PADDOCK BLADE INDUSTRIES LTD

Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-07-13 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

17/07/2417 July 2024 Confirmation statement made on 2024-07-13 with no updates

View Document

29/04/2429 April 2024 Micro company accounts made up to 2023-07-31

View Document

22/02/2422 February 2024 Registered office address changed from 7 Green Lane Walsall WS4 1RN England to 8 Grove Terrace Walsall WS1 2NE on 2024-02-22

View Document

23/10/2323 October 2023 Secretary's details changed for Mr Jacob Joseph Fowler on 2023-10-12

View Document

23/10/2323 October 2023 Director's details changed for Mr Jacob Joseph Fowler on 2023-10-12

View Document

19/10/2319 October 2023 Micro company accounts made up to 2022-07-31

View Document

12/10/2312 October 2023 Registered office address changed from Flat 5 Cowleigh Court 87 Cowleigh Road Malvern WR14 1QL England to 7 7 Green Lane Walsall WS4 1RN on 2023-10-12

View Document

12/10/2312 October 2023 Registered office address changed from 7 7 Green Lane Walsall WS4 1RN England to 7 Green Lane Walsall WS4 1RN on 2023-10-12

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

15/07/2315 July 2023 Compulsory strike-off action has been discontinued

View Document

15/07/2315 July 2023 Compulsory strike-off action has been discontinued

View Document

13/07/2313 July 2023 Statement of capital following an allotment of shares on 2022-09-13

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-13 with updates

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

12/05/2312 May 2023 Registered office address changed from Unit 1B West Coppice Road Walsall WS8 7HB England to Flat 5 Cowleigh Court 87 Cowleigh Road Malvern WR14 1QL on 2023-05-12

View Document

26/09/2226 September 2022 Notification of Kevin Herbert Fowler as a person with significant control on 2022-09-13

View Document

26/09/2226 September 2022 Appointment of Mr Kevin Herbert Fowler as a director on 2022-09-13

View Document

26/09/2226 September 2022 Change of details for Mr Jacob Joseph Fowler as a person with significant control on 2022-09-13

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

23/09/2123 September 2021 Registered office address changed from 29 Harvest Fields Way Sutton Coldfield Birmingham Victoria B75 5th United Kingdom to Unit 1B West Coppice Road Walsall WS8 7HB on 2021-09-23

View Document

31/07/2131 July 2021 Confirmation statement made on 2021-07-13 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

14/07/2014 July 2020 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