MARK PAYNTER (CONTRACTS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/04/2517 April 2025 Confirmation statement made on 2025-03-17 with no updates

View Document

17/03/2517 March 2025 Total exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

19/04/2419 April 2024 Confirmation statement made on 2024-03-17 with updates

View Document

12/04/2412 April 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

14/04/2314 April 2023 Confirmation statement made on 2023-03-17 with updates

View Document

06/04/236 April 2023 Total exemption full accounts made up to 2023-01-31

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-03-17 with no updates

View Document

22/04/2222 April 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

20/04/2120 April 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/04/2029 April 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

05/04/195 April 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

04/04/184 April 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

19/09/1719 September 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE ANNE GREEN / 15/09/2017

View Document

19/09/1719 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE ANNE GREEN / 15/09/2017

View Document

19/09/1719 September 2017 PSC'S CHANGE OF PARTICULARS / MRS JULIE ANNE GREEN / 15/09/2017

View Document

19/09/1719 September 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE ANNE GREEN / 15/09/2017

View Document

19/09/1719 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE ANNE GREEN / 15/09/2017

View Document

19/09/1719 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE ANNE GREEN / 15/09/2017

View Document

12/04/1712 April 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

21/03/1621 March 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

10/04/1510 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

19/03/1519 March 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

22/04/1422 April 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

20/03/1420 March 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

18/06/1318 June 2013 APPOINTMENT TERMINATED, DIRECTOR BARRY DICKINSON

View Document

17/05/1317 May 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

17/05/1317 May 2013 17/05/13 STATEMENT OF CAPITAL GBP 222

View Document

17/05/1317 May 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

22/04/1322 April 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

19/03/1319 March 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

03/05/123 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

19/03/1219 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / BARRY DICKINSON / 01/01/2012

View Document

19/03/1219 March 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

01/04/111 April 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

17/03/1117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / BARRY DICKINSON / 17/03/2011

View Document

17/03/1117 March 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

13/05/1013 May 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY DICKINSON / 17/03/2010

View Document

17/03/1017 March 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANNE GREEN / 17/03/2010

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY HARDCASTLE / 17/03/2010

View Document

07/05/097 May 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

20/03/0920 March 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

10/04/0810 April 2008 RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

19/03/0719 March 2007 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

17/03/0617 March 2006 RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

01/04/051 April 2005 RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

27/04/0427 April 2004 RETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 DIRECTOR RESIGNED

View Document

10/07/0310 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

04/04/034 April 2003 RETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/05/0223 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

11/04/0211 April 2002 RETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS

View Document

10/04/0110 April 2001 RETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS

View Document

09/04/019 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

06/04/006 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

05/04/005 April 2000 RETURN MADE UP TO 29/03/00; FULL LIST OF MEMBERS

View Document

21/04/9921 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

07/04/997 April 1999 RETURN MADE UP TO 29/03/99; NO CHANGE OF MEMBERS

View Document

29/04/9829 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

03/04/983 April 1998 RETURN MADE UP TO 29/03/98; FULL LIST OF MEMBERS

View Document

03/04/983 April 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/12/9729 December 1997 REGISTERED OFFICE CHANGED ON 29/12/97 FROM: UNIT 3 TYERSAL WORKS NED LANE TYERSAL BRADFORD WEST YORKSHIRE BD4 ONZ

View Document

28/08/9728 August 1997 NEW DIRECTOR APPOINTED

View Document

28/08/9728 August 1997 NEW DIRECTOR APPOINTED

View Document

22/04/9722 April 1997 RETURN MADE UP TO 29/03/97; FULL LIST OF MEMBERS

View Document

16/04/9716 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

17/02/9717 February 1997 SECRETARY RESIGNED

View Document

17/02/9717 February 1997 NEW SECRETARY APPOINTED

View Document

24/03/9624 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

20/03/9620 March 1996 RETURN MADE UP TO 29/03/96; NO CHANGE OF MEMBERS

View Document

17/01/9617 January 1996 REGISTERED OFFICE CHANGED ON 17/01/96 FROM: RIALTO BUILDINGS STATION ROAD CLAYTON BRADFORD BD14 6JA

View Document

22/05/9522 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

10/05/9510 May 1995 RETURN MADE UP TO 29/03/95; NO CHANGE OF MEMBERS

View Document

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

View Document

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

View Document

20/10/9420 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

23/03/9423 March 1994 RETURN MADE UP TO 29/03/94; FULL LIST OF MEMBERS

View Document

27/10/9327 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

26/05/9326 May 1993 RETURN MADE UP TO 29/03/93; NO CHANGE OF MEMBERS

View Document

05/03/935 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/9219 May 1992 S386 DISP APP AUDS 11/05/92

View Document

19/05/9219 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

19/05/9219 May 1992 S252 DISP LAYING ACC 11/05/92

View Document

19/05/9219 May 1992 S366A DISP HOLDING AGM 11/05/92

View Document

26/03/9226 March 1992 RETURN MADE UP TO 29/03/92; NO CHANGE OF MEMBERS

View Document

01/05/911 May 1991 £ SR 150@1 14/12/90

View Document

12/04/9112 April 1991 RETURN MADE UP TO 29/03/91; FULL LIST OF MEMBERS

View Document

12/04/9112 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

22/11/9022 November 1990 DIRECTOR RESIGNED

View Document

16/07/9016 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

16/07/9016 July 1990 RETURN MADE UP TO 27/04/90; FULL LIST OF MEMBERS

View Document

14/04/8914 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

14/04/8914 April 1989 RETURN MADE UP TO 22/03/89; FULL LIST OF MEMBERS

View Document

03/05/883 May 1988 RETURN MADE UP TO 08/04/88; FULL LIST OF MEMBERS

View Document

03/05/883 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

29/04/8829 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/889 March 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/11/873 November 1987 REGISTERED OFFICE CHANGED ON 03/11/87 FROM: UNIT 5 PERSEVERANCE MILLS BEACON ROAD WIBSEY BRADFORD WEST YORKS

View Document

22/04/8722 April 1987 RETURN MADE UP TO 06/04/87; FULL LIST OF MEMBERS

View Document

22/04/8722 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/87

View Document

04/08/864 August 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

16/07/8616 July 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/01/8629 January 1986 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