PADKEN STEEL ERECTORS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/06/238 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

04/04/234 April 2023 Director's details changed for Mr Mark Andrew Pickersgill on 2023-03-27

View Document

27/03/2327 March 2023 Registered office address changed from 90 Castle Green Westbrook Warrington WA5 7XA England to 24 Holes Lane Woolston Warrington WA1 4NE on 2023-03-27

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/12/2113 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/09/202 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/06/1911 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/03/1911 March 2019 CESSATION OF RAYMOND PICKERSGILL AS A PSC

View Document

11/03/1911 March 2019 CESSATION OF CHRISTINE CAROL PICKERSGILL AS A PSC

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, WITH UPDATES

View Document

07/03/197 March 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

07/03/197 March 2019 31/12/18 STATEMENT OF CAPITAL GBP 33

View Document

27/02/1927 February 2019 APPOINTMENT TERMINATED, DIRECTOR RAYMOND PICKERSGILL

View Document

04/01/194 January 2019 DIRECTOR APPOINTED MR ANDREW CLARK HARRINGTON

View Document

04/01/194 January 2019 REGISTERED OFFICE CHANGED ON 04/01/2019 FROM 44 BISHOPDALE CLOSE GREAT SANKEY WARRINGTON CHESHIRE WA5 3DF

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/08/1828 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

24/08/1724 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/03/1611 March 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

28/08/1528 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/03/1512 March 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

23/07/1423 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/03/1421 March 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/03/1322 March 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

03/09/123 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/03/1221 March 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

12/09/1112 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/03/1114 March 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

29/10/1029 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW PICKERSGILL / 01/10/2010

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND PICKERSGILL / 01/01/2010

View Document

07/04/107 April 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW PICKERSGILL / 01/01/2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW PICKERSGILL / 01/01/2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND PICKERSGILL / 01/01/2010

View Document

11/12/0911 December 2009 APPOINTMENT TERMINATED, SECRETARY CHRISTINE PICKERSGILL

View Document

11/12/0911 December 2009 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE PICKERSGILL

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/04/0922 April 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/04/0829 April 2008 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

08/05/078 May 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

28/06/0528 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

22/04/0522 April 2005 RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS

View Document

19/08/0419 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/045 May 2004 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04

View Document

16/03/0416 March 2004 NEW DIRECTOR APPOINTED

View Document

16/03/0416 March 2004 DIRECTOR RESIGNED

View Document

16/03/0416 March 2004 REGISTERED OFFICE CHANGED ON 16/03/04 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

16/03/0416 March 2004 NEW DIRECTOR APPOINTED

View Document

16/03/0416 March 2004 SECRETARY RESIGNED

View Document

16/03/0416 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/03/0410 March 2004 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