PAULINE'S LTD.
Status | ACTIVE |
Company No. | 03942918 |
Category | Private Limited Company |
Incorporated | 08 Mar 2000 |
Age | 24 years, 2 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
PAULINE'S LTD. is an active private limited company with number 03942918. It was incorporated 24 years, 2 months, 25 days ago, on 08 March 2000. The company address is 20 Bank Street 20 Bank Street, Cornwall, TR7 1AY.
Company Fillings
Confirmation statement with no updates
Date: 29 Feb 2024
Action Date: 20 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-20
Documents
Accounts with accounts type total exemption full
Date: 19 Jul 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 14 Mar 2023
Action Date: 20 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-20
Documents
Accounts with accounts type micro entity
Date: 03 Aug 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 09 Mar 2022
Action Date: 20 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-20
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 17 Mar 2021
Action Date: 20 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-20
Documents
Accounts with accounts type micro entity
Date: 23 Nov 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 21 Feb 2020
Action Date: 20 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-20
Documents
Accounts with accounts type micro entity
Date: 06 Sep 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Jul 2019
Action Date: 21 Jun 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-06-21
Charge number: 039429180003
Documents
Confirmation statement with updates
Date: 28 Feb 2019
Action Date: 20 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-20
Documents
Accounts with accounts type micro entity
Date: 16 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 05 Mar 2018
Action Date: 20 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-20
Documents
Accounts with accounts type total exemption full
Date: 16 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Appoint person director company with name date
Date: 21 Apr 2017
Action Date: 21 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonas Gummesson
Appointment date: 2017-04-21
Documents
Second filing capital allotment shares
Date: 08 Mar 2017
Action Date: 01 Feb 2017
Category: Capital
Type: RP04SH01
Capital : 31 GBP
Date: 2017-02-01
Documents
Confirmation statement with updates
Date: 03 Mar 2017
Action Date: 20 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-20
Documents
Capital allotment shares
Date: 14 Feb 2017
Action Date: 01 Feb 2017
Category: Capital
Type: SH01
Capital : 23 GBP
Date: 2017-02-01
Documents
Change person director company with change date
Date: 04 Oct 2016
Action Date: 04 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jenna Unity Paull
Change date: 2016-10-04
Documents
Accounts with accounts type micro entity
Date: 04 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2016
Action Date: 20 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-20
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2015
Action Date: 20 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-20
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2014
Action Date: 20 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-20
Documents
Capital allotment shares
Date: 04 Dec 2013
Action Date: 30 Nov 2013
Category: Capital
Type: SH01
Capital : 23 GBP
Date: 2013-11-30
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2013
Action Date: 20 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-20
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2012
Action Date: 20 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-20
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2011
Action Date: 20 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-20
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2010
Action Date: 20 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-20
Documents
Change person director company with change date
Date: 23 Feb 2010
Action Date: 23 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Reginald Colin Paull
Change date: 2010-02-23
Documents
Change person director company with change date
Date: 23 Feb 2010
Action Date: 23 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Julia Ann Paull
Change date: 2010-02-23
Documents
Change person director company with change date
Date: 23 Feb 2010
Action Date: 23 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-23
Officer name: Jenna Unity Paull
Documents
Legacy
Date: 04 Dec 2009
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Accounts with accounts type total exemption small
Date: 19 May 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 18 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/02/09; full list of members
Documents
Legacy
Date: 18 Mar 2009
Category: Capital
Type: 88(2)
Description: Ad 05/02/09\gbp si 4@1=4\gbp ic 3/7\
Documents
Legacy
Date: 18 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed jenna unity paull
Documents
Legacy
Date: 15 Aug 2008
Category: Capital
Type: 88(2)
Description: Ad 08/08/08\gbp si 1@1=1\gbp ic 2/3\
Documents
Legacy
Date: 15 Aug 2008
Category: Capital
Type: 123
Description: Nc inc already adjusted 08/08/08
Documents
Resolution
Date: 15 Aug 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 21 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 22 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/02/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 24 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 20/02/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 28 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 20/02/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 16 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/02/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 10 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 08/03/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2002
Action Date: 31 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-31
Documents
Legacy
Date: 13 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 08/03/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2001
Action Date: 31 Jan 2001
Category: Accounts
Type: AA
Made up date: 2001-01-31
Documents
Legacy
Date: 13 Jun 2001
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/01 to 31/01/01
Documents
Legacy
Date: 23 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 08/03/01; full list of members
Documents
Legacy
Date: 06 Apr 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 23 Mar 2000
Category: Capital
Type: 88(2)R
Description: Ad 08/03/00--------- £ si 1@1=1 £ ic 1/2
Documents
Resolution
Date: 13 Mar 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 Mar 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 Mar 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Mar 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
EATON HALL,NOTTINGHAMSHIRE,DN22 0PR
Number: | 09970015 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
PLAZA 9, KD TOWER,HEMEL HEMPSTEAD,HP1 1FW
Number: | 10886108 |
Status: | ACTIVE |
Category: | Private Limited Company |
84 COSSINGTON ROAD,LOUGHBOROUGH,LE12 7RS
Number: | 11692936 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O DAVID JAMES,LONDON,W1U 6RJ
Number: | 11634151 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRON HOUSE,LONDON,SW1Y 5EA
Number: | 11783069 |
Status: | ACTIVE |
Category: | Private Limited Company |
STATION HOUSE,SUTTON COLDFIELD,B72 1TU
Number: | 04466568 |
Status: | LIQUIDATION |
Category: | Private Limited Company |