- Company Overview for J.C. PAYNE ENGINEERING LIMITED (00617579)
- Filing history for J.C. PAYNE ENGINEERING LIMITED (00617579)
- People for J.C. PAYNE ENGINEERING LIMITED (00617579)
- Charges for J.C. PAYNE ENGINEERING LIMITED (00617579)
- More for J.C. PAYNE ENGINEERING LIMITED (00617579)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
20 Jun 2023 | CS01 | Confirmation statement made on 20 June 2023 with no updates | |
20 Oct 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
20 Jun 2022 | CS01 | Confirmation statement made on 20 June 2022 with no updates | |
31 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
28 Jun 2021 | CS01 | Confirmation statement made on 20 June 2021 with no updates | |
28 Jun 2021 | CH01 | Director's details changed for Valerie Isobel Castell on 21 December 2020 | |
22 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
22 Jun 2020 | CS01 | Confirmation statement made on 20 June 2020 with updates | |
16 Mar 2020 | CS01 | Confirmation statement made on 20 June 2019 with updates | |
16 Mar 2020 | PSC01 | Notification of Valerie Isobel Castell as a person with significant control on 20 June 2019 | |
16 Mar 2020 | PSC07 | Cessation of John Charles Payne as a person with significant control on 20 June 2019 | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
19 Jun 2019 | CS01 | Confirmation statement made on 19 June 2019 with updates | |
10 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 9 October 2018
|
|
27 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
19 Jun 2018 | CS01 | Confirmation statement made on 19 June 2018 with no updates | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
29 Jun 2017 | PSC01 | Notification of John Charles Payne as a person with significant control on 6 April 2016 | |
29 Jun 2017 | CS01 | Confirmation statement made on 19 June 2017 with updates | |
29 Jun 2017 | PSC01 | Notification of Barbara Helen Payne as a person with significant control on 6 April 2016 | |
21 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
24 Jun 2016 | AR01 |
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
|
|
24 Jul 2015 | AR01 |
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-07-24
|
|
24 Jul 2015 | TM01 | Termination of appointment of John Charles Payne as a director on 24 September 2013 |