PAUL & SONS CONVENIENCE STORES LIMITED

Company Documents

DateDescription
30/12/2430 December 2024 Confirmation statement made on 2024-12-22 with no updates

View Document

26/12/2426 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

03/02/243 February 2024 Confirmation statement made on 2023-12-22 with no updates

View Document

24/12/2324 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

22/05/2322 May 2023 Appointment of Mr Mohan Singh Paul as a director on 2023-05-15

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/03/2317 March 2023 Unaudited abridged accounts made up to 2022-03-31

View Document

19/01/2319 January 2023 Confirmation statement made on 2022-12-22 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/03/2225 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-22 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/03/2126 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

07/01/217 January 2021 CONFIRMATION STATEMENT MADE ON 22/12/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/12/1926 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

22/12/1922 December 2019 CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES

View Document

05/09/195 September 2019 DIRECTOR APPOINTED MRS NARINDER KAUR PAUL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES

View Document

23/12/1823 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/01/1827 January 2018 CONFIRMATION STATEMENT MADE ON 22/12/17, WITH UPDATES

View Document

15/12/1715 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/12/1624 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/03/1623 March 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/02/1610 February 2016 Annual return made up to 22 December 2015 with full list of shareholders

View Document

23/12/1523 December 2015 PREVSHO FROM 27/03/2015 TO 26/03/2015

View Document

01/07/151 July 2015 APPOINTMENT TERMINATED, SECRETARY INDERJIT PAUL

View Document

15/06/1515 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 039452930003

View Document

10/06/1510 June 2015 APPOINTMENT TERMINATED, DIRECTOR MAJOR SINGH

View Document

10/06/1510 June 2015 APPOINTMENT TERMINATED, DIRECTOR MOHAN SINGH

View Document

10/06/1510 June 2015 APPOINTMENT TERMINATED, SECRETARY MAJOR SINGH

View Document

09/06/159 June 2015 DIRECTOR APPOINTED MR SURJIT SINGH PAUL

View Document

09/06/159 June 2015 TERMINATE DIR APPOINTMENT

View Document

09/06/159 June 2015 TERMINATE DIR APPOINTMENT

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/03/1525 March 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/03/1519 March 2015 TERMINATE DIR APPOINTMENT

View Document

31/12/1431 December 2014 Annual return made up to 22 December 2014 with full list of shareholders

View Document

25/12/1425 December 2014 PREVSHO FROM 28/03/2014 TO 27/03/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/02/144 February 2014 Annual return made up to 22 December 2013 with full list of shareholders

View Document

27/12/1327 December 2013 Annual return made up to 20 December 2013 with full list of shareholders

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/11/1327 November 2013 TERMINATE SEC APPOINTMENT

View Document

26/11/1326 November 2013 SECRETARY APPOINTED MR INDERJIT SINGH PAUL

View Document

03/04/133 April 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/03/1311 March 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/12/1226 December 2012 PREVSHO FROM 29/03/2012 TO 28/03/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

26/03/1226 March 2012 APPOINTMENT TERMINATED, DIRECTOR SURJIT SINGH

View Document

23/03/1223 March 2012 PREVSHO FROM 30/03/2011 TO 29/03/2011

View Document

21/03/1221 March 2012 TERMINATE DIR APPOINTMENT

View Document

17/02/1217 February 2012 Annual return made up to 20 December 2011 with full list of shareholders

View Document

24/12/1124 December 2011 PREVSHO FROM 31/03/2011 TO 30/03/2011

View Document

25/07/1125 July 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/04/1125 April 2011 CURRSHO FROM 26/07/2010 TO 31/03/2010

View Document

07/02/117 February 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

04/02/114 February 2011 REGISTERED OFFICE CHANGED ON 04/02/2011 FROM 2 WHEELEYS ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B15 2LD UNITED KINGDOM

View Document

02/08/102 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

27/07/1027 July 2010 Annual accounts small company total exemption made up to 26 July 2009

View Document

22/07/1022 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

27/04/1027 April 2010 PREVSHO FROM 27/07/2009 TO 26/07/2009

View Document

03/02/103 February 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

10/08/0910 August 2009 Annual accounts small company total exemption made up to 27 July 2008

View Document

26/05/0926 May 2009 PREVSHO FROM 28/07/2008 TO 27/07/2008

View Document

22/12/0822 December 2008 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 28 July 2007

View Document

01/12/081 December 2008 REGISTERED OFFICE CHANGED ON 01/12/2008 FROM 152-154 MASEFIELD DRIVE TAMWORTH STAFFORDSHIRE B79 8JA UNITED KINGDOM

View Document

26/05/0826 May 2008 PREVSHO FROM 29/07/2007 TO 28/07/2007

View Document

12/05/0812 May 2008 REGISTERED OFFICE CHANGED ON 12/05/2008 FROM 69-70 FAZELEY ROAD TAMWORTH STAFFORDSHIRE B78 3JN

View Document

10/03/0810 March 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

06/08/076 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

31/05/0731 May 2007 ACC. REF. DATE SHORTENED FROM 30/07/06 TO 29/07/06

View Document

20/03/0720 March 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/07/05

View Document

03/06/063 June 2006 ACC. REF. DATE SHORTENED FROM 31/07/05 TO 30/07/05

View Document

09/01/069 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

10/03/0510 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0517 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

05/04/045 April 2004 RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

14/03/0314 March 2003 RETURN MADE UP TO 10/03/03; FULL LIST OF MEMBERS

View Document

21/05/0221 May 2002 RETURN MADE UP TO 10/03/02; FULL LIST OF MEMBERS

View Document

12/04/0212 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

22/11/0122 November 2001 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 31/07/01

View Document

24/04/0124 April 2001 RETURN MADE UP TO 10/03/01; FULL LIST OF MEMBERS

View Document

28/09/0028 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/0018 August 2000 REGISTERED OFFICE CHANGED ON 18/08/00 FROM: 117 DOSTHILL ROAD TWO GATES TAMWORTH STAFFORDSHIRE B77 1JD

View Document

14/07/0014 July 2000 NEW SECRETARY APPOINTED

View Document

14/07/0014 July 2000 NEW DIRECTOR APPOINTED

View Document

14/07/0014 July 2000 NEW DIRECTOR APPOINTED

View Document

14/07/0014 July 2000 NEW DIRECTOR APPOINTED

View Document

10/07/0010 July 2000 SECRETARY RESIGNED

View Document

10/07/0010 July 2000 REGISTERED OFFICE CHANGED ON 10/07/00 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM WEST MIDLANDS B4 6LZ

View Document

10/07/0010 July 2000 DIRECTOR RESIGNED

View Document

10/03/0010 March 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company