PAILTON ENGINEERING LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewConfirmation statement made on 2025-07-24 with no updates

View Document

15/04/2515 April 2025 Group of companies' accounts made up to 2024-12-31

View Document

01/04/251 April 2025 Resolutions

View Document

01/04/251 April 2025 Resolutions

View Document

01/04/251 April 2025 Resolutions

View Document

01/04/251 April 2025 Resolutions

View Document

01/04/251 April 2025 Resolutions

View Document

26/07/2426 July 2024 Notification of Henry Ralph Nollett as a person with significant control on 2024-07-10

View Document

26/07/2426 July 2024 Cessation of Susan Elizabeth Wood as a person with significant control on 2024-07-10

View Document

26/07/2426 July 2024 Notification of William Ralph Nollett as a person with significant control on 2024-07-10

View Document

17/07/2417 July 2024 Group of companies' accounts made up to 2023-12-31

View Document

26/06/2426 June 2024 Appointment of Mr Henry Ralph Nollett as a director on 2024-06-05

View Document

12/06/2412 June 2024 Appointment of Mr William Ralph Nollett as a director on 2024-06-05

View Document

04/08/234 August 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

24/05/2324 May 2023 Director's details changed for Mr John Ralph Nollett on 2012-05-01

View Document

01/05/231 May 2023 Group of companies' accounts made up to 2022-12-31

View Document

12/05/2212 May 2022 Termination of appointment of Christopher John Chapman as a secretary on 2022-05-01

View Document

12/05/2212 May 2022 Appointment of Mrs Dawn Michelle Galliford as a secretary on 2022-05-01

View Document

03/05/223 May 2022 Group of companies' accounts made up to 2021-12-31

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES

View Document

29/08/1929 August 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

27/02/1927 February 2019 APPOINTMENT TERMINATED, DIRECTOR CY WILKINSON

View Document

27/02/1927 February 2019 CESSATION OF CY THOMAS WILKINSON AS A PSC

View Document

05/10/185 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, WITH UPDATES

View Document

26/03/1826 March 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILLIAMS

View Document

26/03/1826 March 2018 CESSATION OF STEPHEN WILLIAMS AS A PSC

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES

View Document

19/05/1719 May 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

09/01/179 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RALPH NOLLETT / 01/01/2017

View Document

09/01/179 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAMS / 01/01/2017

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, NO UPDATES

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

14/07/1614 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS VERONICA NOLLETT / 18/12/2015

View Document

31/05/1631 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

03/05/163 May 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

03/05/163 May 2016 APPOINTMENT TERMINATED, DIRECTOR KEVIN HUMPHREY

View Document

19/01/1619 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN BOYD HUMPHREY / 19/01/2016

View Document

29/10/1529 October 2015 SECOND FILING FOR FORM AP01

View Document

29/09/1529 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

20/08/1520 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

05/08/155 August 2015 DIRECTOR APPOINTED MRS VERONICA NOLLETT

View Document

27/07/1527 July 2015 ADOPT ARTICLES 07/07/2015

View Document

27/07/1527 July 2015 07/07/15 STATEMENT OF CAPITAL GBP 54872

View Document

28/05/1528 May 2015 SECRETARY APPOINTED MR CHRISTOPHER JOHN CHAPMAN

View Document

15/01/1515 January 2015 APPOINTMENT TERMINATED, DIRECTOR IAN PALMER

View Document

09/01/159 January 2015 DIRECTOR APPOINTED MR CY THOMAS WILKINSON

View Document

08/01/158 January 2015 Annual return made up to 30 July 2014 with full list of shareholders

View Document

08/01/158 January 2015 DIRECTOR APPOINTED MR IAN MARTIN PALMER

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, DIRECTOR HOWARD WARD

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, SECRETARY HOWARD WARD

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BENGER

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY ROBINSON

View Document

18/12/1418 December 2014 APPOINTMENT TERMINATED, DIRECTOR GREVEILL ELLAWAY

View Document

10/11/1410 November 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

10/07/1410 July 2014 DIRECTOR APPOINTED MR STEPHEN WILLIAMS

View Document

06/06/146 June 2014 AUDITOR'S RESIGNATION

View Document

31/10/1331 October 2013 DIRECTOR APPOINTED MR STEPHEN BENGER

View Document

30/10/1330 October 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

07/10/137 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

30/09/1330 September 2013 APPOINTMENT TERMINATED, DIRECTOR KEITH KRUGER

View Document

02/07/132 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 013771010012

View Document

25/02/1325 February 2013 DIRECTOR APPOINTED MR KEITH PETER KRUGER

View Document

21/02/1321 February 2013 APPOINTMENT TERMINATED, DIRECTOR HOWARD WARD

View Document

21/02/1321 February 2013 DIRECTOR APPOINTED MR HOWARD GEOFFREY WARD

View Document

05/12/125 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY WARD / 24/07/2012

View Document

17/10/1217 October 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

17/10/1217 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD GEOFFREY WARD / 01/06/2012

View Document

17/10/1217 October 2012 SECRETARY'S CHANGE OF PARTICULARS / HOWARD GEOFFREY WARD / 01/06/2012

View Document

03/10/123 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

18/09/1218 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

24/07/1224 July 2012 DIRECTOR APPOINTED MR GEOFFREY WARD

View Document

13/03/1213 March 2012 DISS40 (DISS40(SOAD))

View Document

12/03/1212 March 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

24/01/1224 January 2012 FIRST GAZETTE

View Document

08/12/118 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RALPH NOLLETT / 08/12/2011

View Document

12/09/1112 September 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

12/01/1112 January 2011 DISS40 (DISS40(SOAD))

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

05/01/115 January 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD GEOFFREY WARD / 01/07/2010

View Document

27/09/1027 September 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

27/09/1027 September 2010 DIRECTOR APPOINTED MR GREVEILL JAMES ELLAWAY

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN BOYD HUMPHREY / 01/07/2010

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN NOLLETT / 01/07/2010

View Document

10/09/1010 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

27/01/1027 January 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

26/08/0926 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN NOLLETT / 26/08/2009

View Document

26/08/0926 August 2009 REGISTERED OFFICE CHANGED ON 26/08/2009 FROM, PHOENIX HOUSE, HOLBROOK LANE, COVENTRY, CV6 4AD

View Document

26/08/0926 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

26/08/0926 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

26/08/0926 August 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

19/05/0919 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

23/09/0823 September 2008 DIRECTOR APPOINTED HOWARD GEOFFREY WARD

View Document

22/09/0822 September 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 SECRETARY APPOINTED HOWARD GEOFFREY WARD

View Document

04/03/084 March 2008 APPOINTMENT TERMINATED SECRETARY KEVIN HUMPHREY

View Document

23/10/0723 October 2007 RETURN MADE UP TO 30/07/07; NO CHANGE OF MEMBERS

View Document

18/09/0718 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/09/0628 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/08/0616 August 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

02/08/052 August 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 NEW SECRETARY APPOINTED

View Document

15/12/0415 December 2004 SECRETARY RESIGNED

View Document

24/11/0424 November 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

30/07/0430 July 2004 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 DIRECTOR RESIGNED

View Document

21/11/0321 November 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

19/09/0319 September 2003 RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS

View Document

01/09/031 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

07/05/037 May 2003 DIRECTOR RESIGNED

View Document

02/11/022 November 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

09/10/029 October 2002 NEW DIRECTOR APPOINTED

View Document

09/10/029 October 2002 DIRECTOR RESIGNED

View Document

23/07/0223 July 2002 RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS

View Document

21/02/0221 February 2002 DIRECTOR RESIGNED

View Document

03/10/013 October 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

14/09/0114 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/09/0114 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/09/0114 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/08/016 August 2001 RETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 DIRECTOR RESIGNED

View Document

11/12/0011 December 2000 NEW DIRECTOR APPOINTED

View Document

15/08/0015 August 2000 RETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS

View Document

28/06/0028 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

20/08/9920 August 1999 RETURN MADE UP TO 30/07/99; FULL LIST OF MEMBERS

View Document

05/08/995 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

07/04/997 April 1999 £ IC 65033/48775 26/02/99 £ SR 16258@1=16258

View Document

19/03/9919 March 1999 NEW DIRECTOR APPOINTED

View Document

19/03/9919 March 1999 NEW DIRECTOR APPOINTED

View Document

10/03/9910 March 1999 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 26/02/99

View Document

04/03/994 March 1999 DIRECTOR RESIGNED

View Document

04/03/994 March 1999 DIRECTOR RESIGNED

View Document

06/10/986 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

15/08/9815 August 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/08/9815 August 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/08/9815 August 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/08/986 August 1998 RETURN MADE UP TO 30/07/98; NO CHANGE OF MEMBERS

View Document

29/09/9729 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

19/08/9719 August 1997 RETURN MADE UP TO 30/07/97; NO CHANGE OF MEMBERS

View Document

21/01/9721 January 1997 DIRECTOR RESIGNED

View Document

21/01/9721 January 1997 NEW DIRECTOR APPOINTED

View Document

06/09/966 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

24/07/9624 July 1996 RETURN MADE UP TO 30/07/96; FULL LIST OF MEMBERS

View Document

16/07/9616 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/956 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

20/07/9520 July 1995 RETURN MADE UP TO 30/07/95; NO CHANGE OF MEMBERS

View Document

15/02/9515 February 1995 PARTICULARS OF MORTGAGE/CHARGE

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

29/09/9429 September 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/93

View Document

12/08/9412 August 1994 RETURN MADE UP TO 30/07/94; NO CHANGE OF MEMBERS

View Document

12/08/9412 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/9411 August 1994 NEW DIRECTOR APPOINTED

View Document

18/06/9418 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/939 November 1993 RETURN MADE UP TO 30/07/93; FULL LIST OF MEMBERS

View Document

07/10/937 October 1993 REGISTERED OFFICE CHANGED ON 07/10/93 FROM: HERALD WAY, BINLEY, COVENTRY, CV3 2NY

View Document

06/09/936 September 1993 COMPANY NAME CHANGED PAILTON PRECISION ENGINEERING LI MITED CERTIFICATE ISSUED ON 07/09/93

View Document

19/08/9319 August 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/08/939 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/9325 June 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/92

View Document

09/09/929 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

14/08/9214 August 1992 RETURN MADE UP TO 30/07/92; NO CHANGE OF MEMBERS

View Document

14/08/9214 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/928 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/9115 October 1991 RETURN MADE UP TO 30/07/91; NO CHANGE OF MEMBERS

View Document

09/10/919 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

04/09/904 September 1990 RETURN MADE UP TO 30/07/90; FULL LIST OF MEMBERS

View Document

04/09/904 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

24/07/8924 July 1989 RETURN MADE UP TO 19/07/89; FULL LIST OF MEMBERS

View Document

24/07/8924 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

08/11/888 November 1988 WD 25/10/88 AD 06/07/88--------- £ SI 2917@1=2917 £ IC 50000/52917

View Document

03/10/883 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

03/10/883 October 1988 RETURN MADE UP TO 29/05/88; FULL LIST OF MEMBERS

View Document

21/10/8721 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

21/10/8721 October 1987 RETURN MADE UP TO 28/05/87; FULL LIST OF MEMBERS

View Document

23/06/8723 June 1987 NEW DIRECTOR APPOINTED

View Document

07/01/877 January 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/8615 December 1986 AUTH PURCHASE SHARES NOT CAP

View Document

15/12/8615 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

30/06/8630 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

30/06/8630 June 1986 RETURN MADE UP TO 25/06/86; FULL LIST OF MEMBERS

View Document

03/10/783 October 1978 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/785 July 1978 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