P A ARDEN & SON LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2023-03-24 with updates

View Document

11/08/2511 August 2025 NewChange of details for Paas Newco 1 Limited as a person with significant control on 2025-08-08

View Document

10/04/2510 April 2025 Total exemption full accounts made up to 2024-05-31

View Document

07/02/257 February 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

16/02/2416 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

24/03/2324 March 2023 Notification of Paas Newco 1 Limited as a person with significant control on 2023-03-22

View Document

24/03/2324 March 2023 Cessation of Caleb Andrew Arden as a person with significant control on 2023-03-22

View Document

14/02/2314 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

09/02/239 February 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

04/11/214 November 2021 Total exemption full accounts made up to 2021-05-31

View Document

16/02/1516 February 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

13/02/1513 February 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

23/01/1523 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 088570620002

View Document

31/10/1431 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088570620001

View Document

06/06/146 June 2014 APPOINTMENT TERMINATED, SECRETARY BARBARA ARDEN

View Document

06/06/146 June 2014 APPOINTMENT TERMINATED, DIRECTOR BARBARA ARDEN

View Document

06/06/146 June 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW ARDEN

View Document

06/06/146 June 2014 DIRECTOR APPOINTED CALEB ANDREW ARDEN

View Document

06/06/146 June 2014 ADOPT ARTICLES 28/05/2014

View Document

20/05/1420 May 2014 REGISTERED OFFICE CHANGED ON 20/05/2014 FROM
MANOR FARM
HIGH STREET NEWTON-ON-TRENT
LINCOLN
LINCOLNSHIRE
LN1 2JP
UNITED KINGDOM

View Document

22/01/1422 January 2014 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES 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