PATON CALVERT HOUSEWARES LIMITED

Company Documents

DateDescription
12/07/1612 July 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/04/1626 April 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/04/1618 April 2016 APPLICATION FOR STRIKING-OFF

View Document

26/11/1526 November 2015 REGISTERED OFFICE CHANGED ON 26/11/2015 FROM 35 ASHBOURNE ROAD DERBY DE22 3FS ENGLAND

View Document

17/10/1517 October 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

29/09/1529 September 2015 PREVEXT FROM 31/05/2015 TO 31/07/2015

View Document

23/02/1523 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

06/02/156 February 2015 REGISTERED OFFICE CHANGED ON 06/02/2015 FROM SUITE 23, ANGLESEY HOUSE ANGLESEY ROAD BURTON-ON-TRENT STAFFORDSHIRE DE14 3NT

View Document

02/02/152 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROLAND JEFFREY SALT / 05/01/2015

View Document

02/02/152 February 2015 REGISTERED OFFICE CHANGED ON 02/02/2015 FROM UNIT 3B RYKNELD TRADING ESTATE DERBY ROAD BURTON-ON-TRENT STAFFORDSHIRE DE14 1RZ

View Document

02/02/152 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

02/02/152 February 2015 SECRETARY'S CHANGE OF PARTICULARS / PAUL ROBERT LAWSON / 05/01/2015

View Document

02/02/152 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROBERT LAWSON / 05/01/2015

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

19/02/1419 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

03/02/143 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/01/1331 January 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

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

View Accounts

08/02/128 February 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/11

View Document

31/01/1231 January 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

26/01/1226 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

10/01/1210 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

31/12/1131 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

31/12/1131 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

30/03/1130 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

25/03/1125 March 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

26/01/1126 January 2011 PREVEXT FROM 30/04/2010 TO 31/05/2010

View Document

29/07/1029 July 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW BROOKS

View Document

01/07/101 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

17/06/1017 June 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID BISHOP

View Document

17/06/1017 June 2010 APPOINTMENT TERMINATED, SECRETARY DAVID BISHOP

View Document

16/06/1016 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

14/06/1014 June 2010 AUDITOR'S RESIGNATION

View Document

10/06/1010 June 2010 SECRETARY APPOINTED PAUL ROBERT LAWSON

View Document

10/06/1010 June 2010 REGISTERED OFFICE CHANGED ON 10/06/2010 FROM FIRST AVENUE MILLBROOK TRADING ESTATE SOUTHAMPTON SO15 0DE

View Document

21/05/1021 May 2010 DIRECTOR APPOINTED PAUL ROBERT LAWSON

View Document

21/05/1021 May 2010 DIRECTOR APPOINTED ROLAND JEFFREY SALT

View Document

03/03/103 March 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

31/01/1031 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

23/12/0923 December 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

02/03/092 March 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/08

View Document

17/11/0817 November 2008 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

14/04/0814 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

04/03/084 March 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/07

View Document

14/11/0714 November 2007 DIRECTOR RESIGNED

View Document

08/03/078 March 2007 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/06

View Document

14/07/0614 July 2006 RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/05

View Document

02/03/052 March 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/04

View Document

15/09/0415 September 2004 RETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/03

View Document

02/03/032 March 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/02

View Document

17/12/0217 December 2002 NEW DIRECTOR APPOINTED

View Document

24/10/0224 October 2002 RETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 DIRECTOR RESIGNED

View Document

18/03/0218 March 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/01

View Document

28/12/0128 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/10/0125 October 2001 RETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/00

View Document

18/10/0018 October 2000 RETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS

View Document

23/08/0023 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/0020 March 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/99

View Document

20/10/9920 October 1999 NEW DIRECTOR APPOINTED

View Document

14/10/9914 October 1999 RETURN MADE UP TO 13/10/99; FULL LIST OF MEMBERS

View Document

02/03/992 March 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/98

View Document

13/10/9813 October 1998 RETURN MADE UP TO 13/10/98; FULL LIST OF MEMBERS

View Document

02/03/982 March 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/97

View Document

23/10/9723 October 1997 RETURN MADE UP TO 13/10/97; NO CHANGE OF MEMBERS

View Document

03/03/973 March 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

25/11/9625 November 1996 DIRECTOR RESIGNED

View Document

29/10/9629 October 1996 RETURN MADE UP TO 13/10/96; NO CHANGE OF MEMBERS

View Document

23/11/9523 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

24/10/9524 October 1995 RETURN MADE UP TO 13/10/95; FULL LIST OF MEMBERS

View Document

04/10/954 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/9517 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

10/11/9410 November 1994 RETURN MADE UP TO 13/10/94; NO CHANGE OF MEMBERS

View Document

16/03/9416 March 1994 DIRECTOR RESIGNED

View Document

28/02/9428 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

12/10/9312 October 1993 RETURN MADE UP TO 13/10/93; NO CHANGE OF MEMBERS

View Document

01/03/931 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

26/11/9226 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/922 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/922 November 1992 RETURN MADE UP TO 13/10/92; FULL LIST OF MEMBERS

View Document

25/04/9225 April 1992 S386 DISP APP AUDS 10/04/92

View Document

26/02/9226 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

12/11/9112 November 1991 RETURN MADE UP TO 13/10/91; NO CHANGE OF MEMBERS

View Document

05/03/915 March 1991 RETURN MADE UP TO 25/09/90; NO CHANGE OF MEMBERS

View Document

05/03/915 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

05/09/905 September 1990 NEW DIRECTOR APPOINTED

View Document

03/05/903 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

13/03/9013 March 1990 RETURN MADE UP TO 13/10/89; FULL LIST OF MEMBERS

View Document

12/12/8912 December 1989 NEW DIRECTOR APPOINTED

View Document

06/06/896 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

17/05/8917 May 1989 RETURN MADE UP TO 28/09/88; FULL LIST OF MEMBERS

View Document

02/06/882 June 1988 RETURN MADE UP TO 12/10/87; FULL LIST OF MEMBERS

View Document

01/03/881 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

03/06/873 June 1987 REGISTERED OFFICE CHANGED ON 03/06/87 FROM: MILLBROOK TRADING ESTATE SOUTHAMPTON HANTS

View Document

03/06/873 June 1987 RETURN MADE UP TO 19/12/86; FULL LIST OF MEMBERS

View Document

27/03/8727 March 1987 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

10/07/8610 July 1986 NEW SECRETARY APPOINTED

View Document

10/07/8610 July 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

17/06/8617 June 1986 FULL ACCOUNTS MADE UP TO 30/04/85

View Document

17/06/8017 June 1980 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