CON MECH PADDOCKS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/08/2525 August 2025 NewTermination of appointment of Hazel Margaret Dilley as a director on 2025-08-22

View Document

08/04/258 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

11/11/2411 November 2024 Confirmation statement made on 2024-11-07 with no updates

View Document

07/05/247 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/11/237 November 2023 Confirmation statement made on 2023-11-07 with no updates

View Document

09/05/239 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

08/11/228 November 2022 Confirmation statement made on 2022-11-07 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/11/218 November 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/06/2012 June 2020 ALTER ARTICLES 03/03/2020

View Document

13/05/2013 May 2020 RE-DECLARE DIVIDEND 03/03/2020

View Document

02/04/202 April 2020 ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

02/04/202 April 2020 REGISTERED OFFICE CHANGED ON 02/04/2020 FROM ALLBROOK HIGH STREET CHIPSTEAD SEVENOAKS TN13 2RW ENGLAND

View Document

02/04/202 April 2020 ELECT TO KEEP SECRETARIES REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

17/03/2017 March 2020 CURREXT FROM 30/11/2020 TO 31/12/2020

View Document

13/03/2013 March 2020 CESSATION OF ROBERT JAMES DILLEY AS A PSC

View Document

13/03/2013 March 2020 CESSATION OF JONATHAN CHARLES DILLEY AS A PSC

View Document

13/03/2013 March 2020 CESSATION OF TERESA LORRAINE HEATHCOTE AS A PSC

View Document

13/03/2013 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CM PADDOCKS HOLDINGS LIMITED

View Document

13/03/2013 March 2020 03/03/20 STATEMENT OF CAPITAL GBP 1584

View Document

08/11/198 November 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company