PADDY THE BADDY LTD

Company Documents

DateDescription
25/03/2525 March 2025 Change of details for Mr Patrick Mark Pimblett as a person with significant control on 2025-03-01

View Document

24/03/2524 March 2025 Change of details for Mr Patrick Mark Pimblett as a person with significant control on 2025-03-01

View Document

24/03/2524 March 2025 Registered office address changed from C/O Ecnmx 18 Soho Square London W1D 3QL England to C/O Ecnmx Mappin House 4 Winsley Street London Greater London W1W 8HF on 2025-03-24

View Document

24/03/2524 March 2025 Director's details changed for Mr Patrick Mark Pimblett on 2025-03-01

View Document

24/03/2524 March 2025 Director's details changed for Mr Patrick Mark Pimblett on 2025-03-01

View Document

24/03/2524 March 2025 Secretary's details changed for Mr Graham Boylan on 2025-03-01

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-11-26 with updates

View Document

31/08/2431 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

08/01/248 January 2024 Registered office address changed from 18 Soho Square London W1D 3QL England to C/O Ecnmx 18 Soho Square London W1D 3QL on 2024-01-08

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-26 with updates

View Document

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

View Accounts

30/11/2330 November 2023 Change of details for Mr Patrick Mark Pimblett as a person with significant control on 2023-11-01

View Document

29/11/2329 November 2023 Director's details changed for Mr Patrick Mark Pimblett on 2023-11-01

View Document

29/11/2329 November 2023 Director's details changed for Mr Patrick Mark Pimblett on 2023-11-01

View Document

29/11/2329 November 2023 Secretary's details changed for Mr Graham Boylan on 2023-11-01

View Document

29/11/2329 November 2023 Change of details for Mr Patrick Mark Pimblett as a person with significant control on 2023-11-01

View Document

01/09/231 September 2023 Total exemption full accounts made up to 2022-11-30

View Document

21/03/2321 March 2023 Registered office address changed from 81-83a Allerton Road Liverpool Merseyside L18 2DA England to 18 Soho Square London W1D 3QL on 2023-03-21

View Document

21/03/2321 March 2023 Director's details changed for Mr Patrick Mark Pimblett on 2023-03-21

View Document

21/03/2321 March 2023 Change of details for Mr Patrick Mark Pimblett as a person with significant control on 2023-03-21

View Document

05/12/225 December 2022 Confirmation statement made on 2022-11-26 with no updates

View Document

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

View Accounts

14/11/2214 November 2022 Total exemption full accounts made up to 2021-11-30

View Document

01/12/211 December 2021 Secretary's details changed for Mr Graham Boylan on 2021-10-28

View Document

01/12/211 December 2021 Registered office address changed from Maghull Business Centre 1 Liverpool Road North Maghull Merseyside L31 2HB United Kingdom to 81-83a Allerton Road Liverpool Merseyside L18 2DA on 2021-12-01

View Document

01/12/211 December 2021 Confirmation statement made on 2021-11-26 with no updates

View Document

01/12/211 December 2021 Change of details for Mr Patrick Mark Pimblett as a person with significant control on 2021-10-28

View Document

01/12/211 December 2021 Director's details changed for Mr Patrick Mark Pimblett on 2021-10-28

View Document

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

View Accounts

19/10/2119 October 2021 Appointment of Mr Graham Boylan as a secretary on 2021-10-19

View Document

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

View Accounts

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

View Accounts

18/09/1918 September 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

27/08/1927 August 2019 REGISTERED OFFICE CHANGED ON 27/08/2019 FROM UNIT 22 CARIOCCA BUSINESS PARK 2 SAWLEY ROAD MANCHESTER M40 8BB ENGLAND

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 26/11/18, WITH UPDATES

View Document

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

View Accounts

27/11/1727 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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