PAW PAW (BANBURY) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 15/09/2515 September 2025 New | Change of details for Xuan Duy Duong as a person with significant control on 2025-09-01 |
| 15/09/2515 September 2025 New | Notification of Pawpaw (Bridge Street) Limited as a person with significant control on 2025-09-01 |
| 14/09/2514 September 2025 New | Notification of Niracha Kaennakham as a person with significant control on 2025-09-01 |
| 14/09/2514 September 2025 New | Notification of Atthapon Rak Heal as a person with significant control on 2025-09-01 |
| 14/09/2514 September 2025 New | Notification of Kimsok Chhong as a person with significant control on 2025-09-01 |
| 14/09/2514 September 2025 New | Appointment of Mrs Niracha Kaennakham as a director on 2025-09-01 |
| 14/09/2514 September 2025 New | Appointment of Mr Atthapon Rak Heal as a director on 2025-09-01 |
| 14/09/2514 September 2025 New | Appointment of Mr Kimsok Chhong as a director on 2025-09-01 |
| 02/09/252 September 2025 | Previous accounting period shortened from 2026-03-31 to 2025-08-31 |
| 30/05/2530 May 2025 | Registered office address changed from North Bar House 43 - 44 North Bar Street Banbury OX16 0th England to 15 High Street Brackley Northamptonshire NN13 7DH on 2025-05-30 |
| 30/05/2530 May 2025 | Previous accounting period extended from 2025-02-28 to 2025-03-31 |
| 14/04/2514 April 2025 | Micro company accounts made up to 2025-02-28 |
| 28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
| 13/02/2513 February 2025 | Confirmation statement made on 2025-02-04 with no updates |
| 15/04/2415 April 2024 | Micro company accounts made up to 2024-02-29 |
| 29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
| 09/02/249 February 2024 | Confirmation statement made on 2024-02-04 with no updates |
| 29/11/2329 November 2023 | Micro company accounts made up to 2023-02-28 |
| 26/06/2326 June 2023 | Registered office address changed from 43 North Bar House North Bar Street Banbury Oxfordshire OX16 0th to North Bar House 43 - 44 North Bar Street Banbury OX16 0th on 2023-06-26 |
| 26/06/2326 June 2023 | Director's details changed for Mr Xuan Duy Duong on 2023-06-01 |
| 26/06/2326 June 2023 | Change of details for Xuan Duy Duong as a person with significant control on 2023-06-01 |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 08/02/238 February 2023 | Confirmation statement made on 2023-02-04 with no updates |
| 01/02/231 February 2023 | Termination of appointment of Cavendish Secretarial Limited as a secretary on 2023-02-01 |
| 18/01/2318 January 2023 | Registered office address changed from 12 Helmet Row London EC1V 3QJ to 43 North Bar House North Bar Street Banbury Oxfordshire OX16 0th on 2023-01-18 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 15/02/2215 February 2022 | Confirmation statement made on 2022-02-04 with updates |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 04/02/214 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20 |
| 28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
| 04/02/204 February 2020 | CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES |
| 29/11/1929 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 05/02/195 February 2019 | CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES |
| 28/11/1828 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 08/02/188 February 2018 | CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES |
| 30/11/1730 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 07/02/177 February 2017 | CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES |
| 26/11/1626 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
| 11/08/1611 August 2016 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAVENDISH SECRETARIAL LIMITED / 11/08/2016 |
| 28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
| 17/02/1617 February 2016 | Annual return made up to 4 February 2016 with full list of shareholders |
| 28/11/1528 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 12/02/1512 February 2015 | Annual return made up to 4 February 2015 with full list of shareholders |
| 20/10/1420 October 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 19/02/1419 February 2014 | Annual return made up to 4 February 2014 with full list of shareholders |
| 27/11/1327 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 22/07/1322 July 2013 | REGISTERED OFFICE CHANGED ON 22/07/2013 FROM 72 NEW CAVENDISH STREET LONDON W1G 8AU |
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
| 20/02/1320 February 2013 | Annual return made up to 4 February 2013 with full list of shareholders |
| 22/11/1222 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
| 28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
| 08/02/128 February 2012 | Annual return made up to 4 February 2012 with full list of shareholders |
| 06/12/116 December 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
| 15/02/1115 February 2011 | Annual return made up to 4 February 2011 with full list of shareholders |
| 29/11/1029 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
| 19/02/1019 February 2010 | Annual return made up to 4 February 2010 with full list of shareholders |
| 09/01/109 January 2010 | Annual accounts small company total exemption made up to 28 February 2009 |
| 25/02/0925 February 2009 | RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS |
| 23/12/0823 December 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
| 12/02/0812 February 2008 | RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS |
| 27/12/0727 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
| 14/02/0714 February 2007 | RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS |
| 22/12/0622 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
| 10/02/0610 February 2006 | RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS |
| 12/12/0512 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
| 15/09/0515 September 2005 | DIRECTOR'S PARTICULARS CHANGED |
| 13/04/0513 April 2005 | RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS |
| 10/02/0410 February 2004 | COMPANY NAME CHANGED PAW PAW (DANBURY) LIMITED CERTIFICATE ISSUED ON 10/02/04 |
| 04/02/044 February 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