JOHN R PALEY ASSOCIATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Confirmation statement made on 2025-05-14 with updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/05/2428 May 2024 Confirmation statement made on 2024-05-14 with updates

View Document

26/02/2426 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-23 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

23/05/2323 May 2023 Director's details changed for Emma Victoiria Wynne on 2023-05-16

View Document

20/02/2320 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

22/02/2222 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

09/11/219 November 2021 Registered office address changed from 10 Blenheim Terrace Leeds LS2 9HX to 14 Mariner Court Durkar Wakefield WF4 3FL on 2021-11-09

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

06/05/216 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES

View Document

15/01/2015 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES

View Document

03/12/183 December 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES

View Document

31/05/1831 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / EMMA VICTOIRIA WYNNE / 29/05/2018

View Document

02/01/182 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

20/02/1720 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

13/06/1613 June 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

23/10/1523 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

16/06/1516 June 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

16/06/1516 June 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

16/06/1516 June 2015 SAIL ADDRESS CHANGED FROM: 1 RED HALL CRESCENT PARAGON BUSINESS VILLAGE WAKEFIELD WEST YORKSHIRE WF1 2DF

View Document

16/06/1516 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA LINDA PALEY / 16/06/2015

View Document

16/06/1516 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT PALEY / 16/06/2015

View Document

15/09/1415 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

18/06/1418 June 2014 DIRECTOR APPOINTED MRS PATRICIA LINDA PALEY

View Document

18/06/1418 June 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW PALEY

View Document

18/06/1418 June 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

09/12/139 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

11/07/1311 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LEWIS PALEY / 29/05/2013

View Document

11/07/1311 July 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

11/12/1211 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

26/06/1226 June 2012 APPOINTMENT TERMINATED, SECRETARY PATRICIA PALEY

View Document

26/06/1226 June 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

26/06/1226 June 2012 SECRETARY APPOINTED EMMA VICTORIA WYNNE

View Document

26/06/1226 June 2012 APPOINTMENT TERMINATED, DIRECTOR PATRICIA PALEY

View Document

26/06/1226 June 2012 DIRECTOR APPOINTED EMMA VICTOIRIA WYNNE

View Document

27/10/1127 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

05/09/115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT PALEY / 29/05/2011

View Document

05/09/115 September 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

05/09/115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LEWIS PALEY / 29/05/2011

View Document

05/09/115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA LINDA PALEY / 29/05/2011

View Document

05/09/115 September 2011 SECRETARY'S CHANGE OF PARTICULARS / PATRICIA LINDA PALEY / 29/05/2011

View Document

17/08/1117 August 2011 REGISTERED OFFICE CHANGED ON 17/08/2011 FROM CARLTON HOUSE GRAMMAR SCHOOL STREET BRADFORD BD1 4NS

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

23/07/1023 July 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

21/07/1021 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI

View Document

21/07/1021 July 2010 SAIL ADDRESS CREATED

View Document

21/07/1021 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

21/07/1021 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

21/07/1021 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

21/07/1021 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LEWIS PALEY / 18/06/2010

View Document

18/02/1018 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LEWIS PALEY / 09/12/2009

View Document

26/06/0926 June 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

10/06/0910 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PALEY / 29/05/2009

View Document

10/06/0910 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PATRICIA PALEY / 29/05/2009

View Document

20/03/0920 March 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

10/06/0810 June 2008 RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

10/08/0710 August 2007 NEW DIRECTOR APPOINTED

View Document

07/08/077 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

04/08/074 August 2007 REGISTERED OFFICE CHANGED ON 04/08/07 FROM: 10 BLENHEIM TERRACE WOODHOUSE LANE,LEEDS WEST YORKSHIRE LS2 9HX

View Document

05/07/075 July 2007 RETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

12/06/0612 June 2006 RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

02/06/052 June 2005 RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

22/06/0422 June 2004 RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

07/06/037 June 2003 RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS

View Document

14/07/0214 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

13/07/0213 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0215 June 2002 RETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS

View Document

05/07/015 July 2001 NEW DIRECTOR APPOINTED

View Document

05/07/015 July 2001 NEW DIRECTOR APPOINTED

View Document

05/07/015 July 2001 NEW SECRETARY APPOINTED

View Document

05/07/015 July 2001 SECRETARY RESIGNED

View Document

05/07/015 July 2001 DIRECTOR RESIGNED

View Document

05/07/015 July 2001 REGISTERED OFFICE CHANGED ON 05/07/01 FROM: NEWFOUNDLAND CHAMBERS 43A WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3JN

View Document

29/05/0129 May 2001 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