THE PADDOCK FACILITIES MANAGEMENT COMPANY LIMITED
Company Documents
Date | Description |
---|---|
22/06/2522 June 2025 | Appointment of Mr Brian James Davies as a director on 2025-06-22 |
22/06/2522 June 2025 | Termination of appointment of Derek James Herrington as a secretary on 2025-06-22 |
22/06/2522 June 2025 | Termination of appointment of Derek James Herrington as a director on 2025-06-22 |
22/06/2522 June 2025 | Appointment of Mr Steven John Barr as a director on 2025-06-22 |
22/06/2522 June 2025 | Appointment of Mrs Alison Gullidge as a secretary on 2025-06-22 |
22/06/2522 June 2025 | Appointment of Mrs Alison Gullidge as a director on 2025-06-22 |
19/06/2519 June 2025 | Notification of Nicholas Duncan Tandy as a person with significant control on 2025-06-19 |
19/06/2519 June 2025 | Cessation of Derek James Herrington as a person with significant control on 2025-06-11 |
19/06/2519 June 2025 | Registered office address changed from 1 the Paddock Whimple Exeter Devon EX5 2NP to 6 the Paddock Whimple Exeter EX5 2NP on 2025-06-19 |
19/06/2519 June 2025 | Director's details changed for Mr Nickolas Duncan Tandy on 2025-06-19 |
17/04/2517 April 2025 | Total exemption full accounts made up to 2025-03-31 |
22/02/2522 February 2025 | Confirmation statement made on 2025-02-21 with no updates |
26/04/2426 April 2024 | Total exemption full accounts made up to 2024-03-31 |
04/03/244 March 2024 | Confirmation statement made on 2024-02-21 with updates |
21/04/2321 April 2023 | Total exemption full accounts made up to 2023-03-31 |
27/02/2327 February 2023 | Confirmation statement made on 2023-02-21 with updates |
21/04/2221 April 2022 | Total exemption full accounts made up to 2022-03-31 |
27/02/2227 February 2022 | Confirmation statement made on 2022-02-21 with no updates |
16/04/2016 April 2020 | 31/03/20 TOTAL EXEMPTION FULL |
27/02/2027 February 2020 | CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES |
17/04/1917 April 2019 | 31/03/19 TOTAL EXEMPTION FULL |
22/02/1922 February 2019 | CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES |
30/04/1830 April 2018 | 31/03/18 TOTAL EXEMPTION FULL |
21/02/1821 February 2018 | CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES |
17/07/1717 July 2017 | DIRECTOR APPOINTED MR NICKOLAS DUNCAN TANDY |
17/07/1717 July 2017 | APPOINTMENT TERMINATED, DIRECTOR DAVID ROLFE |
21/04/1721 April 2017 | 31/03/17 TOTAL EXEMPTION FULL |
23/02/1723 February 2017 | CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES |
23/02/1723 February 2017 | APPOINTMENT TERMINATED, DIRECTOR SIMON CARTER |
23/02/1723 February 2017 | APPOINTMENT TERMINATED, DIRECTOR GILL BRIDGER |
05/05/165 May 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
25/02/1625 February 2016 | Annual return made up to 21 February 2016 with full list of shareholders |
16/05/1516 May 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
23/02/1523 February 2015 | Annual return made up to 21 February 2015 with full list of shareholders |
08/05/148 May 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
26/02/1426 February 2014 | Annual return made up to 21 February 2014 with full list of shareholders |
20/05/1320 May 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
25/02/1325 February 2013 | Annual return made up to 21 February 2013 with full list of shareholders |
25/04/1225 April 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
25/02/1225 February 2012 | Annual return made up to 21 February 2012 with full list of shareholders |
27/04/1127 April 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
24/02/1124 February 2011 | Annual return made up to 21 February 2011 with full list of shareholders |
27/04/1027 April 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
24/02/1024 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GILL BRIDGER / 22/02/2010 |
24/02/1024 February 2010 | Annual return made up to 21 February 2010 with full list of shareholders |
24/02/1024 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROLFE / 22/02/2010 |
24/02/1024 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON CARTER / 22/02/2010 |
24/02/1024 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DEREK HERRINGTON / 22/02/2010 |
22/04/0922 April 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
27/02/0927 February 2009 | RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS |
14/05/0814 May 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
04/03/084 March 2008 | RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS |
03/03/083 March 2008 | LOCATION OF REGISTER OF MEMBERS |
23/05/0723 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
23/02/0723 February 2007 | RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS |
23/05/0623 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
02/05/062 May 2006 | ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06 |
08/03/068 March 2006 | RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS |
01/03/051 March 2005 | SECRETARY RESIGNED |
21/02/0521 February 2005 | 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