PAYMILL MOTOR HOLDINGS LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

20/05/2520 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/03/254 March 2025 First Gazette notice for voluntary strike-off

View Document

04/03/254 March 2025 First Gazette notice for voluntary strike-off

View Document

21/02/2521 February 2025 Application to strike the company off the register

View Document

15/10/2415 October 2024 Termination of appointment of Jatinder Pal Singh Nurpuri as a director on 2024-10-14

View Document

15/10/2415 October 2024 Termination of appointment of Jatinder Pal Singh Nurpuri as a secretary on 2024-10-14

View Document

07/10/247 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

12/04/2412 April 2024 Director's details changed for Mr Henry William Whale on 2024-01-15

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-03-31 with updates

View Document

12/04/2412 April 2024 Director's details changed for Mr Peter William Whale on 2024-04-11

View Document

18/01/2418 January 2024 Cessation of Rybrook Investments Limited as a person with significant control on 2024-01-08

View Document

18/01/2418 January 2024 Notification of Ryland Automotive Limited as a person with significant control on 2024-01-08

View Document

08/01/248 January 2024 Notification of Rybrook Automotive Limited as a person with significant control on 2024-01-08

View Document

08/01/248 January 2024 Cessation of Rybrook Automotive Limited as a person with significant control on 2024-01-08

View Document

08/01/248 January 2024 Cessation of Rybrook Group Limited as a person with significant control on 2024-01-08

View Document

08/01/248 January 2024 Notification of Rybrook Investments Limited as a person with significant control on 2024-01-08

View Document

08/01/248 January 2024 Notification of Rybrook Group Limited as a person with significant control on 2024-01-08

View Document

08/01/248 January 2024 Cessation of Rybrook Limited as a person with significant control on 2024-01-08

View Document

04/10/234 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

03/03/233 March 2023 Registered office address changed from 6 Athena Drive Tachbrook Park Warwick CV34 6RT England to 6 Athena Court, Athena Drive Tachbrook Park Warwick Warwickshire CV34 6RT on 2023-03-03

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

18/10/2118 October 2021 Director's details changed for Mr Henry William Whale on 2021-10-18

View Document

07/07/217 July 2021 Director's details changed for Mr Henry William Whale on 2021-07-07

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

11/09/1911 September 2019 FULL ACCOUNTS MADE UP TO 30/12/18

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

06/12/186 December 2018 06/12/18 STATEMENT OF CAPITAL GBP 1

View Document

06/12/186 December 2018 STATEMENT BY DIRECTORS

View Document

06/12/186 December 2018 SOLVENCY STATEMENT DATED 06/12/18

View Document

06/12/186 December 2018 REDUCE ISSUED CAPITAL 06/12/2018

View Document

29/08/1829 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES

View Document

10/11/1710 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM WHALE / 31/10/2017

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES

View Document

30/08/1730 August 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RYBROOK LIMITED

View Document

27/06/1727 June 2017 CESSATION OF STEPHEN JOHN MILLS AS A PSC

View Document

02/06/172 June 2017 SECRETARY APPOINTED MR JATINDER PAL SINGH NURPURI

View Document

01/06/171 June 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MILLS

View Document

01/06/171 June 2017 DIRECTOR APPOINTED MR PETER WILLIAM WHALE

View Document

01/06/171 June 2017 DIRECTOR APPOINTED MR HENRY WILLIAM WHALE

View Document

01/06/171 June 2017 DIRECTOR APPOINTED MR JATINDER PAL SINGH NURPURI

View Document

01/06/171 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

01/06/171 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/06/171 June 2017 APPOINTMENT TERMINATED, DIRECTOR RACHEL MILLS

View Document

01/06/171 June 2017 REGISTERED OFFICE CHANGED ON 01/06/2017 FROM 20 RABY STREET WOLVERHAMPTON WEST MIDLANDS WV2 1AS

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

04/10/164 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

12/11/1512 November 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

09/09/159 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

22/05/1522 May 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

07/05/157 May 2015 31/03/15 STATEMENT OF CAPITAL GBP 150000.00

View Document

22/04/1522 April 2015 31/03/15 STATEMENT OF CAPITAL GBP 175000.00

View Document

22/04/1522 April 2015 ADOPT ARTICLES 31/03/2015

View Document

10/04/1510 April 2015 APPOINTMENT TERMINATED, DIRECTOR NIGEL PAYNE

View Document

10/04/1510 April 2015 APPOINTMENT TERMINATED, SECRETARY NIGEL PAYNE

View Document

10/04/1510 April 2015 APPOINTMENT TERMINATED, DIRECTOR SARAH PAYNE

View Document

08/10/148 October 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

31/08/1431 August 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

07/10/137 October 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

18/09/1318 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

08/10/128 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

01/10/121 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

06/10/116 October 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

16/08/1116 August 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

07/10/107 October 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

01/10/101 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

18/10/0918 October 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN MILLS / 06/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JAMES PAYNE / 06/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH JANE PAYNE / 06/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL ELIZABETH MILLS / 06/10/2009

View Document

08/10/098 October 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

20/04/0920 April 2009 DIRECTOR APPOINTED MRS SARAH JANE PAYNE

View Document

20/04/0920 April 2009 DIRECTOR APPOINTED MRS RACHEL ELIZABETH MILLS

View Document

30/10/0830 October 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

16/10/0816 October 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

09/10/079 October 2007 RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 AUDITOR'S RESIGNATION

View Document

02/02/072 February 2007 S366A DISP HOLDING AGM 22/01/07

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/10/0613 October 2006 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/12/05

View Document

02/11/052 November 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/052 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/052 November 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0518 October 2005 REGISTERED OFFICE CHANGED ON 18/10/05 FROM: 20 RABY STREET WOLVERHAMPTON WV2 1AS

View Document

18/10/0518 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0518 October 2005 RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 LOCATION OF REGISTER OF MEMBERS

View Document

18/10/0518 October 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0518 October 2005 LOCATION OF DEBENTURE REGISTER

View Document

05/07/055 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/06/0524 June 2005 NC INC ALREADY ADJUSTED 01/06/05

View Document

15/06/0515 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0514 June 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

14/06/0514 June 2005 SECRETARY RESIGNED

View Document

14/06/0514 June 2005 NEW SECRETARY APPOINTED

View Document

14/06/0514 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/06/0514 June 2005 £ NC 100000/300000 01/06

View Document

14/06/0514 June 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/06/0514 June 2005 VARYING SHARE RIGHTS AND NAMES

View Document

14/06/0514 June 2005 REGISTERED OFFICE CHANGED ON 14/06/05 FROM: 252 UPPER THIRD STREET GRAFTON GATE EAST MILTON KEYNES BUCKINGHAMSHIRE MK9 1DZ

View Document

09/06/059 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/054 May 2005 DIRECTOR RESIGNED

View Document

04/05/054 May 2005 NEW DIRECTOR APPOINTED

View Document

04/05/054 May 2005 NEW DIRECTOR APPOINTED

View Document

22/04/0522 April 2005 COMPANY NAME CHANGED HOWPER 528 LIMITED CERTIFICATE ISSUED ON 22/04/05

View Document

15/04/0515 April 2005 REGISTERED OFFICE CHANGED ON 15/04/05 FROM: OXFORD HOUSE CLIFTONVILLE NORTHAMPTON NORTHAMPTONSHIRE NN1 5PN

View Document

06/01/056 January 2005 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