 Buy now
06 Nov 2013 accounts Annual Accounts 10 Buy now
15 Mar 2013 annual-return Annual Return 4 Buy now
30 Jan 2013 accounts Annual Accounts 11 Buy now
28 Dec 2011 accounts Annual Accounts 6 Buy now
12 Dec 2011 annual-return Annual Return 4 Buy now
15 Dec 2010 officers Change of particulars for corporate secretary (First Instance Secretariat Limited) 2 Buy now
15 Dec 2010 annual-return Annual Return 4 Buy now
02 Dec 2010 accounts Annual Accounts 6 Buy now
02 Nov 2010 change-of-name Certificate Change Of Name Company 3 Buy now
03 Dec 2009 annual-return Annual Return 4 Buy now
03 Dec 2009 officers Change of particulars for corporate secretary (First Instance Secretariat Limited) 2 Buy now
25 Nov 2009 officers Change of particulars for director (Andrew Paine) 2 Buy now
28 Sep 2009 accounts Annual Accounts 6 Buy now
13 Jan 2009 accounts Annual Accounts 6 Buy now
09 Dec 2008 annual-return Return made up to 03/12/08; full list of members 4 Buy now
09 Dec 2008 address Registered office changed on 09/12/2008 from sovereign house 22 shelley road worthing west sussex BN11 1TU united kingdom 1 Buy now
09 Dec 2008 officers Secretary appointed first instance secretariat LIMITED 1 Buy now
09 Dec 2008 address Registered office changed on 09/12/2008 from 6 brendon road worthing west sussex BN13 2PT 1 Buy now
08 Dec 2008 officers Director's change of particulars / andrew paine / 01/11/2008 1 Buy now
08 Dec 2008 officers Appointment terminated secretary laura glenister 1 Buy now
25 Nov 2008 officers Appointment terminated secretary helen taylor 1 Buy now
25 Nov 2008 address Registered office changed on 25/11/2008 from 42 sompting avenue worthing west sussex BN14 8HN 1 Buy now
25 Nov 2008 officers Secretary appointed laura glenister 2 Buy now
09 Jan 2008 officers Director resigned 1 Buy now
30 Dec 2007 accounts Annual Accounts 6 Buy now
03 May 2007 annual-return Return made up to 05/04/07; full list of members 3 Buy now
19 Dec 2006 accounts Annual Accounts 6 Buy now
27 Nov 2006 address Registered office changed on 27/11/06 from: sovereign house 22 shelley road worthing west sussex BN11 1TU 1 Buy now
27 Nov 2006 officers Secretary resigned 1 Buy now
30 May 2006 officers New secretary appointed 2 Buy now
30 May 2006 officers Director's particulars changed 1 Buy now
02 May 2006 annual-return Return made up to 05/04/06; full list of members 2 Buy now
28 Apr 2006 officers Director's particulars changed 1 Buy now
28 Apr 2006 officers Director's particulars changed 1 Buy now
28 Apr 2006 officers Director's particulars changed 1 Buy now
21 Apr 2005 officers New director appointed 2 Buy now
21 Apr 2005 officers Director resigned 1 Buy now
21 Apr 2005 officers New director appointed 2 Buy now
05 Apr 2005 incorporation Incorporation Company 19 Buy now