PAUL MUIR LTD

Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-27 with no updates

View Document

22/04/2522 April 2025 Director's details changed for Mrs Angela Pary Muir on 2025-04-22

View Document

22/04/2522 April 2025 Director's details changed for Mr Paul Eric Muir on 2025-04-22

View Document

02/12/242 December 2024 Micro company accounts made up to 2024-03-31

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-27 with no updates

View Document

28/05/2428 May 2024 Change of details for W E Bedford Insurance Services (Wimbledon) Limited as a person with significant control on 2024-05-28

View Document

28/05/2428 May 2024 Director's details changed for Mr Paul Eric Muir on 2024-05-28

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/11/2313 November 2023 Micro company accounts made up to 2023-03-31

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-27 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/03/237 March 2023 Director's details changed for Mrs Angela Pary Muir on 2023-03-02

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/03/222 March 2022 Appointment of Mr Trevor David Cutts as a director on 2022-03-01

View Document

02/03/222 March 2022 Appointment of Mr Paul Eric Muir as a director on 2022-03-01

View Document

15/12/2115 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

06/01/216 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES

View Document

28/05/2028 May 2020 CESSATION OF ANGELA PARY MUIR AS A PSC

View Document

16/04/2016 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA PARY MUIR / 16/04/2020

View Document

16/04/2016 April 2020 PSC'S CHANGE OF PARTICULARS / MRS ANGELA PARY MUIR / 16/04/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/09/1919 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES

View Document

09/04/199 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA PARY MUIR / 09/04/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/12/1816 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/12/177 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

01/12/171 December 2017 APPOINTMENT TERMINATED, DIRECTOR CLAIRE CUTTS

View Document

01/12/171 December 2017 CESSATION OF CLAIRE CUTTS AS A PSC

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/12/1616 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/05/1631 May 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/06/153 June 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

02/01/152 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/05/1429 May 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

28/05/1428 May 2014 DIRECTOR APPOINTED MRS ANGELA PARY MUIR

View Document

28/05/1428 May 2014 REGISTERED OFFICE CHANGED ON 28/05/2014 FROM THE ESTATE OFFICE DACLIFFE INDUSTRIAL ESTATE, APPLEDORE ROAD, WOODCHURCH ASHFORD KENT TN26 3TG UNITED KINGDOM

View Document

28/05/1428 May 2014 DIRECTOR APPOINTED MRS CLAIRE CUTTS

View Document

28/05/1428 May 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL MUIR

View Document

28/05/1428 May 2014 APPOINTMENT TERMINATED, DIRECTOR TREVOR CUTTS

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

23/01/1423 January 2014 CURRSHO FROM 31/05/2014 TO 31/03/2014

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

30/05/1330 May 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

09/10/129 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

30/05/1230 May 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

27/05/1127 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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