PADDOCK WOOD DEVELOPMENTS LTD

Company Documents

DateDescription
29/10/2429 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

29/10/2429 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

13/08/2413 August 2024 First Gazette notice for voluntary strike-off

View Document

01/08/241 August 2024 Application to strike the company off the register

View Document

15/07/2415 July 2024 Total exemption full accounts made up to 2024-02-29

View Document

08/11/238 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

08/11/238 November 2023 Registered office address changed from Unit 5 Chequers Lane Walton on the Hill Tadworth KT20 7st England to Unit 5, Woodcote Mews Chequers Lane Walton on the Hill Tadworth KT20 7st on 2023-11-08

View Document

06/11/236 November 2023 Confirmation statement made on 2023-10-28 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

31/10/2231 October 2022 Confirmation statement made on 2022-10-28 with no updates

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

29/11/2129 November 2021 Satisfaction of charge 084071190001 in full

View Document

29/11/2129 November 2021 Satisfaction of charge 084071190002 in full

View Document

03/11/213 November 2021 Confirmation statement made on 2021-10-28 with no updates

View Document

25/10/2125 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

07/04/207 April 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 28/10/19, NO UPDATES

View Document

20/08/1920 August 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES

View Document

16/07/1816 July 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

31/10/1731 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

28/10/1628 October 2016 APPOINTMENT TERMINATED, DIRECTOR CARL TURPIN

View Document

28/10/1628 October 2016 DIRECTOR APPOINTED MR MARTIN JAMES MORRIS

View Document

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

17/10/1617 October 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

24/02/1624 February 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

24/11/1524 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

23/02/1523 February 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

12/11/1412 November 2014

View Document

12/11/1412 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

24/03/1424 March 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

02/11/132 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 084071190002

View Document

30/08/1330 August 2013 21/08/13 STATEMENT OF CAPITAL GBP 200

View Document

20/08/1320 August 2013 COMPANY NAME CHANGED THE FAMILY BUSINESS UNIT (SURREY) LTD CERTIFICATE ISSUED ON 20/08/13

View Document

20/08/1320 August 2013

View Document

19/07/1319 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 084071190001

View Document

18/04/1318 April 2013 DIRECTOR APPOINTED MR CARL STEPHEN TURPIN

View Document

18/02/1318 February 2013 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