PADDYFIELDS LIMITED
Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Confirmation statement made on 2025-07-28 with updates |
28/10/2428 October 2024 | Accounts for a dormant company made up to 2024-01-31 |
30/07/2430 July 2024 | Confirmation statement made on 2024-07-28 with updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
18/01/2418 January 2024 | Registration of charge 051913280002, created on 2024-01-12 |
17/01/2417 January 2024 | Registration of charge 051913280001, created on 2024-01-12 |
30/10/2330 October 2023 | Accounts for a dormant company made up to 2023-01-31 |
02/10/232 October 2023 | Confirmation statement made on 2023-07-28 with updates |
02/10/232 October 2023 | Registered office address changed from The E Centre Darwin Drive New Ollerton Newark NG22 9GW England to White House Wollaton Street Nottingham NG1 5GF on 2023-10-02 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
01/11/221 November 2022 | Compulsory strike-off action has been discontinued |
01/11/221 November 2022 | Confirmation statement made on 2022-07-28 with no updates |
01/11/221 November 2022 | Compulsory strike-off action has been discontinued |
31/10/2231 October 2022 | Total exemption full accounts made up to 2022-01-31 |
18/10/2218 October 2022 | First Gazette notice for compulsory strike-off |
18/10/2218 October 2022 | First Gazette notice for compulsory strike-off |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
30/11/2130 November 2021 | Micro company accounts made up to 2021-01-31 |
27/10/2127 October 2021 | Compulsory strike-off action has been discontinued |
27/10/2127 October 2021 | Compulsory strike-off action has been discontinued |
26/10/2126 October 2021 | Confirmation statement made on 2021-07-28 with no updates |
19/10/2119 October 2021 | First Gazette notice for compulsory strike-off |
19/10/2119 October 2021 | First Gazette notice for compulsory strike-off |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
27/01/2127 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
15/12/2015 December 2020 | DISS40 (DISS40(SOAD)) |
14/12/2014 December 2020 | CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES |
01/12/201 December 2020 | FIRST GAZETTE |
07/07/207 July 2020 | REGISTERED OFFICE CHANGED ON 07/07/2020 FROM 1 DARWIN COURT DARWIN DRIVE SHERWOOD ENERGY VILLAGE NEW OLLERTON NEWARK NOTTS NG22 9FE |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
23/10/1923 October 2019 | DISS40 (DISS40(SOAD)) |
22/10/1922 October 2019 | FIRST GAZETTE |
17/10/1917 October 2019 | CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES |
17/10/1917 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
31/10/1831 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
30/07/1830 July 2018 | CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
31/10/1731 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
30/08/1730 August 2017 | CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
29/11/1629 November 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
19/10/1619 October 2016 | DISS40 (DISS40(SOAD)) |
18/10/1618 October 2016 | FIRST GAZETTE |
17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
27/10/1527 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
28/09/1528 September 2015 | Annual return made up to 28 July 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
23/10/1423 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
01/09/141 September 2014 | Annual return made up to 28 July 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
30/10/1330 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
18/09/1318 September 2013 | Annual return made up to 28 July 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
31/10/1231 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
20/08/1220 August 2012 | Annual return made up to 28 July 2012 with full list of shareholders |
01/02/121 February 2012 | 01/01/12 STATEMENT OF CAPITAL GBP 2 |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
21/10/1121 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
09/08/119 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / AYU KUSRINI GARDNER / 01/07/2011 |
09/08/119 August 2011 | Annual return made up to 28 July 2011 with full list of shareholders |
18/01/1118 January 2011 | DIRECTOR APPOINTED AYU KUSRINI GARDNER |
29/10/1029 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
09/08/109 August 2010 | APPOINTMENT TERMINATED, SECRETARY DAVID GARDNER |
09/08/109 August 2010 | Annual return made up to 28 July 2010 with full list of shareholders |
09/08/109 August 2010 | SECRETARY APPOINTED MR ALEXANDER GARDNER |
17/11/0917 November 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
29/07/0929 July 2009 | RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS |
27/11/0827 November 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
01/09/081 September 2008 | RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS |
08/08/088 August 2008 | REGISTERED OFFICE CHANGED ON 08/08/2008 FROM SHERWOOD LODGE SHERWOOD DRIVE NEW OLLERTON NEWARK NOTTINGHAMSHIRE NG22 9PP |
24/04/0824 April 2008 | PREVEXT FROM 31/07/2007 TO 31/01/2008 |
30/12/0730 December 2007 | SECRETARY RESIGNED |
30/12/0730 December 2007 | NEW SECRETARY APPOINTED |
22/08/0722 August 2007 | RETURN MADE UP TO 28/07/07; NO CHANGE OF MEMBERS |
08/06/078 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
09/08/069 August 2006 | RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS |
12/06/0612 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
25/10/0525 October 2005 | RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS |
04/05/054 May 2005 | REGISTERED OFFICE CHANGED ON 04/05/05 FROM: 2A PEVERIL DRIVE NOTTINGHAM NG7 1DE |
10/08/0410 August 2004 | NEW SECRETARY APPOINTED |
10/08/0410 August 2004 | SECRETARY RESIGNED |
10/08/0410 August 2004 | DIRECTOR RESIGNED |
10/08/0410 August 2004 | NEW DIRECTOR APPOINTED |
28/07/0428 July 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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