PUKKA PADS 2000 LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 Termination of appointment of Andrew James Bell as a director on 2025-05-22

View Document

23/05/2523 May 2025 Full accounts made up to 2024-09-30

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-11-18 with no updates

View Document

09/10/249 October 2024 Full accounts made up to 2023-09-30

View Document

23/02/2423 February 2024 Registration of charge 036727090014, created on 2024-02-12

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-18 with no updates

View Document

19/09/2319 September 2023 Full accounts made up to 2022-09-30

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-18 with no updates

View Document

04/03/224 March 2022 Termination of appointment of Glenn Colin Bowen as a director on 2021-12-31

View Document

04/03/224 March 2022 Appointment of Paul Daniel Kennedy as a director on 2022-02-08

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-11-18 with no updates

View Document

15/11/2115 November 2021 Satisfaction of charge 036727090012 in full

View Document

15/11/2115 November 2021 Satisfaction of charge 036727090011 in full

View Document

02/07/212 July 2021 Full accounts made up to 2020-09-30

View Document

21/08/2021 August 2020 CURREXT FROM 31/03/2020 TO 30/09/2020

View Document

03/01/203 January 2020 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 18/11/19, WITH UPDATES

View Document

11/11/1911 November 2019 PSC'S CHANGE OF PARTICULARS / PUKKA PADS UK LIMITED / 10/11/2019

View Document

31/05/1931 May 2019 DIRECTOR APPOINTED GLENN COLIN BOWEN

View Document

31/05/1931 May 2019 DIRECTOR APPOINTED DEBORAH SIAN LEWIS

View Document

31/05/1931 May 2019 DIRECTOR APPOINTED DARRYL JAY CORBIN-JONES

View Document

18/02/1918 February 2019 DIRECTOR APPOINTED MR MICHAEL WAYNE DAVIS

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 18/11/18, WITH UPDATES

View Document

29/08/1829 August 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

04/01/184 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 18/11/17, WITH UPDATES

View Document

23/05/1723 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036727090013

View Document

09/01/179 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

26/08/1626 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 036727090013

View Document

31/03/1631 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 036727090012

View Document

06/01/166 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

26/11/1526 November 2015 Annual return made up to 18 November 2015 with full list of shareholders

View Document

30/07/1530 July 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FLETCHER

View Document

24/07/1524 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 036727090011

View Document

08/05/158 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 036727090010

View Document

15/01/1515 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

25/11/1425 November 2014 Annual return made up to 18 November 2014 with full list of shareholders

View Document

04/01/144 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

18/11/1318 November 2013 Annual return made up to 18 November 2013 with full list of shareholders

View Document

30/05/1330 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARLES STOTT / 29/05/2013

View Document

05/01/135 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

05/12/125 December 2012 DIRECTOR APPOINTED MR CHRISTOPHER FLETCHER

View Document

26/11/1226 November 2012 Annual return made up to 18 November 2012 with full list of shareholders

View Document

30/04/1230 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARLES STOTT / 05/04/2012

View Document

30/04/1230 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES BELL / 05/04/2012

View Document

30/04/1230 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARLES STOTT / 05/04/2012

View Document

02/01/122 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

22/11/1122 November 2011 Annual return made up to 18 November 2011 with full list of shareholders

View Document

25/08/1125 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

14/06/1114 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

14/06/1114 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

08/06/118 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

07/06/117 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

12/01/1112 January 2011 DIRECTOR APPOINTED MR ANDREW JAMES BELL

View Document

05/01/115 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

30/12/1030 December 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

23/11/1023 November 2010 Annual return made up to 18 November 2010 with full list of shareholders

View Document

30/12/0930 December 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

24/11/0924 November 2009 Annual return made up to 18 November 2009 with full list of shareholders

View Document

23/02/0923 February 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW STOTT

View Document

10/02/0910 February 2009 RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 CURREXT FROM 31/12/2008 TO 31/03/2009

View Document

02/07/082 July 2008 REGISTERED OFFICE CHANGED ON 02/07/2008 FROM FLEET COURT NEW FIELDS STINSFORD ROAD POOLE DORSET BH17 0NF

View Document

06/06/086 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

08/02/088 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

27/12/0727 December 2007 RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/07/0730 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/07/0730 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0716 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

04/01/074 January 2007 RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

01/02/061 February 2006 RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS

View Document

22/06/0522 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

23/05/0523 May 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/05/0511 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/056 April 2005 RETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/10/0418 October 2004 REGISTERED OFFICE CHANGED ON 18/10/04 FROM: 6 ENDEAVOUR PARK WITNEY ROAD POOLE DORSET BH17 0GJ

View Document

15/06/0415 June 2004 DIRECTOR RESIGNED

View Document

15/06/0415 June 2004 NEW SECRETARY APPOINTED

View Document

15/06/0415 June 2004 NEW DIRECTOR APPOINTED

View Document

26/05/0426 May 2004 SECRETARY RESIGNED

View Document

08/12/038 December 2003 RETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS

View Document

21/05/0321 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

21/11/0221 November 2002 RETURN MADE UP TO 18/11/02; FULL LIST OF MEMBERS

View Document

20/08/0220 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

03/07/023 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/013 December 2001 NEW DIRECTOR APPOINTED

View Document

26/11/0126 November 2001 RETURN MADE UP TO 18/11/01; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

30/03/0130 March 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/03/0130 March 2001 NEW SECRETARY APPOINTED

View Document

15/01/0115 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/0021 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/0016 November 2000 RETURN MADE UP TO 18/11/00; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

24/02/0024 February 2000 RETURN MADE UP TO 18/11/99; FULL LIST OF MEMBERS

View Document

10/12/9810 December 1998 ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/12/99

View Document

23/11/9823 November 1998 REGISTERED OFFICE CHANGED ON 23/11/98 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

23/11/9823 November 1998 SECRETARY RESIGNED

View Document

23/11/9823 November 1998 NEW DIRECTOR APPOINTED

View Document

23/11/9823 November 1998 DIRECTOR RESIGNED

View Document

23/11/9823 November 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/11/9818 November 1998 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