PADDY AND SCOTTS CAFES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

06/06/256 June 2025 Confirmation statement made on 2025-06-05 with no updates

View Document

24/12/2424 December 2024 Appointment of Mr James Michael Alexander Horler as a director on 2024-12-01

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

11/06/2411 June 2024 Confirmation statement made on 2024-06-05 with updates

View Document

10/06/2410 June 2024 Director's details changed for Mr Jonathan Patrick Reed on 2024-06-01

View Document

05/06/245 June 2024 Change of details for Ambition Holdings Limited as a person with significant control on 2024-01-12

View Document

03/06/243 June 2024 Total exemption full accounts made up to 2023-11-30

View Document

16/01/2416 January 2024 Termination of appointment of Scott Christian Russell as a director on 2024-01-12

View Document

18/12/2318 December 2023 Registration of charge 062697720003, created on 2023-12-14

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

15/08/2315 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-05 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

12/05/2212 May 2022 Cessation of Russell Holdings (2021) Ltd as a person with significant control on 2022-04-26

View Document

12/05/2212 May 2022 Notification of Ambition Holdings Limited as a person with significant control on 2022-04-26

View Document

04/05/224 May 2022 Statement of capital following an allotment of shares on 2011-12-01

View Document

10/01/2210 January 2022 Satisfaction of charge 062697720002 in full

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

03/06/213 June 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

11/03/2111 March 2021 DIRECTOR APPOINTED MRS ZOE DIANE HILL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

31/07/2031 July 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, WITH UPDATES

View Document

18/12/1918 December 2019 REGISTERED OFFICE CHANGED ON 18/12/2019 FROM THE BEAN BARN MOAT PARK FRAMLINGHAM ROAD EARL SOHAM SUFFOLK IP13 7SR

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

12/11/1912 November 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN CLEMENT

View Document

19/08/1919 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

16/07/1916 July 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/17

View Document

05/07/195 July 2019 SECOND FILED SH01 - 16/08/18 STATEMENT OF CAPITAL GBP 111.20

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

31/08/1831 August 2018 30/11/17 UNAUDITED ABRIDGED

View Document

16/08/1816 August 2018 16/08/18 STATEMENT OF CAPITAL GBP 111.8

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

29/06/1829 June 2018 DIRECTOR APPOINTED MR JOHN CLEMENT

View Document

29/06/1829 June 2018 DIRECTOR APPOINTED MR JONATHAN PATRICK REED

View Document

08/02/188 February 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIPPA BRATHOVDE

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

28/04/1728 April 2017 APPOINTMENT TERMINATED, DIRECTOR MARK WHITEHEAD

View Document

27/01/1727 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 062697720002

View Document

22/01/1722 January 2017 DIRECTOR APPOINTED MR SCOTT CHRISTIAN RUSSELL

View Document

05/01/175 January 2017 APPOINTMENT TERMINATED, DIRECTOR PATRICK BISHOPP

View Document

05/01/175 January 2017 APPOINTMENT TERMINATED, SECRETARY PATRICK BISHOPP

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

04/07/164 July 2016 DIRECTOR APPOINTED MRS PHILIPPA BRATHOVDE

View Document

04/07/164 July 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

04/07/164 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JAMES COURTNEY BISHOPP / 01/01/2016

View Document

04/07/164 July 2016 SECRETARY'S CHANGE OF PARTICULARS / PATRICK JAMES COURTNEY BISHOPP / 01/01/2016

View Document

10/03/1610 March 2016 30/11/15 TOTAL EXEMPTION FULL

View Document

21/09/1521 September 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER THOMPSON

View Document

23/07/1523 July 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

20/04/1520 April 2015 30/11/14 TOTAL EXEMPTION FULL

View Document

14/07/1414 July 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

25/03/1425 March 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

09/08/139 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

25/07/1325 July 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

20/11/1220 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/07/125 July 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

24/05/1224 May 2012 REGISTERED OFFICE CHANGED ON 24/05/2012 FROM EARL SOHAM LODGE EARL SOHAM WOODBRIDGE SUFFOLK IP13 7SA

View Document

03/05/123 May 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

15/09/1115 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

22/07/1122 July 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

06/05/116 May 2011 DIRECTOR APPOINTED MR MARK ANDREW MILTON WHITEHEAD

View Document

05/05/115 May 2011 APPOINTMENT TERMINATED, DIRECTOR SCOTT RUSSELL

View Document

09/06/109 June 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER THOMPSON / 05/06/2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JAMES COURTNEY BISHOPP / 05/06/2010

View Document

20/04/1020 April 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

20/01/1020 January 2010 13/01/10 STATEMENT OF CAPITAL GBP 104

View Document

15/07/0915 July 2009 APPOINTMENT TERMINATED SECRETARY LAWRENCE ISHERWOOD

View Document

15/07/0915 July 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

26/03/0926 March 2009 DIRECTOR APPOINTED CHRISTOPHER THOMPSON

View Document

09/03/099 March 2009 S-DIV

View Document

09/03/099 March 2009 SUB DIVIDED 25/02/2009

View Document

18/12/0818 December 2008 SECRETARY APPOINTED PATRICK BISHOPP

View Document

11/11/0811 November 2008 ADOPT ARTICLES 20/10/2008

View Document

17/10/0817 October 2008 APPOINTMENT TERMINATED DIRECTOR LAWRENCE ISHERWOOD

View Document

17/10/0817 October 2008 APPOINTMENT TERMINATE, DIRECTOR LAWRENCE ERNEST ISHERWOOD LOGGED FORM

View Document

02/09/082 September 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 REGISTERED OFFICE CHANGED ON 13/03/2008 FROM HILL FARM CHARSFIELD WOODBRIDGE IP13 7PL

View Document

13/03/0813 March 2008 ACC. REF. DATE EXTENDED FROM 31/05/2008 TO 30/11/2008

View Document

17/01/0817 January 2008 ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/05/08

View Document

05/06/075 June 2007 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