Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Paul Eyre Developments LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 12, 2013)
  • shareholder details and share percentages
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Details

Company type Private Limited Company, Active
Company Number 02680826
Record last updated Wednesday, December 4, 2013 3:40:36 PM UTC
Official Address Moorhead House Way Off Bawtry Road Bramley Hellaby
There are 3 companies registered at this street
Postal Code S661YY
Sector Buying and selling of own real estate

Charts

Visits

PAUL EYRE DEVELOPMENTS LIMITED (United Kingdom) Page visits 2024

Directors

Document Type Publication date Download link
Registry Jul 18, 2013 Registration of a charge / charge code Registration of a charge / charge code
Financials Mar 12, 2013 Annual accounts Annual accounts
Registry Mar 1, 2013 Annual return Annual return
Registry Apr 5, 2012 Annual return 2680... Annual return 2680...
Financials Dec 30, 2011 Annual accounts Annual accounts
Registry Aug 22, 2011 Annual return Annual return
Financials May 16, 2011 Annual accounts Annual accounts
Registry Mar 2, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 2, 2011 Particulars of a mortgage or charge 2680... Particulars of a mortgage or charge 2680...
Registry May 12, 2010 Annual return Annual return
Registry May 12, 2010 Change of registered office address Change of registered office address
Financials Apr 29, 2010 Annual accounts Annual accounts
Registry Mar 20, 2009 Annual return Annual return
Financials Mar 3, 2009 Annual accounts Annual accounts
Registry Jan 7, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 31, 2008 Particulars of a mortgage or charge 2680... Particulars of a mortgage or charge 2680...
Registry Jul 2, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 28, 2008 Particulars of a mortgage or charge 2680... Particulars of a mortgage or charge 2680...
Financials Feb 21, 2008 Annual accounts Annual accounts
Registry Feb 20, 2008 Annual return Annual return
Registry Jan 17, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 17, 2008 Particulars of a mortgage or charge 2680... Particulars of a mortgage or charge 2680...
Registry Jan 17, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 15, 2007 Particulars of a mortgage or charge 2680... Particulars of a mortgage or charge 2680...
Financials Apr 21, 2007 Annual accounts Annual accounts
Registry Apr 19, 2007 Resignation of a secretary Resignation of a secretary
Registry Apr 19, 2007 Appointment of a secretary Appointment of a secretary
Registry Mar 16, 2007 Appointment of a woman Appointment of a woman
Registry Mar 16, 2007 Resignation of one Accountant and one Secretary (a man) Resignation of one Accountant and one Secretary (a man)
Registry Feb 10, 2007 Annual return Annual return
Financials Jul 5, 2006 Annual accounts Annual accounts
Registry Feb 3, 2006 Annual return Annual return
Registry Apr 6, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 12, 2005 Particulars of a mortgage or charge 2680... Particulars of a mortgage or charge 2680...
Registry Mar 4, 2005 Annual return Annual return
Financials Feb 22, 2005 Annual accounts Annual accounts
Registry Jan 14, 2005 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Jan 14, 2005 Authority- purchase shares other than from capital Authority- purchase shares other than from capital
Registry Jan 12, 2005 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Dec 8, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 27, 2004 Particulars of a mortgage or charge 2680... Particulars of a mortgage or charge 2680...
Registry Mar 27, 2004 Annual return Annual return
Financials Feb 6, 2004 Annual accounts Annual accounts
Registry May 10, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 29, 2003 Annual return Annual return
Financials Jan 22, 2003 Annual accounts Annual accounts
Registry Aug 30, 2002 £ nc 1000/1500000 £ nc 1000/1500000
Registry Aug 30, 2002 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Aug 30, 2002 Cap 610000 Cap 610000
Registry Aug 30, 2002 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry Aug 6, 2002 Change of name certificate Change of name certificate
Registry Aug 6, 2002 Company name change Company name change
Registry Mar 14, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jan 29, 2002 Annual accounts Annual accounts
Registry Jan 22, 2002 Annual return Annual return
Financials May 1, 2001 Annual accounts Annual accounts
Registry Apr 3, 2001 Resignation of a secretary Resignation of a secretary
Registry Apr 3, 2001 Appointment of a secretary Appointment of a secretary
Registry Mar 28, 2001 Annual return Annual return
Registry Mar 28, 2001 Annual return 2680... Annual return 2680...
Registry Mar 28, 2001 Appointment of a man as Accountant and Secretary Appointment of a man as Accountant and Secretary
Registry Mar 28, 2001 Resignation of one Accountant and one Secretary (a man) Resignation of one Accountant and one Secretary (a man)
Registry May 31, 2000 Annual return Annual return
Registry Apr 18, 2000 Notice of striking-off action discontinued Notice of striking-off action discontinued
Financials Apr 16, 2000 Annual accounts Annual accounts
Registry Feb 22, 2000 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Jul 28, 1998 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jul 28, 1998 Declaration of satisfaction in full or in part of a mortgage or charge 2680... Declaration of satisfaction in full or in part of a mortgage or charge 2680...
Registry Jul 28, 1998 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Mar 31, 1998 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 31, 1998 Particulars of a mortgage or charge 2680... Particulars of a mortgage or charge 2680...
Registry Mar 31, 1998 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 31, 1998 Particulars of a mortgage or charge 2680... Particulars of a mortgage or charge 2680...
Registry Mar 30, 1998 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 19, 1998 Resignation of a director Resignation of a director
Registry Mar 19, 1998 Resignation of a secretary Resignation of a secretary
Registry Jan 29, 1998 Appointment of a secretary Appointment of a secretary
Registry Jan 29, 1998 Annual return Annual return
Registry Jan 16, 1998 Appointment of a man as Secretary and Accountant Appointment of a man as Secretary and Accountant
Registry Aug 5, 1997 Change in situation or address of registered office Change in situation or address of registered office
Registry Feb 28, 1997 Annual return Annual return
Financials Nov 18, 1996 Annual accounts Annual accounts
Registry Jun 4, 1996 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 4, 1996 Particulars of a mortgage or charge 2680... Particulars of a mortgage or charge 2680...
Registry Jun 4, 1996 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Mar 28, 1996 Annual accounts Annual accounts
Registry Jan 28, 1996 Annual return Annual return
Registry May 18, 1995 Auditor's letter of resignation Auditor's letter of resignation
Financials May 3, 1995 Annual accounts Annual accounts
Registry Jul 4, 1994 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 27, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Apr 15, 1994 Resignation of one Director (a man) and one Secretary (a man) Resignation of one Director (a man) and one Secretary (a man)
Registry Apr 15, 1994 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jan 24, 1994 Appointment of a man as Director Appointment of a man as Director
Financials Jan 19, 1994 Annual accounts Annual accounts
Registry Jan 19, 1994 Director's particulars changed Director's particulars changed
Registry Jan 19, 1994 Annual return Annual return
Registry Feb 2, 1993 Annual return 2680... Annual return 2680...
Registry Jun 5, 1992 Notice of accounting reference date Notice of accounting reference date
Registry Feb 11, 1992 Director resigned, new director appointed Director resigned, new director appointed

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)