PAUL CHARLES MORTGAGE AND FINANCIAL SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewConfirmation statement made on 2025-08-20 with updates

View Document

19/12/2419 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

14/11/2414 November 2024 Statement of capital following an allotment of shares on 2024-11-14

View Document

14/11/2414 November 2024 Change of details for Mr Anthony Charles David Lewis-Douch as a person with significant control on 2024-11-14

View Document

14/11/2414 November 2024 Registered office address changed from The Fox & Hounds Fox Lane Wimborne Dorset BH21 2EQ United Kingdom to 106 Frimley Road Chessington Surrey KT9 1QT on 2024-11-14

View Document

14/11/2414 November 2024 Statement of capital following an allotment of shares on 2024-11-14

View Document

14/11/2414 November 2024 Registered office address changed from 106 Frimley Road Chessington Surrey KT9 1QT England to The Fox & Hounds Fox Lane Wimborne Dorset BH21 2EQ on 2024-11-14

View Document

14/11/2414 November 2024 Director's details changed for Mr Anthony Charles David Lewis-Douch on 2024-11-14

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-20 with no updates

View Document

20/08/2420 August 2024 Director's details changed for Mr Anthony Charles David Douch on 2024-08-10

View Document

20/08/2420 August 2024 Change of details for Mr Anthony Charles David Douch as a person with significant control on 2024-08-10

View Document

20/08/2420 August 2024 Change of details for Mr Anthony Charles David Douch as a person with significant control on 2024-08-10

View Document

20/08/2420 August 2024 Director's details changed for Mr Anthony Charles David Douch on 2024-08-10

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/12/2331 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

28/08/2328 August 2023 Registered office address changed from Dickhurst House Rodgate Lane Haslemere GU27 2EW England to 106 Frimley Road Chessington Surrey KT9 1QT on 2023-08-28

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/12/2230 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

15/09/2215 September 2022 Director's details changed for Mr Anthony Charles David Douch on 2022-09-02

View Document

15/09/2215 September 2022 Change of details for Mr Anthony Charles David Douch as a person with significant control on 2022-09-02

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-09-01 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/05/2125 May 2021 31/03/21 UNAUDITED ABRIDGED

View Document

14/04/2114 April 2021 REGISTERED OFFICE CHANGED ON 14/04/2021 FROM 20 MARKET PLACE KINGSTON UPON THAMES SURREY KT1 1JP

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/11/209 November 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 01/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

30/08/1930 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/09/1811 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/03/1828 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY CHARLES DAVID DOUCH / 28/03/2018

View Document

25/09/1725 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

24/08/1624 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/10/1521 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/09/1529 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/10/1415 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/09/1415 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/09/1319 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

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

View Accounts

25/09/1225 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CHARLES DAVID DOUCH / 01/09/2012

View Document

25/09/1225 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

20/08/1220 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/09/1116 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/09/1010 September 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CHARLES DAVID DOUCH / 01/10/2009

View Document

18/09/0918 September 2009 RETURN MADE UP TO 10/09/09; FULL LIST OF MEMBERS

View Document

22/07/0922 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

23/06/0923 June 2009 PREVSHO FROM 30/09/2009 TO 31/03/2009

View Document

17/02/0917 February 2009 DIRECTOR APPOINTED ANTHONY CHARLES DAVID DOUCH

View Document

08/02/098 February 2009 APPOINTMENT TERMINATED DIRECTOR PAUL HARWOOD

View Document

10/09/0810 September 2008 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