About

Registered Number: 03935828
Date of Incorporation: 29/02/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: 11 Hamilton Street, Charlton Kings, Cheltenham, Gloucestershire, GL53 8HN

 

Established in 2000, Paybureau Ltd have registered office in Gloucestershire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business. There is one director listed as Heber Percy, Cyril Raymond for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEBER PERCY, Cyril Raymond 15 March 2004 - 1

Filing History

Document Type Date
CS01 - N/A 10 February 2020
AA - Annual Accounts 18 September 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 30 September 2018
TM01 - Termination of appointment of director 13 June 2018
CH01 - Change of particulars for director 25 April 2018
CS01 - N/A 15 January 2018
AA - Annual Accounts 26 April 2017
CS01 - N/A 08 March 2017
AA - Annual Accounts 18 September 2016
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 02 June 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 10 September 2013
AR01 - Annual Return 07 March 2013
AA - Annual Accounts 05 June 2012
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 08 March 2011
AA - Annual Accounts 07 October 2010
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
AA - Annual Accounts 04 January 2010
363a - Annual Return 04 March 2009
AA - Annual Accounts 04 November 2008
363a - Annual Return 25 March 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 06 March 2007
AA - Annual Accounts 02 October 2006
363a - Annual Return 08 March 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 11 March 2005
AA - Annual Accounts 23 December 2004
225 - Change of Accounting Reference Date 23 December 2004
363s - Annual Return 19 April 2004
288a - Notice of appointment of directors or secretaries 31 March 2004
288b - Notice of resignation of directors or secretaries 31 October 2003
363s - Annual Return 24 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 August 2003
AA - Annual Accounts 14 July 2003
AA - Annual Accounts 30 December 2002
363s - Annual Return 10 October 2002
363s - Annual Return 30 September 2002
DISS40 - Notice of striking-off action discontinued 08 January 2002
AA - Annual Accounts 27 December 2001
GAZ1 - First notification of strike-off action in London Gazette 14 August 2001
288a - Notice of appointment of directors or secretaries 13 March 2000
288a - Notice of appointment of directors or secretaries 13 March 2000
288b - Notice of resignation of directors or secretaries 13 March 2000
288b - Notice of resignation of directors or secretaries 13 March 2000
NEWINC - New incorporation documents 29 February 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.