PAD GAS ENGINEERS LIMITED

Company Documents

DateDescription
20/12/2420 December 2024 Micro company accounts made up to 2024-03-30

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

19/04/2419 April 2024 Registered office address changed from C/O Bhp Chartered Accountants 1st Floor, Mayesbrook House Redvers Close Leeds LS16 6QY England to Pear Tree Cottage Goose Track Lane West Lilling York YO60 6RP on 2024-04-19

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

19/12/2319 December 2023 Micro company accounts made up to 2023-03-30

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

21/12/2221 December 2022 Micro company accounts made up to 2022-03-30

View Document

04/11/224 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

08/11/218 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

04/01/214 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/20

View Document

05/11/205 November 2020 CONFIRMATION STATEMENT MADE ON 01/11/20, NO UPDATES

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/19

View Document

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

05/12/185 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/18

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

22/03/1822 March 2018 REGISTERED OFFICE CHANGED ON 22/03/2018 FROM 43 WHINMOOR GARDENS LEEDS LS14 1AQ

View Document

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/17

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES

View Document

30/03/1730 March 2017 Annual accounts for year ending 30 Mar 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 30 March 2016

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

30/03/1630 March 2016 Annual accounts for year ending 30 Mar 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 30 March 2015

View Document

03/11/153 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

30/03/1530 March 2015 Annual accounts for year ending 30 Mar 2015

View Accounts

21/02/1521 February 2015 Annual accounts small company total exemption made up to 30 March 2014

View Document

29/12/1429 December 2014 PREVSHO FROM 31/03/2014 TO 30/03/2014

View Document

04/11/144 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

17/07/1417 July 2014 REGISTERED OFFICE CHANGED ON 17/07/2014 FROM C/O BHP MITCHELLS 18-22 ST MICHAELS ROAD HEADINGLEY LEEDS WEST YORKSHIRE LS6 3AW

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/11/131 November 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/11/125 November 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

05/11/125 November 2012 REGISTERED OFFICE CHANGED ON 05/11/2012 FROM C/O S MITCHELL & SONS ST MICHAELS MEWS 18 ST MICHAELS ROAD, LEEDS WEST YORKSHIRE LS6 3AW

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/11/1117 November 2011 Annual return made up to 1 November 2011 with full list of shareholders

View Document

09/05/119 May 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID WINTERBOURNE

View Document

04/05/114 May 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

01/04/111 April 2011 TERMS OF AGREEMENT 25/03/2011

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/11/102 November 2010 Annual return made up to 1 November 2010 with full list of shareholders

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WINTERBOURNE / 02/11/2009

View Document

02/11/092 November 2009 Annual return made up to 1 November 2009 with full list of shareholders

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER WORMALD / 02/11/2009

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/11/0814 November 2008 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/11/0714 November 2007 RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/11/0627 November 2006 RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

12/11/0412 November 2004 RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

18/12/0318 December 2003 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04

View Document

04/11/034 November 2003 RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS

View Document

05/12/025 December 2002 NEW SECRETARY APPOINTED

View Document

05/12/025 December 2002 NEW DIRECTOR APPOINTED

View Document

05/12/025 December 2002 NEW DIRECTOR APPOINTED

View Document

05/12/025 December 2002 DIRECTOR RESIGNED

View Document

05/12/025 December 2002 SECRETARY RESIGNED

View Document

01/11/021 November 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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