PAICE GROUP LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Total exemption full accounts made up to 2024-09-30

View Document

08/10/248 October 2024 Confirmation statement made on 2024-09-28 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

09/10/239 October 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

05/06/235 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

04/10/224 October 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

07/04/227 April 2022 Total exemption full accounts made up to 2021-09-30

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

06/07/206 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES

View Document

17/05/1917 May 2019 30/09/18 UNAUDITED ABRIDGED

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES

View Document

05/06/185 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES

View Document

06/07/176 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

06/05/166 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

13/10/1513 October 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

13/10/1513 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWIN CHARLES CECIL PAICE / 14/02/2015

View Document

13/10/1513 October 2015 SECRETARY'S CHANGE OF PARTICULARS / AMANDA JULIE MEDLAM / 10/03/2015

View Document

24/06/1524 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

06/10/146 October 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

23/06/1423 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

07/10/137 October 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

10/05/1310 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

01/10/121 October 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

09/03/129 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

10/10/1110 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MICHAEL PAICE / 10/10/2011

View Document

10/10/1110 October 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

04/04/114 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MICHAEL PAICE / 28/09/2010

View Document

26/10/1026 October 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRENDA JANE WICKENDEN / 28/09/2010

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWIN CHARLES CECIL PAICE / 28/09/2010

View Document

17/06/1017 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

22/10/0922 October 2009 Annual return made up to 28 September 2009 with full list of shareholders

View Document

08/06/098 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

27/10/0827 October 2008 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

15/11/0715 November 2007 RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

11/10/0611 October 2006 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

26/06/0626 June 2006 NEW SECRETARY APPOINTED

View Document

26/06/0626 June 2006 NEW DIRECTOR APPOINTED

View Document

26/06/0626 June 2006 SECRETARY RESIGNED

View Document

10/10/0510 October 2005 RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS

View Document

27/06/0527 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

27/09/0427 September 2004 RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

27/10/0327 October 2003 RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS

View Document

27/06/0327 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

18/10/0218 October 2002 RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS

View Document

21/07/0221 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

05/10/015 October 2001 RETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

28/03/0128 March 2001 £ SR 7425@1 27/01/98

View Document

15/02/0115 February 2001 RETURN MADE UP TO 28/09/00; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

03/04/003 April 2000 RETURN MADE UP TO 28/09/99; NO CHANGE OF MEMBERS

View Document

31/01/0031 January 2000 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

20/10/9820 October 1998 RETURN MADE UP TO 28/09/98; NO CHANGE OF MEMBERS

View Document

13/08/9813 August 1998 DIRECTOR RESIGNED

View Document

06/07/986 July 1998 DIRECTOR RESIGNED

View Document

31/05/9831 May 1998 FULL GROUP ACCOUNTS MADE UP TO 30/09/97

View Document

30/03/9830 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/9830 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/9830 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/9830 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/9830 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/9830 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/9714 November 1997 DIRECTOR RESIGNED

View Document

06/11/976 November 1997 RETURN MADE UP TO 28/09/97; FULL LIST OF MEMBERS

View Document

27/10/9727 October 1997 NEW SECRETARY APPOINTED

View Document

24/07/9724 July 1997 SECRETARY RESIGNED

View Document

09/07/979 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/9725 February 1997 FULL GROUP ACCOUNTS MADE UP TO 30/09/96

View Document

18/09/9618 September 1996 RETURN MADE UP TO 28/09/96; NO CHANGE OF MEMBERS

View Document

11/07/9611 July 1996 FULL GROUP ACCOUNTS MADE UP TO 30/09/95

View Document

19/10/9519 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/9514 September 1995 RETURN MADE UP TO 28/09/95; NO CHANGE OF MEMBERS

View Document

27/07/9527 July 1995 FULL GROUP ACCOUNTS MADE UP TO 30/09/94

View Document

26/09/9426 September 1994 RETURN MADE UP TO 28/09/94; FULL LIST OF MEMBERS

View Document

02/08/942 August 1994 FULL GROUP ACCOUNTS MADE UP TO 30/09/93

View Document

23/09/9323 September 1993 RETURN MADE UP TO 28/09/93; NO CHANGE OF MEMBERS

View Document

01/04/931 April 1993 FULL GROUP ACCOUNTS MADE UP TO 30/09/92

View Document

08/10/928 October 1992 RETURN MADE UP TO 28/09/92; CHANGE OF MEMBERS

View Document

08/10/928 October 1992 FULL GROUP ACCOUNTS MADE UP TO 30/11/91

View Document

08/09/928 September 1992 ACCOUNTING REF. DATE SHORT FROM 30/11 TO 30/09

View Document

24/08/9224 August 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/01/924 January 1992 RETURN MADE UP TO 28/09/91; FULL LIST OF MEMBERS

View Document

09/04/919 April 1991 FULL GROUP ACCOUNTS MADE UP TO 30/11/90

View Document

27/11/9027 November 1990 FULL GROUP ACCOUNTS MADE UP TO 30/11/89

View Document

22/10/9022 October 1990 RETURN MADE UP TO 28/09/90; NO CHANGE OF MEMBERS

View Document

31/10/8931 October 1989 RETURN MADE UP TO 13/10/89; NO CHANGE OF MEMBERS

View Document

17/10/8917 October 1989 FULL GROUP ACCOUNTS MADE UP TO 30/11/88

View Document

06/09/896 September 1989 WD 24/08/89 AD 08/08/86--------- PREMIUM £ SI 28000@1

View Document

27/10/8827 October 1988 RETURN MADE UP TO 14/10/88; FULL LIST OF MEMBERS

View Document

21/10/8821 October 1988 FULL GROUP ACCOUNTS MADE UP TO 30/11/87

View Document

16/11/8716 November 1987 RETURN MADE UP TO 16/10/87; FULL LIST OF MEMBERS

View Document

28/08/8728 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/05/8726 May 1987 COMPANY NAME CHANGED PAICE AND SONS LIMITED CERTIFICATE ISSUED ON 27/05/87

View Document

02/12/862 December 1986 RETURN MADE UP TO 13/10/86; FULL LIST OF MEMBERS

View Document

26/09/8626 September 1986 FULL ACCOUNTS MADE UP TO 30/11/85

View Document

13/08/8613 August 1986 GAZETTABLE DOCUMENT

View Document

09/02/839 February 1983 ANNUAL RETURN MADE UP TO 17/12/82

View Document

05/09/815 September 1981 ANNUAL RETURN MADE UP TO 05/09/81

View Document

14/02/8014 February 1980 ANNUAL RETURN MADE UP TO 02/02/80

View Document

17/01/8017 January 1980 ANNUAL ACCOUNTS MADE UP DATE 31/01/79

View Document

29/01/6029 January 1960 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