PAPS DEVELOPMENTS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Total exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

21/10/2421 October 2024 Confirmation statement made on 2024-10-19 with no updates

View Document

04/07/244 July 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

20/10/2320 October 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

16/06/2316 June 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

21/10/2221 October 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

19/10/2119 October 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

25/08/2025 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

28/11/1928 November 2019 SAIL ADDRESS CHANGED FROM: 30 FORE STREET TOTNES DEVON TQ9 5RP UNITED KINGDOM

View Document

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES

View Document

11/07/1911 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

20/10/1820 October 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES

View Document

06/09/186 September 2018 COMPANY NAME CHANGED FINN MCCOOLS ENTERPRISES LTD CERTIFICATE ISSUED ON 06/09/18

View Document

05/09/185 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EFTHIMIOS PAPANICOLAOU / 05/09/2018

View Document

05/09/185 September 2018 SECRETARY APPOINTED MRS NICOLA ANN PAPANICOLAOU

View Document

05/09/185 September 2018 PSC'S CHANGE OF PARTICULARS / MICHAEL EFTHIMIOS PAPANICOLAOU / 05/09/2018

View Document

05/09/185 September 2018 APPOINTMENT TERMINATED, SECRETARY THEO-KTISTA PAPANICOLAOU

View Document

05/09/185 September 2018 PSC'S CHANGE OF PARTICULARS / NICOLA ANN PAPANICOLAOU / 05/09/2018

View Document

19/04/1819 April 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

25/10/1725 October 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/16

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

30/08/1730 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

02/03/172 March 2017 PREVEXT FROM 31/10/2016 TO 30/11/2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

25/11/1625 November 2016 REGISTERED OFFICE CHANGED ON 25/11/2016 FROM 25 REGENT STREET TEIGNMOUTH DEVON TQ14 8SX

View Document

24/11/1624 November 2016 COMPANY NAME CHANGED FINN MCCOOLS LTD CERTIFICATE ISSUED ON 24/11/16

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

14/10/1614 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064012730001

View Document

26/07/1626 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

03/11/153 November 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

10/07/1510 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

28/10/1428 October 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

15/07/1415 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

04/06/144 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 064012730001

View Document

17/10/1317 October 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

21/08/1321 August 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/12

View Document

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

27/12/1227 December 2012 SECOND FILING WITH MUD 17/10/12 FOR FORM AR01

View Document

12/12/1212 December 2012 06/04/12 STATEMENT OF CAPITAL GBP 100.00

View Document

12/12/1212 December 2012 VARYING SHARE RIGHTS AND NAMES

View Document

12/12/1212 December 2012 01/11/12 STATEMENT OF CAPITAL GBP 300.00

View Document

12/12/1212 December 2012 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

18/10/1218 October 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

31/10/1131 October 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

16/11/1016 November 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EFTHIMIOS PAPANICOLAOU / 01/10/2009

View Document

20/10/0920 October 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

20/10/0920 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

20/10/0920 October 2009 SAIL ADDRESS CREATED

View Document

14/08/0914 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

25/11/0825 November 2008 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 NEW SECRETARY APPOINTED

View Document

01/11/071 November 2007 NEW DIRECTOR APPOINTED

View Document

01/11/071 November 2007 REGISTERED OFFICE CHANGED ON 01/11/07 FROM: SUITE 1, 123 BITTON PARK RD TEIGNMOUTH DEVON TQ14 9BZ

View Document

17/10/0717 October 2007 DIRECTOR RESIGNED

View Document

17/10/0717 October 2007 SECRETARY RESIGNED

View Document

17/10/0717 October 2007 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