JAMES PAUL LIMITED

Company Documents

DateDescription
03/09/143 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

29/07/1429 July 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

10/09/1310 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

23/07/1323 July 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

12/07/1212 July 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

10/04/1210 April 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

27/06/1127 June 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

18/05/1118 May 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

13/08/1013 August 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CAVANAGH / 25/06/2010

View Document

06/07/106 July 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

15/07/0915 July 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

01/07/081 July 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 DIRECTOR'S PARTICULARS JAMES CAVANAGH

View Document

30/06/0830 June 2008 DIRECTOR RESIGNED FLORENCE CAVANAGH

View Document

30/06/0830 June 2008 SECRETARY RESIGNED FLORENCE CAVANAGH

View Document

12/10/0712 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

04/08/074 August 2007 RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

23/08/0623 August 2006 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

04/07/054 July 2005 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

07/07/047 July 2004 RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS

View Document

18/01/0418 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

22/07/0322 July 2003 RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS

View Document

14/10/0214 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

11/07/0211 July 2002 RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS

View Document

10/10/0110 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

13/07/0113 July 2001 RETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS

View Document

09/08/009 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

13/07/0013 July 2000 RETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/12/9930 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

20/08/9920 August 1999 RETURN MADE UP TO 25/06/99; FULL LIST OF MEMBERS

View Document

28/08/9828 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

28/08/9828 August 1998 RETURN MADE UP TO 25/06/98; FULL LIST OF MEMBERS

View Document

12/08/9712 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

12/08/9712 August 1997 RETURN MADE UP TO 25/06/97; FULL LIST OF MEMBERS

View Document

03/02/973 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

09/08/969 August 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/07/9611 July 1996 RETURN MADE UP TO 25/06/96; FULL LIST OF MEMBERS

View Document

23/08/9523 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

10/08/9510 August 1995 RETURN MADE UP TO 25/06/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

13/07/9413 July 1994 RETURN MADE UP TO 25/06/94; FULL LIST OF MEMBERS

View Document

13/07/9413 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

22/07/9322 July 1993 ACCOUNTING REF. DATE EXT FROM 31/07 TO 31/01

View Document

08/07/938 July 1993 RETURN MADE UP TO 25/06/93; FULL LIST OF MEMBERS

View Document

02/02/932 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

30/07/9230 July 1992 RETURN MADE UP TO 25/06/92; FULL LIST OF MEMBERS

View Document

03/06/923 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

03/07/913 July 1991 RETURN MADE UP TO 25/06/91; FULL LIST OF MEMBERS

View Document

29/04/9129 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

21/08/9021 August 1990 RETURN MADE UP TO 25/06/90; FULL LIST OF MEMBERS

View Document

21/06/9021 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

09/04/909 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/8926 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

20/03/8920 March 1989 RETURN MADE UP TO 20/01/89; FULL LIST OF MEMBERS

View Document

08/09/888 September 1988 WD 15/08/88 AD 27/07/88--------- � SI 998@1=998 � IC 2/1000

View Document

11/08/8811 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/887 February 1988 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/07

View Document

07/02/887 February 1988 REGISTERED OFFICE CHANGED ON 07/02/88 FROM: 22-26 PAUL STREET LONDON EC2A 4JH

View Document

14/01/8814 January 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

30/09/8730 September 1987 ALTER MEM AND ARTS 220787

View Document

30/09/8730 September 1987 NEW DIRECTOR APPOINTED

View Document

30/09/8730 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/09/8730 September 1987 REGISTERED OFFICE CHANGED ON 30/09/87 FROM: 133 HIGH STREET MARLBOROUGH WILTSHIRE

View Document

21/09/8721 September 1987 REGISTERED OFFICE CHANGED ON 21/09/87 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

02/09/872 September 1987 COMPANY NAME CHANGED RAPID 3262 LIMITED CERTIFICATE ISSUED ON 03/09/87; RESOLUTION PASSED ON 10/08/87

View Document

08/07/878 July 1987 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