Advanced company searchLink opens in new window

B-PAID LIMITED

Company number 06223976

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
15 Dec 2023 CS01 Confirmation statement made on 2 December 2023 with updates
03 Sep 2023 AA Total exemption full accounts made up to 31 January 2023
14 Dec 2022 PSC07 Cessation of Joseph Richard Quilter as a person with significant control on 11 September 2017
12 Dec 2022 CS01 Confirmation statement made on 2 December 2022 with updates
20 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
09 May 2022 CS01 Confirmation statement made on 25 April 2022 with updates
08 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
10 May 2021 CS01 Confirmation statement made on 25 April 2021 with updates
10 Dec 2020 CH01 Director's details changed for Mr Ian Harry Etchells on 2 October 2020
10 Dec 2020 CH01 Director's details changed for Mrs Susan Anne Etchells on 2 October 2020
07 Sep 2020 AA Total exemption full accounts made up to 31 January 2020
27 Apr 2020 CS01 Confirmation statement made on 25 April 2020 with updates
08 Sep 2019 AA Total exemption full accounts made up to 31 January 2019
25 Apr 2019 CS01 Confirmation statement made on 25 April 2019 with updates
19 Jun 2018 AA Total exemption full accounts made up to 31 January 2018
08 May 2018 CS01 Confirmation statement made on 25 April 2018 with updates
10 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
01 Oct 2017 AD01 Registered office address changed from Overdene House 49 Church Street Theale Reading Berkshire RG7 5BX to Wyvols Court Basingstoke Road Swallowfield Reading Berkshire RG7 1WY on 1 October 2017
27 Sep 2017 AP01 Appointment of Mrs Susan Anne Etchells as a director on 11 September 2017
27 Sep 2017 AP01 Appointment of Mr Ian Harry Etchells as a director on 11 September 2017
26 Sep 2017 TM01 Termination of appointment of Joseph Richard Quilter as a director on 11 September 2017
23 May 2017 CS01 Confirmation statement made on 25 April 2017 with updates
20 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
24 Aug 2016 AR01 Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-08-24
  • GBP 60
19 May 2016 AR01 Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 60