PAUL JENNINGS STUNTS LIMITED

Company Documents

DateDescription
28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/06/146 June 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/07/135 July 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

05/07/135 July 2013 APPOINTMENT TERMINATED, SECRETARY RACHEL MORRIS

View Document

03/05/133 May 2013 REGISTERED OFFICE CHANGED ON 03/05/2013 FROM
22 WYCOMBE END
BEACONSFIELD
BUCKINGHAMSHIRE
HP9 1NB

View Document

04/04/134 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

23/05/1223 May 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

23/05/1223 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LEONARD MORRIS / 23/04/2012

View Document

23/05/1223 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS RACHEL MORRIS / 23/05/2012

View Document

12/05/1212 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/12/1120 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

26/07/1126 July 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

26/07/1126 July 2011 SECRETARY'S CHANGE OF PARTICULARS / RACHEL MORRIS / 25/07/2011

View Document

27/01/1127 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

16/06/1016 June 2010 COMPANY NAME CHANGED PAUL MORRIS STUNTS LIMITED
CERTIFICATE ISSUED ON 16/06/10

View Document

04/06/104 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL LEONARD MORRIS / 01/10/2009

View Document

14/05/1014 May 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

06/02/106 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

11/11/0911 November 2009 DISS40 (DISS40(SOAD))

View Document

10/11/0910 November 2009 Annual return made up to 17 April 2009 with full list of shareholders

View Document

18/08/0918 August 2009 FIRST GAZETTE

View Document

19/01/0919 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

12/05/0812 May 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/03/08

View Document

25/04/0725 April 2007 NEW DIRECTOR APPOINTED

View Document

25/04/0725 April 2007 NEW SECRETARY APPOINTED

View Document

18/04/0718 April 2007 DIRECTOR RESIGNED

View Document

18/04/0718 April 2007 SECRETARY RESIGNED

View Document

17/04/0717 April 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