G. & M. PAUL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/10/2421 October 2024 Group of companies' accounts made up to 2024-05-03

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

03/05/243 May 2024 Annual accounts for year ending 03 May 2024

View Accounts

05/10/235 October 2023 Group of companies' accounts made up to 2023-04-30

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-21 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

13/10/2213 October 2022 All of the property or undertaking has been released from charge 1

View Document

13/10/2213 October 2022 Group of companies' accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

23/12/2123 December 2021 Group of companies' accounts made up to 2021-04-30

View Document

12/10/2112 October 2021 Registered office address changed from 27a Lidget Hill Pudsey Leeds West Yorkshire LS28 7LG to Myrefield House Lee Lane Millhouse Green Sheffield S36 9NN on 2021-10-12

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/04/2128 April 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/20

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19

View Document

09/10/199 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 029409670002

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

08/03/198 March 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18

View Document

25/01/1925 January 2019 PREVSHO FROM 30/04/2018 TO 29/04/2018

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES

View Document

27/06/1827 June 2018 CESSATION OF MARILYN PAUL AS A PSC

View Document

27/06/1827 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ESTERA TRUST (JERSEY) LIMITED

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

22/01/1822 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17

View Document

17/01/1817 January 2018 APPOINTMENT TERMINATED, DIRECTOR MARILYN PAUL

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARILYN PAUL

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE PAUL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/01/1726 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16

View Document

28/06/1628 June 2016 31/05/16 STATEMENT OF CAPITAL GBP 10000

View Document

23/06/1623 June 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

13/01/1613 January 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15

View Document

21/07/1521 July 2015 31/05/15 STATEMENT OF CAPITAL GBP 20000

View Document

08/07/158 July 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

12/01/1512 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14

View Document

24/07/1424 July 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

10/07/1410 July 2014 31/05/14 STATEMENT OF CAPITAL GBP 30000

View Document

18/11/1318 November 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13

View Document

24/07/1324 July 2013 31/05/13 STATEMENT OF CAPITAL GBP 40000

View Document

18/07/1318 July 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

05/12/125 December 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12

View Document

09/07/129 July 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

29/06/1229 June 2012 31/05/12 STATEMENT OF CAPITAL GBP 50000

View Document

07/11/117 November 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11

View Document

15/07/1115 July 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

14/07/1114 July 2011 31/05/11 STATEMENT OF CAPITAL GBP 60000

View Document

22/10/1022 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10

View Document

14/07/1014 July 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

14/06/1014 June 2010 31/05/10 STATEMENT OF CAPITAL GBP 70000

View Document

18/12/0918 December 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09

View Document

22/07/0922 July 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 GBP SR 10000@1

View Document

28/10/0828 October 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/08

View Document

16/09/0816 September 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 GBP SR 10000@1

View Document

19/12/0719 December 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/07

View Document

19/07/0719 July 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 £ IC 110000/100000 31/05/07 £ SR 10000@1=10000

View Document

13/11/0613 November 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/06

View Document

11/08/0611 August 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 £ IC 120000/110000 31/05/06 £ SR 10000@1=10000

View Document

11/11/0511 November 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/05

View Document

28/06/0528 June 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

16/06/0516 June 2005 £ IC 130000/120000 31/05/05 £ SR 10000@1=10000

View Document

02/11/042 November 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/04

View Document

21/07/0421 July 2004 £ SR 10000@1 31/05/04

View Document

08/07/048 July 2004 RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/03

View Document

06/09/036 September 2003 £ SR 10000@1 31/05/03

View Document

28/06/0328 June 2003 RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS

View Document

18/09/0218 September 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/02

View Document

15/08/0215 August 2002 £ SR 10000@490000 31/05/02

View Document

09/07/029 July 2002 RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS

View Document

11/12/0111 December 2001 AUDITOR'S RESIGNATION

View Document

07/12/017 December 2001 REGISTERED OFFICE CHANGED ON 07/12/01 FROM: ARMSTRONG WATSON MILNE BOOTH CENTRAL HOUSE SAINT PAULS STREET LEEDS WEST YORKSHIRE LS1 2TE

View Document

20/09/0120 September 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/01

View Document

02/07/012 July 2001 RETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS

View Document

29/11/0029 November 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/00

View Document

22/06/0022 June 2000 REGISTERED OFFICE CHANGED ON 22/06/00 FROM: MYREFIELD HOUSE LEA LANE MILLHOUSE GREEN PENISTONE SOUTH YORKSHIRE S36 9NN

View Document

20/06/0020 June 2000 RETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS

View Document

16/12/9916 December 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

07/07/997 July 1999 RETURN MADE UP TO 21/06/99; NO CHANGE OF MEMBERS

View Document

22/09/9822 September 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/98

View Document

30/06/9830 June 1998 RETURN MADE UP TO 21/06/98; CHANGE OF MEMBERS

View Document

05/09/975 September 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/97

View Document

26/06/9726 June 1997 RETURN MADE UP TO 21/06/97; FULL LIST OF MEMBERS

View Document

11/04/9711 April 1997 RE SH ALLOTMENT 02/04/97

View Document

11/04/9711 April 1997 £ NC 1000/500000 02/04

View Document

03/03/973 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

08/07/968 July 1996 RETURN MADE UP TO 21/06/96; NO CHANGE OF MEMBERS

View Document

17/02/9617 February 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

14/08/9514 August 1995 RETURN MADE UP TO 21/06/95; FULL LIST OF MEMBERS

View Document

05/10/945 October 1994 COMPANY NAME CHANGED KITEHIGH LIMITED CERTIFICATE ISSUED ON 06/10/94

View Document

25/08/9425 August 1994 NEW DIRECTOR APPOINTED

View Document

25/08/9425 August 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

22/08/9422 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/948 August 1994 NEW DIRECTOR APPOINTED

View Document

08/08/948 August 1994 SECRETARY RESIGNED

View Document

08/08/948 August 1994 NEW SECRETARY APPOINTED

View Document

08/08/948 August 1994 DIRECTOR RESIGNED

View Document

08/08/948 August 1994 REGISTERED OFFICE CHANGED ON 08/08/94 FROM: 12 YORK PLACE LEEDS LS1 2DS

View Document

08/08/948 August 1994 LOCATION OF REGISTER OF MEMBERS

View Document

21/06/9421 June 1994 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