PUDDING CHARE DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Micro company accounts made up to 2024-09-30

View Document

15/02/2515 February 2025 Notification of Lynne Houghton as a person with significant control on 2018-07-04

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

16/08/2416 August 2024 Satisfaction of charge 030998860009 in full

View Document

11/08/2411 August 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

29/04/2429 April 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

10/08/2310 August 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

06/01/236 January 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

02/05/222 May 2022 Micro company accounts made up to 2021-09-30

View Document

21/04/2221 April 2022 Registration of charge 030998860009, created on 2022-04-08

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

08/04/218 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

31/03/2031 March 2020 DIRECTOR APPOINTED MRS LYNNE HOUGHTON

View Document

03/02/203 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

14/04/1914 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES

View Document

05/07/185 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

21/05/1821 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 030998860007

View Document

21/05/1821 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 030998860008

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

15/06/1615 June 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

12/10/1512 October 2015 REGISTERED OFFICE CHANGED ON 12/10/2015 FROM C/O GH GROUP (UK) LIMITED ENDEAVOUR HOUSE COLMET COURT, QUEENSWAY SOUTH TEAM VALLEY TRADING ESTATE GATESHEAD TYNE AND WEAR NE11 0EF

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/06/1529 June 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

08/12/148 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

31/07/1431 July 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

31/07/1431 July 2014 APPOINTMENT TERMINATED, SECRETARY KENNETH LEMIN

View Document

31/07/1431 July 2014 REGISTERED OFFICE CHANGED ON 31/07/2014 FROM HOUGHTON HOUSE NEW ROAD TEAM VALLEY TRADING ESTATE GATESHEAD TYNE AND WEAR NE11 0JU

View Document

19/04/1419 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

20/02/1420 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

03/02/143 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

18/01/1418 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/01/1418 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

03/01/143 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 030998860005

View Document

03/01/143 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 030998860006

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/05/1328 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

22/05/1322 May 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

12/10/1212 October 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

14/06/1214 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

15/09/1115 September 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

10/09/1010 September 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

02/02/102 February 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

11/09/0911 September 2009 RETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS

View Document

01/06/091 June 2009 REGISTERED OFFICE CHANGED ON 01/06/2009 FROM UNIT 22 QUAY LEVEL ST PETERS WHARF NEWCASTLE UPON TYNE NE6 1TZ

View Document

03/04/093 April 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

02/03/092 March 2009 RETURN MADE UP TO 08/09/08; NO CHANGE OF MEMBERS

View Document

02/03/092 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY HOUGHTON / 16/12/2007

View Document

01/02/081 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07

View Document

20/11/0720 November 2007 RETURN MADE UP TO 08/09/07; NO CHANGE OF MEMBERS

View Document

26/03/0726 March 2007 RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

22/12/0622 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

11/11/0511 November 2005 RETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

12/10/0412 October 2004 RETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

03/06/043 June 2004 REGISTERED OFFICE CHANGED ON 03/06/04 FROM: 129 NEW BRIDGE STREET NEWCASTLE UPON TYNE TYNE & WEAR NE1 2SW

View Document

22/10/0322 October 2003 RETURN MADE UP TO 08/09/03; FULL LIST OF MEMBERS

View Document

16/06/0316 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

08/11/028 November 2002 RETURN MADE UP TO 08/09/02; FULL LIST OF MEMBERS

View Document

19/07/0219 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

02/04/022 April 2002 SECRETARY RESIGNED

View Document

02/04/022 April 2002 NEW DIRECTOR APPOINTED

View Document

02/04/022 April 2002 DIRECTOR RESIGNED

View Document

02/04/022 April 2002 NEW SECRETARY APPOINTED

View Document

13/09/0113 September 2001 RETURN MADE UP TO 08/09/01; FULL LIST OF MEMBERS

View Document

13/09/0113 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

24/07/0124 July 2001 RETURN MADE UP TO 08/09/00; FULL LIST OF MEMBERS

View Document

14/12/0014 December 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

08/09/998 September 1999 RETURN MADE UP TO 08/09/99; NO CHANGE OF MEMBERS

View Document

29/07/9929 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

14/09/9814 September 1998 RETURN MADE UP TO 08/09/98; FULL LIST OF MEMBERS

View Document

11/01/9811 January 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

24/09/9724 September 1997 RETURN MADE UP TO 08/09/97; NO CHANGE OF MEMBERS

View Document

22/04/9722 April 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

30/10/9630 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/9620 September 1996 RETURN MADE UP TO 08/09/96; FULL LIST OF MEMBERS

View Document

02/04/962 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/9622 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/9622 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/968 March 1996 COMPANY NAME CHANGED RINGCHANGE LTD CERTIFICATE ISSUED ON 11/03/96

View Document

07/03/967 March 1996 REGISTERED OFFICE CHANGED ON 07/03/96 FROM: C/O 1ST FLOOR SUITE 39A LEICESTER ROAD SALFORD M7 4AS

View Document

07/03/967 March 1996 NEW DIRECTOR APPOINTED

View Document

07/03/967 March 1996 NEW SECRETARY APPOINTED

View Document

07/03/967 March 1996 NEW DIRECTOR APPOINTED

View Document

12/01/9612 January 1996 SECRETARY RESIGNED

View Document

12/01/9612 January 1996 DIRECTOR RESIGNED

View Document

08/09/958 September 1995 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