PAULA STEVEN'S LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Secretary's details changed for John Micheal Beeching on 2025-04-01

View Document

28/04/2528 April 2025 Change of details for Mrs Paula Diane Cornwell as a person with significant control on 2025-04-01

View Document

28/04/2528 April 2025 Registered office address changed from The Mill Pury Hill Business Park Alderton Road Towcester NN12 7LS to Henge Barn Pury Hill Business Park Alderton Road Towcester Northamptonshire NN12 7LS on 2025-04-28

View Document

28/04/2528 April 2025 Director's details changed for Mrs Paula Diane Cornwell on 2025-04-01

View Document

28/03/2528 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-26 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-06-30

View Document

07/11/237 November 2023 Confirmation statement made on 2023-10-26 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/03/2329 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

15/11/2215 November 2022 Previous accounting period extended from 2022-03-31 to 2022-06-30

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-26 with no updates

View Document

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

View Accounts

22/12/2022 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

27/10/2027 October 2020 CONFIRMATION STATEMENT MADE ON 26/10/20, NO UPDATES

View Document

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

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES

View Document

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

View Accounts

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, WITH UPDATES

View Document

06/08/186 August 2018 PSC'S CHANGE OF PARTICULARS / MRS PAULA DIANE CORNWELL / 06/08/2018

View Document

06/08/186 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULA DIANE CORNWELL / 06/08/2018

View Document

10/05/1810 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES

View Document

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

View Accounts

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

03/10/163 October 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

10/11/1510 November 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

14/09/1514 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/11/1420 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/11/1419 November 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

22/10/1422 October 2014 REGISTERED OFFICE CHANGED ON 22/10/2014 FROM HOME GROUND BARN PURY HILL BUSINESS PARK ALDERTON ROAD TOWCESTER NORTHANTS NN12 7LS ENGLAND

View Document

22/05/1422 May 2014 SECRETARY'S CHANGE OF PARTICULARS / JOHN MICHEAL BEECHING / 14/05/2014

View Document

21/05/1421 May 2014 REGISTERED OFFICE CHANGED ON 21/05/2014 FROM C/O INTERAX ACCOUNTANCY SERVICES LTD BASEPOINT OAKFIELD CLOSE TEWKESBURY BUSINESS PARK TEWKESBURY GLOUCESTERSHIRE GL20 8SD

View Document

21/05/1421 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULA DIANE CORNWELL / 14/05/2014

View Document

07/01/147 January 2014 Annual return made up to 29 October 2013 with full list of shareholders

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/05/137 May 2013 REGISTERED OFFICE CHANGED ON 07/05/2013 FROM 3A MEADOW ROW BUCKINGHAM BUCKINGHAMSHIRE MK18 1PU

View Document

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

View Accounts

09/01/139 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/11/1218 November 2012 Annual return made up to 29 October 2012 with full list of shareholders

View Document

22/11/1122 November 2011 Annual return made up to 29 October 2011 with full list of shareholders

View Document

09/11/119 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/01/1114 January 2011 Annual return made up to 29 October 2010 with full list of shareholders

View Document

26/06/1026 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULA DIANE CORNWELL / 27/01/2010

View Document

28/01/1028 January 2010 Annual return made up to 29 October 2009 with full list of shareholders

View Document

09/07/099 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/11/0828 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAULA BEECHING / 07/11/2008

View Document

19/11/0819 November 2008 RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 SECRETARY APPOINTED JOHN MICHEAL BEECHING

View Document

22/05/0822 May 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY STEVEN BATEMAN

View Document

12/11/0712 November 2007 RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/12/0620 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/12/0612 December 2006 RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

13/12/0513 December 2005 RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS

View Document

29/01/0529 January 2005 RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

20/01/0420 January 2004 ACC. REF. DATE EXTENDED FROM 31/05/03 TO 31/03/04

View Document

10/01/0410 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/0314 November 2003 RETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS

View Document

10/12/0210 December 2002 NC INC ALREADY ADJUSTED 31/10/02

View Document

10/12/0210 December 2002 £ NC 100/1000 31/10/0

View Document

09/12/029 December 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/12/029 December 2002 ACC. REF. DATE SHORTENED FROM 31/10/03 TO 31/05/03

View Document

09/12/029 December 2002 NEW DIRECTOR APPOINTED

View Document

28/11/0228 November 2002 REGISTERED OFFICE CHANGED ON 28/11/02 FROM: 3A MEADOW ROW BUCKINGHAM MK18 1PU

View Document

01/11/021 November 2002 DIRECTOR RESIGNED

View Document

01/11/021 November 2002 SECRETARY RESIGNED

View Document

29/10/0229 October 2002 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