J & B PADDOCK MANAGEMENT COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/02/2517 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

18/10/2418 October 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

12/02/2412 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

22/05/2322 May 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

08/02/238 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

04/05/224 May 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

01/02/221 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

11/01/2211 January 2022 Cessation of Christian Gleave as a person with significant control on 2021-06-21

View Document

11/01/2211 January 2022 Cessation of Alana Gleave as a person with significant control on 2021-06-21

View Document

11/01/2211 January 2022 Notification of Michael Geoffrey Austin Norwood as a person with significant control on 2021-06-21

View Document

19/07/2119 July 2021 Termination of appointment of Christian Gleave as a director on 2021-06-21

View Document

19/07/2119 July 2021 Appointment of Mr Michael Geoffrey Austin Norwood as a director on 2021-06-21

View Document

24/03/2124 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

01/02/211 February 2021 CONFIRMATION STATEMENT MADE ON 01/02/21, NO UPDATES

View Document

18/05/2018 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

05/06/195 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES

View Document

06/04/186 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES

View Document

06/12/176 December 2017 PSC'S CHANGE OF PARTICULARS / MR IAN MARK DEE / 28/11/2017

View Document

05/12/175 December 2017 PSC'S CHANGE OF PARTICULARS / MR IAN MARK DEE / 28/11/2017

View Document

05/12/175 December 2017 REGISTERED OFFICE CHANGED ON 05/12/2017 FROM 10 TENNIS MEWS THE PARK NOTTINGHAM NOTTINGHAMSHIRE NG7 1EX ENGLAND

View Document

05/12/175 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MARK DEE / 28/11/2017

View Document

05/12/175 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MARK DEE / 28/11/2017

View Document

21/04/1721 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

05/01/175 January 2017 REGISTERED OFFICE CHANGED ON 05/01/2017 FROM 2 COLTON SQUARE LEICESTER LEICESTERSHIRE LE1 1QH UNITED KINGDOM

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/07/1628 July 2016 22/07/16 STATEMENT OF CAPITAL GBP 22001

View Document

27/07/1627 July 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD JONES

View Document

27/07/1627 July 2016 APPOINTMENT TERMINATED, DIRECTOR MATTHEW BROWN

View Document

27/07/1627 July 2016 DIRECTOR APPOINTED MR IAN MARK DEE

View Document

27/07/1627 July 2016 DIRECTOR APPOINTED MR CHRISTIAN GLEAVE

View Document

18/05/1618 May 2016 DISS40 (DISS40(SOAD))

View Document

17/05/1617 May 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

17/05/1617 May 2016 FIRST GAZETTE

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

19/01/1619 January 2016 ADOPT ARTICLES 07/01/2016

View Document

13/03/1513 March 2015 DIRECTOR APPOINTED MR MATTHEW HARRISON BROWN

View Document

12/03/1512 March 2015 DIRECTOR APPOINTED MR RICHARD MATTHEW ELLIS JONES

View Document

12/03/1512 March 2015 APPOINTMENT TERMINATED, DIRECTOR ROY BOTTERILL

View Document

16/02/1516 February 2015 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