PARADOC LIMITED

Company Documents

DateDescription
18/08/2518 August 2025 NewChange of details for Paddocks Farm Partnership Holdings Limited as a person with significant control on 2024-12-31

View Document

15/08/2515 August 2025 Notification of Piers Malcolm Charles Millar as a person with significant control on 2024-12-31

View Document

15/08/2515 August 2025 Confirmation statement made on 2025-07-31 with updates

View Document

30/07/2530 July 2025 Total exemption full accounts made up to 2024-10-31

View Document

24/03/2524 March 2025 Appointment of Mrs Anna Louise Vickery as a director on 2025-03-17

View Document

20/01/2520 January 2025 Termination of appointment of Philip William Ghazala as a director on 2024-12-31

View Document

20/01/2520 January 2025 Memorandum and Articles of Association

View Document

20/01/2520 January 2025 Change of details for Paddocks Farm Partnership Holdings Limited as a person with significant control on 2024-12-31

View Document

20/01/2520 January 2025 Cessation of Philip William Ghazala as a person with significant control on 2024-12-31

View Document

20/01/2520 January 2025 Resolutions

View Document

20/01/2520 January 2025 Change of share class name or designation

View Document

20/11/2420 November 2024 Registered office address changed from Paddocks Farm Huish Champflower Taunton Somerset TA4 2HQ United Kingdom to Downclose Farm Downclose Lane North Perrott Crewkerne Somerset TA18 7SH on 2024-11-20

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

07/08/247 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

19/07/2419 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

08/08/238 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

18/07/2318 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

13/12/2113 December 2021 Memorandum and Articles of Association

View Document

08/12/218 December 2021 Resolutions

View Document

08/12/218 December 2021 Memorandum and Articles of Association

View Document

08/12/218 December 2021 Resolutions

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

10/08/2110 August 2021 Confirmation statement made on 2021-08-06 with updates

View Document

10/08/2110 August 2021 Director's details changed for Mr Piers Malcolm Charles Millar on 2021-08-06

View Document

28/07/2128 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

09/09/209 September 2020 TRANSFER OF SHARES 28/08/2020

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

29/04/2029 April 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, WITH UPDATES

View Document

11/09/1911 September 2019 CURREXT FROM 31/08/2019 TO 31/10/2019

View Document

27/09/1827 September 2018 ADOPT ARTICLES 28/08/2018

View Document

24/09/1824 September 2018 28/08/18 STATEMENT OF CAPITAL GBP 100

View Document

21/09/1821 September 2018 ADOPT ARTICLES 28/08/2018

View Document

20/09/1820 September 2018 PSC'S CHANGE OF PARTICULARS / PADDOCKS FARM PARTNERSHIP HOLDINGS LIMITED / 28/08/2018

View Document

19/09/1819 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP WILLIAM GHAZALA

View Document

07/08/187 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information