PAUL STEELE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Director's details changed for Mr Peter Thomas Withers on 2025-04-10

View Document

10/04/2510 April 2025 Confirmation statement made on 2025-04-10 with updates

View Document

10/04/2510 April 2025 Director's details changed for Mr Paul Christopher Steele on 2025-04-10

View Document

10/04/2510 April 2025 Director's details changed for Mr Peter Lewis-Bending on 2025-04-10

View Document

19/03/2519 March 2025 Registered office address changed from 18 Newport Street Tiverton Devon EX16 6NL to 6 Oaklands Court Tiverton Way Tiverton Devon EX16 6TG on 2025-03-19

View Document

13/01/2513 January 2025 Change of details for William Withers & Co Ltd as a person with significant control on 2024-07-25

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-04-10 with updates

View Document

09/04/249 April 2024 Cessation of Paul Christopher Steele as a person with significant control on 2024-04-04

View Document

09/04/249 April 2024 Change of details for Mr Paul Christopher Steele as a person with significant control on 2024-04-04

View Document

08/04/248 April 2024 Appointment of Mr Peter Thomas Withers as a director on 2024-04-04

View Document

08/04/248 April 2024 Termination of appointment of Joanne Smalley as a secretary on 2024-04-04

View Document

08/04/248 April 2024 Termination of appointment of Natalie Clare Lee as a director on 2024-04-04

View Document

08/04/248 April 2024 Notification of William Withers & Co Ltd as a person with significant control on 2024-04-04

View Document

08/04/248 April 2024 Director's details changed for Mr Paul Christopher Steele on 2024-04-04

View Document

08/04/248 April 2024 Appointment of Mr Peter Lewis-Bending as a director on 2024-04-04

View Document

04/04/244 April 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/11/2310 November 2023 Confirmation statement made on 2023-11-03 with updates

View Document

10/05/2310 May 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/11/2216 November 2022 Confirmation statement made on 2022-11-03 with updates

View Document

18/05/2218 May 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/11/213 November 2021 Confirmation statement made on 2021-11-03 with updates

View Document

13/04/2113 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/11/203 November 2020 CONFIRMATION STATEMENT MADE ON 03/11/20, WITH UPDATES

View Document

22/05/2022 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES

View Document

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES

View Document

04/07/184 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

07/03/187 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CHRISTOPHER STEELE / 07/03/2018

View Document

07/03/187 March 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS JOANNE SMALLEY / 07/03/2018

View Document

07/03/187 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS NATALIE CLARE LEE / 07/03/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES

View Document

05/04/175 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/12/1524 December 2015 Annual return made up to 5 December 2015 with full list of shareholders

View Document

07/12/157 December 2015 APPOINTMENT TERMINATED, SECRETARY EILEEN STEELE

View Document

02/09/152 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CHRISTOPHER STEELE / 02/09/2015

View Document

02/09/152 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS NATALIE CLARE LEE / 02/09/2015

View Document

22/07/1522 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS JOANNE SMALLEY / 21/07/2015

View Document

21/07/1521 July 2015 SECRETARY'S CHANGE OF PARTICULARS / EILEEN MARY STEELE / 21/07/2015

View Document

21/07/1521 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CHRISTOPHER STEELE / 21/07/2015

View Document

08/04/158 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

10/12/1410 December 2014 Annual return made up to 5 December 2014 with full list of shareholders

View Document

11/06/1411 June 2014 SECRETARY APPOINTED MRS JOANNE SMALLEY

View Document

20/03/1420 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

16/12/1316 December 2013 Annual return made up to 5 December 2013 with full list of shareholders

View Document

14/12/1314 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS NATALIE CLARE LEE / 01/10/2013

View Document

19/04/1319 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

14/12/1214 December 2012 Annual return made up to 5 December 2012 with full list of shareholders

View Document

27/03/1227 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/12/117 December 2011 Annual return made up to 5 December 2011 with full list of shareholders

View Document

09/09/119 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/06/116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS NATALIE CLARE THOMAS / 04/06/2011

View Document

10/12/1010 December 2010 Annual return made up to 5 December 2010 with full list of shareholders

View Document

21/07/1021 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NATALIE CLARE THOMAS / 27/07/2009

View Document

09/12/099 December 2009 Annual return made up to 5 December 2009 with full list of shareholders

View Document

09/12/099 December 2009 DIRECTOR APPOINTED NATALIE CLARE THOMAS

View Document

19/06/0919 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/12/088 December 2008 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 APPOINTMENT TERMINATED DIRECTOR NATALIE THOMAS

View Document

31/10/0831 October 2008 DIRECTOR APPOINTED NATALIE CLAIRE THOMAS

View Document

28/10/0828 October 2008 VARYING SHARE RIGHTS AND NAMES

View Document

12/09/0812 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

06/12/076 December 2007 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

12/04/0712 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

14/12/0614 December 2006 RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/11/0630 November 2006 SECRETARY RESIGNED

View Document

30/11/0630 November 2006 NEW SECRETARY APPOINTED

View Document

27/11/0627 November 2006 COMPANY NAME CHANGED CITY & WEST CONSULTANTS LIMITED CERTIFICATE ISSUED ON 27/11/06

View Document

23/02/0623 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/01/0624 January 2006 RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/12/0414 December 2004 RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

13/12/0313 December 2003 RETURN MADE UP TO 05/12/03; NO CHANGE OF MEMBERS

View Document

21/02/0321 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/12/0223 December 2002 RETURN MADE UP TO 05/12/02; NO CHANGE OF MEMBERS

View Document

23/12/0223 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/0223 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

13/12/0113 December 2001 RETURN MADE UP TO 05/12/01; FULL LIST OF MEMBERS

View Document

19/02/0119 February 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

15/12/0015 December 2000 RETURN MADE UP TO 05/12/00; FULL LIST OF MEMBERS

View Document

03/10/003 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

10/12/9910 December 1999 RETURN MADE UP TO 05/12/99; FULL LIST OF MEMBERS

View Document

17/09/9917 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

11/12/9811 December 1998 RETURN MADE UP TO 05/12/98; NO CHANGE OF MEMBERS

View Document

09/03/989 March 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

15/12/9715 December 1997 RETURN MADE UP TO 05/12/97; NO CHANGE OF MEMBERS

View Document

28/08/9728 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

12/12/9612 December 1996 RETURN MADE UP TO 05/12/96; FULL LIST OF MEMBERS

View Document

13/12/9513 December 1995 NEW SECRETARY APPOINTED

View Document

13/12/9513 December 1995 NEW DIRECTOR APPOINTED

View Document

11/12/9511 December 1995 REGISTERED OFFICE CHANGED ON 11/12/95 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

11/12/9511 December 1995 SECRETARY RESIGNED

View Document

11/12/9511 December 1995 NEW SECRETARY APPOINTED

View Document

11/12/9511 December 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/12/955 December 1995 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