PAD-2-LET LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
29/08/2529 August 2025 New | Return of final meeting in a members' voluntary winding up |
19/12/2419 December 2024 | Appointment of a voluntary liquidator |
19/12/2419 December 2024 | Resolutions |
06/11/246 November 2024 | Declaration of solvency |
06/11/246 November 2024 | Registered office address changed from Croft House Station Road Barnoldswick Lancashire BB18 5NA to Frp Advisory Trading Limited, the Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS on 2024-11-06 |
23/09/2423 September 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
11/03/2411 March 2024 | Confirmation statement made on 2024-03-06 with updates |
18/12/2318 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
06/03/236 March 2023 | Confirmation statement made on 2023-03-06 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
14/12/2114 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/03/2012 March 2020 | CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES |
06/09/196 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
07/03/197 March 2019 | CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES |
20/08/1820 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
17/08/1817 August 2018 | APPOINTMENT TERMINATED, DIRECTOR GAWIN DAVIES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
06/03/186 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR GAWIN JAMES DAVIES / 01/03/2018 |
06/03/186 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LISETTE LOUISE BRADSHAW / 01/03/2018 |
06/03/186 March 2018 | CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES |
06/03/186 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULINE ANN DAVIES / 01/03/2018 |
23/11/1723 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
13/03/1713 March 2017 | CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES |
13/03/1713 March 2017 | SECRETARY'S CHANGE OF PARTICULARS / MRS PAULINE ANN DAVIES / 01/03/2017 |
26/08/1626 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
21/03/1621 March 2016 | Annual return made up to 6 March 2016 with full list of shareholders |
28/08/1528 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
16/03/1516 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR GAWIN JAMES DAVIES / 01/03/2015 |
16/03/1516 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LISETTE BRADSHAW / 01/03/2015 |
16/03/1516 March 2015 | Annual return made up to 6 March 2015 with full list of shareholders |
03/11/143 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
19/03/1419 March 2014 | Annual return made up to 6 March 2014 with full list of shareholders |
18/10/1318 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
12/09/1312 September 2013 | DIRECTOR'S CHANGE OF PARTICULARS / GAVIN JAMES DAVIES / 12/09/2013 |
22/03/1322 March 2013 | Annual return made up to 6 March 2013 with full list of shareholders |
27/12/1227 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
02/04/122 April 2012 | Annual return made up to 6 March 2012 with full list of shareholders |
08/08/118 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
20/03/1120 March 2011 | Annual return made up to 6 March 2011 with full list of shareholders |
29/12/1029 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
12/03/1012 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LISETTE BRADSHAW / 12/03/2010 |
12/03/1012 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GAVIN JAMES DAVIES / 12/03/2010 |
12/03/1012 March 2010 | Annual return made up to 6 March 2010 with full list of shareholders |
07/01/107 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
26/03/0926 March 2009 | RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS |
28/03/0828 March 2008 | APPOINTMENT TERMINATED DIRECTOR WATERLOW NOMINEES LIMITED |
28/03/0828 March 2008 | DIRECTOR APPOINTED LISETTE BRADSHAW |
28/03/0828 March 2008 | DIRECTOR AND SECRETARY APPOINTED PAULINE ANN DAVIES |
28/03/0828 March 2008 | DIRECTOR APPOINTED GAVIN JAMES DAVIES |
28/03/0828 March 2008 | APPOINTMENT TERMINATED SECRETARY WATERLOW SECRETARIES LIMITED |
06/03/086 March 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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