TOWNSEND PADDOCK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/02/2521 February 2025 Registration of charge 055754930016, created on 2025-02-19

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-09-27 with no updates

View Document

30/08/2430 August 2024 Registration of charge 055754930015, created on 2024-08-21

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/12/238 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

30/09/2330 September 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/03/2327 March 2023 Satisfaction of charge 055754930003 in full

View Document

25/01/2325 January 2023 Registration of charge 055754930013, created on 2023-01-23

View Document

25/01/2325 January 2023 Registration of charge 055754930014, created on 2023-01-23

View Document

01/12/221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

04/10/224 October 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/10/216 October 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

05/08/215 August 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/09/2010 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

29/06/2029 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH ANN RUSSELL / 01/06/2020

View Document

29/06/2029 June 2020 PSC'S CHANGE OF PARTICULARS / MISS SARAH ANN RUSSELL / 01/06/2020

View Document

29/06/2029 June 2020 REGISTERED OFFICE CHANGED ON 29/06/2020 FROM 3 THE BIRCHES SOHAM CAMBRIDGESHIRE CB7 5FH

View Document

29/06/2029 June 2020 PSC'S CHANGE OF PARTICULARS / MR STEPHEN DAVID RUSSELL / 01/06/2020

View Document

29/06/2029 June 2020 SECRETARY'S CHANGE OF PARTICULARS / MISS SARAH ANN RUSSELL / 01/06/2020

View Document

29/06/2029 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVID RUSSELL / 01/06/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/03/2011 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 055754930012

View Document

10/01/2010 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/01/203 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

24/12/1924 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055754930009

View Document

25/11/1925 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 055754930011

View Document

22/11/1922 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 055754930010

View Document

22/11/1922 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 055754930009

View Document

22/11/1922 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 055754930008

View Document

22/11/1922 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 055754930007

View Document

21/11/1921 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 055754930006

View Document

21/11/1921 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

21/11/1921 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 055754930005

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/03/1920 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 055754930004

View Document

09/10/189 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH ANN RUSSELL / 01/11/2017

View Document

09/10/189 October 2018 PSC'S CHANGE OF PARTICULARS / MR STEPHEN DAVID RUSSELL / 01/11/2017

View Document

09/10/189 October 2018 PSC'S CHANGE OF PARTICULARS / MISS SARAH ANN RUSSELL / 01/11/2017

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES

View Document

09/10/189 October 2018 SECRETARY'S CHANGE OF PARTICULARS / MISS SARAH ANN RUSSELL / 01/11/2017

View Document

09/10/189 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVID RUSSELL / 01/11/2017

View Document

31/08/1831 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/01/1710 January 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16

View Document

10/11/1610 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/10/1529 October 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 CURREXT FROM 30/09/2015 TO 31/03/2016

View Document

02/03/152 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

02/02/152 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 055754930003

View Document

24/10/1424 October 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

24/10/1424 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DAVID RUSSELL / 01/01/2013

View Document

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

View Accounts

07/03/147 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

16/10/1316 October 2013 DIRECTOR APPOINTED MISS SARAH ANN RUSSELL

View Document

16/10/1316 October 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

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

View Accounts

03/07/133 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

25/10/1225 October 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

03/02/123 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

07/01/127 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/01/124 January 2012 REGISTERED OFFICE CHANGED ON 04/01/2012 FROM THE ELMS 11 SAND STREET SOHAM ELY CAMBRIDGESHIRE CB7 5AA UNITED KINGDOM

View Document

25/11/1125 November 2011 APPOINTMENT TERMINATED, DIRECTOR LYNN LAMBERT

View Document

25/11/1125 November 2011 APPOINTMENT TERMINATED, DIRECTOR JANE MONK

View Document

17/11/1117 November 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

28/09/1128 September 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

17/02/1117 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNN MARIE LAMBERT / 27/09/2010

View Document

21/10/1021 October 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

13/10/1013 October 2010 REGISTERED OFFICE CHANGED ON 13/10/2010 FROM BANK CHAMBERS, MARKET PLACE REEPHAM NORFOLK NR10 4JJ

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

19/10/0919 October 2009 Annual return made up to 27 September 2009 with full list of shareholders

View Document

18/05/0918 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

07/10/087 October 2008 RETURN MADE UP TO 27/09/08; NO CHANGE OF MEMBERS

View Document

19/06/0819 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

25/10/0725 October 2007 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

22/05/0722 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0630 October 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 NEW DIRECTOR APPOINTED

View Document

31/10/0531 October 2005 NEW DIRECTOR APPOINTED

View Document

31/10/0531 October 2005 DIRECTOR RESIGNED

View Document

31/10/0531 October 2005 SECRETARY RESIGNED

View Document

31/10/0531 October 2005 NEW DIRECTOR APPOINTED

View Document

31/10/0531 October 2005 NEW SECRETARY APPOINTED

View Document

27/09/0527 September 2005 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