PADDOCK BLADE INDUSTRIES LTD
Company Documents
Date | Description |
---|---|
21/07/2521 July 2025 New | Confirmation statement made on 2025-07-13 with no updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
17/07/2417 July 2024 | Confirmation statement made on 2024-07-13 with no updates |
29/04/2429 April 2024 | Micro company accounts made up to 2023-07-31 |
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 |
23/10/2323 October 2023 | Secretary's details changed for Mr Jacob Joseph Fowler on 2023-10-12 |
23/10/2323 October 2023 | Director's details changed for Mr Jacob Joseph Fowler on 2023-10-12 |
19/10/2319 October 2023 | Micro company accounts made up to 2022-07-31 |
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 |
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 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
15/07/2315 July 2023 | Compulsory strike-off action has been discontinued |
15/07/2315 July 2023 | Compulsory strike-off action has been discontinued |
13/07/2313 July 2023 | Statement of capital following an allotment of shares on 2022-09-13 |
13/07/2313 July 2023 | Confirmation statement made on 2023-07-13 with updates |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
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 |
26/09/2226 September 2022 | Notification of Kevin Herbert Fowler as a person with significant control on 2022-09-13 |
26/09/2226 September 2022 | Appointment of Mr Kevin Herbert Fowler as a director on 2022-09-13 |
26/09/2226 September 2022 | Change of details for Mr Jacob Joseph Fowler as a person with significant control on 2022-09-13 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
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 |
31/07/2131 July 2021 | Confirmation statement made on 2021-07-13 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
14/07/2014 July 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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