ZADCO PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

07/03/257 March 2025 Confirmation statement made on 2025-02-26 with updates

View Document

03/03/253 March 2025 Change of details for Mrs Rachael Jane Fielding as a person with significant control on 2025-02-27

View Document

28/02/2528 February 2025 Change of details for Mrs Rachael Jane Fielding as a person with significant control on 2025-02-27

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

15/10/2415 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

06/03/246 March 2024 Change of details for Mrs Rachael Jane Fielding as a person with significant control on 2024-03-04

View Document

05/03/245 March 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

05/03/245 March 2024 Change of details for Mrs Rachael Jane Fielding as a person with significant control on 2024-03-04

View Document

22/02/2422 February 2024 Register inspection address has been changed from C/O C/O Chalmers & Co Magnolia House Princes Street Yeovil Somerset BA20 1EP United Kingdom to 8-10 Queen Street Seaton Devon EX12 2NY

View Document

22/02/2422 February 2024 Secretary's details changed for Mrs Rachael Jane Fielding on 2024-02-21

View Document

22/02/2422 February 2024 Change of details for The Personal Representatives of Anthony Robert Max Fielding as a person with significant control on 2024-02-21

View Document

22/02/2422 February 2024 Change of details for Mrs Rachael Jane Fielding as a person with significant control on 2024-02-21

View Document

22/02/2422 February 2024 Director's details changed for Amelia Anne Allen on 2024-02-21

View Document

22/02/2422 February 2024 Director's details changed for Mrs Rachael Jane Fielding on 2024-02-21

View Document

22/02/2422 February 2024 Director's details changed for Philippa Jane Sear on 2024-02-21

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/12/235 December 2023 Registered office address changed from 6 the Linen Yard South Street Crewkerne TA18 8AB United Kingdom to 8-10 Queen Street Seaton Devon EX12 2NY on 2023-12-05

View Document

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/03/236 March 2023 Confirmation statement made on 2023-02-26 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/11/2214 November 2022 Director's details changed for Mrs Rachael Jane Fielding on 2022-11-14

View Document

14/11/2214 November 2022 Termination of appointment of Anthony Robert Max Fielding as a director on 2022-08-25

View Document

14/11/2214 November 2022 Change of details for Mr Anthony Robert Max Fielding as a person with significant control on 2022-11-14

View Document

14/11/2214 November 2022 Change of details for Mrs Rachael Jane Fielding as a person with significant control on 2022-11-14

View Document

14/11/2214 November 2022 Change of details for Mr Anthony Robert Max Fielding as a person with significant control on 2022-08-24

View Document

14/11/2214 November 2022 Secretary's details changed for Mrs Rachael Jane Fielding on 2022-11-14

View Document

14/11/2214 November 2022 Director's details changed for Mr Anthony Robert Max Fielding on 2022-08-24

View Document

10/11/2210 November 2022 Appointment of Amelia Anne Allen as a director on 2022-11-08

View Document

10/11/2210 November 2022 Registered office address changed from C/O C/O Chalmers & Co Magnolia House Princes Street Yeovil Somerset BA20 1EP to 6 the Linen Yard South Street Crewkerne TA18 8AB on 2022-11-10

View Document

10/11/2210 November 2022 Appointment of Philippa Jane Sear as a director on 2022-11-08

View Document

27/02/2227 February 2022 Confirmation statement made on 2022-02-26 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/12/2024 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

03/12/183 December 2018 PSC'S CHANGE OF PARTICULARS / MR ANTHONY ROBERT MAX FIELDING / 31/07/2018

View Document

03/12/183 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACHAEL JANE FIELDING

View Document

03/12/183 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHAEL JANE FIELDING / 31/07/2018

View Document

03/12/183 December 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS RACHAEL JANE FIELDING / 31/07/2018

View Document

03/12/183 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY ROBERT MAX FIELDING / 31/07/2018

View Document

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/10/1612 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

08/03/168 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

04/10/154 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

04/03/154 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

11/08/1411 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/03/145 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

23/09/1323 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

13/03/1313 March 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

21/08/1221 August 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

07/03/127 March 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

05/10/115 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

01/03/111 March 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

02/10/102 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

04/08/104 August 2010 REGISTERED OFFICE CHANGED ON 04/08/2010 FROM 5 PARK GARDENS YEOVIL SOMERSET BA20 1DW

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY ROBERT MAX FIELDING / 27/02/2010

View Document

03/03/103 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHAEL JANE FIELDING / 27/02/2010

View Document

03/03/103 March 2010 SAIL ADDRESS CREATED

View Document

03/03/103 March 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

23/07/0923 July 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

03/03/093 March 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

28/02/0828 February 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

21/10/0721 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

01/03/071 March 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

06/01/076 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/03/068 March 2006 RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/07/059 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0510 May 2005 RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/0512 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/058 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/0420 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/03/0416 March 2004 RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 S366A DISP HOLDING AGM 24/02/04

View Document

22/12/0322 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

31/07/0331 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/0310 March 2003 RETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/0221 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

06/09/026 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/022 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/0231 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/0211 March 2002 RETURN MADE UP TO 27/02/02; FULL LIST OF MEMBERS

View Document

20/09/0120 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/0117 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/015 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/0116 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/0131 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0116 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/015 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/0128 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/0127 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/0121 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0112 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/0116 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/03/0116 March 2001 SECRETARY RESIGNED

View Document

16/03/0116 March 2001 DIRECTOR RESIGNED

View Document

16/03/0116 March 2001 NEW DIRECTOR APPOINTED

View Document

14/03/0114 March 2001 ACC. REF. DATE SHORTENED FROM 28/02/02 TO 31/12/01

View Document

14/03/0114 March 2001 REGISTERED OFFICE CHANGED ON 14/03/01 FROM: MCLAREN HOUSE 5 PARK GARDENS YEOVIL SOMERSET BA20 1DW

View Document

27/02/0127 February 2001 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