PAYMATTERS LTD

Company Documents

DateDescription
03/03/173 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

16/06/1616 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

04/03/164 March 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

07/10/157 October 2015 COMPANY NAME CHANGED BRIMARK DEVELOPMENTS LTD
CERTIFICATE ISSUED ON 07/10/15

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

20/03/1520 March 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

09/12/149 December 2014 APPOINTMENT TERMINATED, DIRECTOR MARK CARRUTHERS

View Document

09/12/149 December 2014 APPOINTMENT TERMINATED, DIRECTOR JANE MEAKINS

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

16/06/1416 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

25/02/1425 February 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

12/04/1312 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

14/03/1314 March 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

28/06/1228 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

21/02/1221 February 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

05/07/115 July 2011 DIRECTOR APPOINTED JANE MEAKINS

View Document

29/06/1129 June 2011 DIRECTOR APPOINTED MR MARK CARRUTHERS

View Document

07/06/117 June 2011 COMPANY NAME CHANGED BRIMARK INVESTMENTS LTD CERTIFICATE ISSUED ON 07/06/11

View Document

24/05/1124 May 2011 COMPANY NAME CHANGED BRIMARK PROPERTIES LTD CERTIFICATE ISSUED ON 24/05/11

View Document

04/05/114 May 2011 COMPANY NAME CHANGED FRODSHAM PROPERTIES LTD CERTIFICATE ISSUED ON 04/05/11

View Document

24/02/1124 February 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

18/11/1018 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN GRESHAM CARRUTHERS / 17/08/2010

View Document

30/09/1030 September 2010 REGISTERED OFFICE CHANGED ON 30/09/2010 FROM 14 QUAYSIDE FRODSHAM WARRINGTON CHESHIRE WA6 7JN

View Document

22/02/1022 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN GRESHAM CARRUTHERS / 20/02/2010

View Document

22/02/1022 February 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

17/02/1017 February 2010 APPOINTMENT TERMINATED, SECRETARY BARBARA CARRUTHERS

View Document

17/02/1017 February 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA CARRUTHERS

View Document

14/11/0914 November 2009 30/09/09 TOTAL EXEMPTION FULL

View Document

25/02/0925 February 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 30/09/08 TOTAL EXEMPTION FULL

View Document

25/04/0825 April 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

20/02/0820 February 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

22/03/0622 March 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

20/04/0520 April 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

11/02/0511 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

04/06/044 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

01/03/041 March 2004 RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS

View Document

25/11/0225 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

25/11/0225 November 2002 REGISTERED OFFICE CHANGED ON 25/11/02 FROM: G OFFICE CHANGED 25/11/02 88 MAIN STREET FRODSHAM CHESHIRE WA6 7AR

View Document

11/03/0211 March 2002 RETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS

View Document

15/11/0115 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

15/11/0115 November 2001 ACC. REF. DATE SHORTENED FROM 28/02/02 TO 30/09/01

View Document

05/03/015 March 2001 REGISTERED OFFICE CHANGED ON 05/03/01 FROM: G OFFICE CHANGED 05/03/01 95 CARNGLAS ROAD SKETTY SWANSEA CITY & COUNTY OF SWANSEA SA2 9DH

View Document

05/03/015 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/03/015 March 2001 SECRETARY RESIGNED

View Document

05/03/015 March 2001 DIRECTOR RESIGNED

View Document

05/03/015 March 2001 NEW DIRECTOR APPOINTED

View Document

20/02/0120 February 2001 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