PAWS CONSULTING LIMITED

Company Documents

DateDescription
23/09/1423 September 2014 Annual accounts small company total exemption made up to 27 May 2014

View Document

07/08/147 August 2014 PREVEXT FROM 31/03/2014 TO 27/05/2014

View Document

04/04/144 April 2014 SECRETARY'S CHANGE OF PARTICULARS / PAUL MICHAEL ASPINALL / 04/04/2014

View Document

04/04/144 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / CLARE VICTORIA ASPINALL / 04/04/2014

View Document

04/04/144 April 2014 REGISTERED OFFICE CHANGED ON 04/04/2014 FROM
82 LANNESBURY CRESCENT
ST. NEOTS
CAMBRIDGESHIRE
PE19 6AF

View Document

21/02/1421 February 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

22/08/1322 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/02/1327 February 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

27/02/1327 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / CLARE VICTORIA ASPINALL / 27/02/2013

View Document

27/02/1327 February 2013 SECRETARY'S CHANGE OF PARTICULARS / PAUL MICHAEL ASPINALL / 27/02/2013

View Document

12/10/1212 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

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

View Accounts

27/02/1227 February 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/02/1125 February 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

02/12/102 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/02/1023 February 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

09/11/099 November 2009 REGISTERED OFFICE CHANGED ON 09/11/2009 FROM ROWAN COTTAGE 2 LAWN HILL EDGCOTT AYLESBURY BUCKINGHAMSHIRE HP18 0TT UNITED KINGDOM

View Document

09/11/099 November 2009 SECRETARY'S CHANGE OF PARTICULARS / PAUL MICHAEL ASPINALL / 09/11/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLARE VICTORIA ASPINALL / 09/11/2009

View Document

22/10/0922 October 2009 S252 DISP LAYING ACC

View Document

18/10/0918 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

23/02/0923 February 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 COMPANY BUSINESS 08/08/2008

View Document

14/08/0814 August 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

09/05/089 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / CLARE ASPINALL / 09/05/2008

View Document

09/05/089 May 2008 REGISTERED OFFICE CHANGED ON 09/05/08 FROM: GISTERED OFFICE CHANGED ON 09/05/2008 FROM 1 PARK VIEW LANE WITNEY OXFORDSHIRE OX28 1FZ

View Document

09/05/089 May 2008 SECRETARY'S CHANGE OF PARTICULARS / PAUL ASPINALL / 09/05/2008

View Document

21/02/0821 February 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08

View Document

09/08/079 August 2007 SECRETARY RESIGNED

View Document

29/03/0729 March 2007 SECRETARY RESIGNED

View Document

29/03/0729 March 2007 NEW SECRETARY APPOINTED

View Document

21/02/0721 February 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