PADDOCKS WAY (FERRING) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/02/2512 February 2025 Micro company accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

29/01/2529 January 2025 Confirmation statement made on 2025-01-28 with no updates

View Document

07/02/247 February 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

28/01/2428 January 2024 Confirmation statement made on 2024-01-28 with updates

View Document

07/02/237 February 2023 Micro company accounts made up to 2023-01-31

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-28 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

08/02/228 February 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-28 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

04/02/214 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

28/01/2128 January 2021 CONFIRMATION STATEMENT MADE ON 28/01/21, WITH UPDATES

View Document

24/10/2024 October 2020 APPOINTMENT TERMINATED, DIRECTOR KEITH WEBB

View Document

24/10/2024 October 2020 APPOINTMENT TERMINATED, DIRECTOR MARGARET DALY

View Document

24/10/2024 October 2020 DIRECTOR APPOINTED MRS SUSAN MAIN

View Document

24/10/2024 October 2020 DIRECTOR APPOINTED MR THOMAS ALEXANDER MAIN

View Document

07/02/207 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

13/02/1913 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES

View Document

05/05/185 May 2018 27/04/18 STATEMENT OF CAPITAL GBP 12

View Document

13/02/1813 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

28/01/1828 January 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, WITH UPDATES

View Document

30/04/1730 April 2017 APPOINTMENT TERMINATED, SECRETARY KENNETH DANCE

View Document

30/04/1730 April 2017 REGISTERED OFFICE CHANGED ON 30/04/2017 FROM CALVADOS 2 LITTLE PADDOCKS WAY FERRING WORTHING WEST SUSSEX BN12 5NW

View Document

30/04/1730 April 2017 SECRETARY APPOINTED MR PAUL MARTIN SEGGERY

View Document

14/03/1714 March 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

16/03/1616 March 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

28/01/1628 January 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

16/04/1516 April 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

29/01/1529 January 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

20/03/1420 March 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

29/01/1429 January 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

26/03/1326 March 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

04/02/134 February 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

29/03/1229 March 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

06/02/126 February 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

11/04/1111 April 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

06/02/116 February 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

25/02/1025 February 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH SYDNEY WEBB / 28/01/2010

View Document

29/01/1029 January 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET JEANETTE DALY / 28/01/2010

View Document

29/01/1029 January 2010 SECRETARY'S CHANGE OF PARTICULARS / KENNETH PHILIP DANCE / 28/01/2010

View Document

13/05/0913 May 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

28/04/0928 April 2009 REGISTERED OFFICE CHANGED ON 28/04/2009 FROM 52 LITTLE PADDOCKS FERRING WORTHING WEST SUSSEX BN12 5NH

View Document

23/04/0923 April 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 31/01/08 TOTAL EXEMPTION FULL

View Document

21/11/0821 November 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 RETURN MADE UP TO 28/01/07; CHANGE OF MEMBERS

View Document

28/11/0728 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

01/12/061 December 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

23/11/0623 November 2006 SECRETARY RESIGNED

View Document

23/11/0623 November 2006 NEW SECRETARY APPOINTED

View Document

10/03/0510 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

10/02/0510 February 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

09/09/049 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

19/02/0419 February 2004 RETURN MADE UP TO 28/01/04; CHANGE OF MEMBERS

View Document

08/08/038 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

24/02/0324 February 2003 RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS

View Document

05/02/025 February 2002 NEW DIRECTOR APPOINTED

View Document

05/02/025 February 2002 NEW SECRETARY APPOINTED

View Document

05/02/025 February 2002 REGISTERED OFFICE CHANGED ON 05/02/02 FROM: 312B HIGH STREET ORPINGTON KENT BR6 0NG

View Document

05/02/025 February 2002 NEW DIRECTOR APPOINTED

View Document

05/02/025 February 2002 SECRETARY RESIGNED

View Document

05/02/025 February 2002 DIRECTOR RESIGNED

View Document

28/01/0228 January 2002 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