PDA CARD AND CRAFT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/03/257 March 2025 Director's details changed for Mrs Elena Joyce Botterill on 2025-03-01

View Document

07/03/257 March 2025 Secretary's details changed for Mrs Elena Joyce Botterill on 2025-03-01

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-10-31

View Document

05/11/245 November 2024 Confirmation statement made on 2024-10-26 with no updates

View Document

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

View Accounts

07/12/237 December 2023 Total exemption full accounts made up to 2023-10-31

View Document

07/11/237 November 2023 Confirmation statement made on 2023-10-26 with no updates

View Document

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

View Accounts

30/12/2230 December 2022 Total exemption full accounts made up to 2022-10-31

View Document

02/11/222 November 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

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

View Accounts

29/11/2129 November 2021 Total exemption full accounts made up to 2021-10-31

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-26 with no updates

View Document

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

View Accounts

10/08/2110 August 2021 Appointment of Mr Daniel Steven Evans as a director on 2021-08-01

View Document

19/12/2019 December 2020 31/10/20 TOTAL EXEMPTION FULL

View Document

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 26/10/20, NO UPDATES

View Document

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

View Accounts

29/05/2029 May 2020 APPOINTMENT TERMINATED, DIRECTOR KEITH HADDON

View Document

24/02/2024 February 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

06/11/196 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH STEPHEN HADDON / 24/10/2019

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES

View Document

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

View Accounts

10/12/1810 December 2018 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES

View Document

24/01/1824 January 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

18/04/1718 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

18/05/1618 May 2016 COMPANY NAME CHANGED WOODWARD PDA LIMITED CERTIFICATE ISSUED ON 18/05/16

View Document

23/03/1623 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

21/10/1521 October 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

21/10/1521 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH STEPHEN HADDON / 21/10/2015

View Document

24/01/1524 January 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

06/12/146 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

20/10/1420 October 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

14/05/1414 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/02/149 February 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

06/11/136 November 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

03/09/133 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH STEPHEN HADDON / 02/09/2013

View Document

07/03/137 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

05/11/125 November 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

03/11/123 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH STEPHEN HADON / 03/11/2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

09/01/129 January 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

20/10/1120 October 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

12/07/1112 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

21/02/1121 February 2011 DIRECTOR APPOINTED MR KEITH STEPHEN HADON

View Document

31/12/1031 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

07/12/107 December 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

22/11/1022 November 2010 DIRECTOR APPOINTED MRS CHRISTINE HELEN STOCK

View Document

03/11/103 November 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

03/03/103 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

09/11/099 November 2009 SECRETARY'S CHANGE OF PARTICULARS / ELENA JOYCE BOTTERILL / 09/11/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN STOCK / 09/11/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROWLAND / 09/11/2009

View Document

09/11/099 November 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELENA JOYCE BOTTERILL / 09/11/2009

View Document

14/05/0914 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

10/11/0810 November 2008 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

25/07/0825 July 2008 GBP NC 1000/100000 21/07/2008

View Document

07/11/077 November 2007 RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

26/02/0726 February 2007 SECRETARY RESIGNED

View Document

26/02/0726 February 2007 NEW DIRECTOR APPOINTED

View Document

26/02/0726 February 2007 NEW SECRETARY APPOINTED

View Document

26/02/0726 February 2007 DIRECTOR RESIGNED

View Document

02/01/072 January 2007 NEW DIRECTOR APPOINTED

View Document

14/11/0614 November 2006 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/061 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

04/04/064 April 2006 NEW SECRETARY APPOINTED

View Document

28/02/0628 February 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/02/063 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/052 December 2005 DIRECTOR RESIGNED

View Document

25/11/0525 November 2005 NEW DIRECTOR APPOINTED

View Document

22/11/0522 November 2005 RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 NEW SECRETARY APPOINTED

View Document

30/08/0530 August 2005 NEW DIRECTOR APPOINTED

View Document

30/08/0530 August 2005 REGISTERED OFFICE CHANGED ON 30/08/05 FROM: UNITS 1 & 2 BROOK COURT AMBER DRIVE LANGLEY MILL NOTTINGHAMSHIRE NG16 4BE

View Document

30/08/0530 August 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/08/0530 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

12/11/0412 November 2004 RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS

View Document

12/08/0412 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

17/11/0317 November 2003 RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/0221 October 2002 DIRECTOR RESIGNED

View Document

21/10/0221 October 2002 NEW DIRECTOR APPOINTED

View Document

21/10/0221 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/10/0221 October 2002 NEW DIRECTOR APPOINTED

View Document

21/10/0221 October 2002 REGISTERED OFFICE CHANGED ON 21/10/02 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

21/10/0221 October 2002 SECRETARY RESIGNED

View Document

17/10/0217 October 2002 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