PADDOCK BROW LIMITED
Company Documents
Date | Description |
---|---|
17/08/2417 August 2024 | Final Gazette dissolved following liquidation |
17/05/2417 May 2024 | Return of final meeting in a members' voluntary winding up |
09/01/249 January 2024 | Director's details changed for Mrs Amanda Elizabeth Nowell on 2023-12-04 |
09/01/249 January 2024 | Change of details for Mrs Amanda Elizabeth Nowell as a person with significant control on 2023-12-04 |
25/09/2325 September 2023 | Liquidators' statement of receipts and payments to 2023-09-09 |
21/09/2221 September 2022 | Declaration of solvency |
21/09/2221 September 2022 | Appointment of a voluntary liquidator |
20/09/2220 September 2022 | Resolutions |
20/09/2220 September 2022 | Resolutions |
15/09/2215 September 2022 | Registered office address changed from 8 London Road Alderley Edge Cheshire SK9 7JS to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 2022-09-15 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
04/02/224 February 2022 | Certificate of change of name |
11/11/2111 November 2021 | Total exemption full accounts made up to 2021-05-31 |
17/06/2117 June 2021 | Confirmation statement made on 2021-06-17 with updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
07/12/207 December 2020 | 31/05/20 TOTAL EXEMPTION FULL |
17/06/2017 June 2020 | CONFIRMATION STATEMENT MADE ON 17/06/20, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
11/11/1911 November 2019 | 31/05/19 TOTAL EXEMPTION FULL |
09/07/199 July 2019 | CONFIRMATION STATEMENT MADE ON 17/06/19, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
18/01/1918 January 2019 | 31/05/18 TOTAL EXEMPTION FULL |
05/07/185 July 2018 | CONFIRMATION STATEMENT MADE ON 17/06/18, WITH UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
16/10/1716 October 2017 | 31/05/17 TOTAL EXEMPTION FULL |
21/06/1721 June 2017 | CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
16/11/1616 November 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
20/06/1620 June 2016 | Annual return made up to 17 June 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
26/02/1626 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
13/07/1513 July 2015 | Annual return made up to 17 June 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
31/03/1531 March 2015 | PREVSHO FROM 30/06/2014 TO 31/05/2014 |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
24/07/1424 July 2014 | Annual return made up to 17 June 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
15/05/1415 May 2014 | DIRECTOR APPOINTED MRS AMANDA ELIZABETH NOWELL |
15/05/1415 May 2014 | 20/03/14 STATEMENT OF CAPITAL GBP 100 |
19/03/1419 March 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13 |
19/07/1319 July 2013 | Annual return made up to 17 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
21/03/1321 March 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12 |
09/07/129 July 2012 | Annual return made up to 17 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
12/09/1112 September 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11 |
02/09/112 September 2011 | Annual return made up to 17 June 2011 with full list of shareholders |
11/08/1111 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JULIAN NOWELL / 17/06/2010 |
26/01/1126 January 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
26/01/1126 January 2011 | COMPANY NAME CHANGED ANDREW J NOWELL & COMPANY LIMITED CERTIFICATE ISSUED ON 26/01/11 |
22/09/1022 September 2010 | REGISTERED OFFICE CHANGED ON 22/09/2010 FROM EBENEZER HOUSE RYECROFT NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 2BE UNITED KINGDOM |
17/06/1017 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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