PADDOCK GEAR & ENGINEERING LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 NewConfirmation statement made on 2025-07-17 with no updates

View Document

07/10/247 October 2024 Accounts for a small company made up to 2023-12-31

View Document

29/07/2429 July 2024 Confirmation statement made on 2024-07-17 with no updates

View Document

02/01/242 January 2024 Termination of appointment of David John Marklew as a director on 2023-12-15

View Document

09/10/239 October 2023 Accounts for a small company made up to 2022-12-31

View Document

05/08/235 August 2023 Confirmation statement made on 2023-07-17 with no updates

View Document

04/10/224 October 2022 Accounts for a small company made up to 2021-12-31

View Document

29/09/2129 September 2021 Accounts for a small company made up to 2020-12-31

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-07-17 with no updates

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES

View Document

04/09/194 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

07/10/187 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES

View Document

02/10/172 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, WITH UPDATES

View Document

20/07/1720 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS DAVID JOHN MARKLEW / 20/07/2017

View Document

07/10/167 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

09/10/159 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

28/07/1528 July 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

02/10/142 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

05/08/145 August 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/08/1322 August 2013 DIRECTOR APPOINTED MR JAMES MICHAEL GEORGE NEEVES

View Document

22/08/1322 August 2013 DIRECTOR APPOINTED MR PAUL STUART BIZZILL

View Document

22/08/1322 August 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

22/08/1322 August 2013 APPOINTMENT TERMINATED, SECRETARY JULIE MARKLEW

View Document

22/08/1322 August 2013 REGISTERED OFFICE CHANGED ON 22/08/2013 FROM UNIT F 1A HALL END DRIVE BIRCH COPPICE INDUSTRIAL ESTATE TAMWORTH STAFFS B78 1TA ENGLAND

View Document

16/07/1316 July 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/06/1229 June 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 30 December 2010

View Document

14/07/1114 July 2011 REGISTERED OFFICE CHANGED ON 14/07/2011 FROM UNIT 2 KINGSBURY LINK TRINITY ROAD, KINGSBURY TAMWORTH STAFFORDSHIRE B78 2EX

View Document

14/07/1114 July 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 30 December 2009

View Document

09/07/109 July 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

19/01/1019 January 2010 PREVEXT FROM 30/06/2009 TO 30/12/2009

View Document

24/08/0924 August 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

02/07/082 July 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

26/07/0726 July 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

27/10/0627 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

12/07/0612 July 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

01/07/051 July 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

09/07/049 July 2004 RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/05/047 May 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/05/047 May 2004 NC INC ALREADY ADJUSTED 13/04/04

View Document

07/05/047 May 2004 £ NC 100/1000 13/04/04

View Document

07/05/047 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/10/0313 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

08/07/038 July 2003 RETURN MADE UP TO 14/06/03; NO CHANGE OF MEMBERS

View Document

17/05/0317 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0317 May 2003 SECRETARY'S PARTICULARS CHANGED

View Document

25/03/0325 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

29/06/0229 June 2002 RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS

View Document

12/02/0212 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

03/07/013 July 2001 RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS

View Document

14/06/0114 June 2001 NEW SECRETARY APPOINTED

View Document

14/06/0114 June 2001 REGISTERED OFFICE CHANGED ON 14/06/01 FROM: ENDON HOUSE WHATELEY LODGE DRIVE CASTLE BROMWICH B36 9EX

View Document

14/06/0114 June 2001 SECRETARY RESIGNED

View Document

29/12/0029 December 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

22/09/0022 September 2000 RETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS

View Document

14/03/0014 March 2000 NEW DIRECTOR APPOINTED

View Document

14/03/0014 March 2000 NEW SECRETARY APPOINTED

View Document

21/06/9921 June 1999 SECRETARY RESIGNED

View Document

21/06/9921 June 1999 DIRECTOR RESIGNED

View Document

14/06/9914 June 1999 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