PADIWACKS.CO.UK LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/05/2529 May 2025 | Unaudited abridged accounts made up to 2024-05-31 |
27/05/2527 May 2025 | Confirmation statement made on 2025-05-25 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
28/05/2428 May 2024 | Confirmation statement made on 2024-05-25 with no updates |
04/09/234 September 2023 | Change of details for Mrs Anne Woodend as a person with significant control on 2023-09-04 |
04/09/234 September 2023 | Registered office address changed from 44 York Street Clitheroe BB7 2DL England to 2 York Street Clitheroe BB7 2DL on 2023-09-04 |
04/09/234 September 2023 | Change of details for Mr Colin Woodend as a person with significant control on 2023-09-04 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
30/05/2330 May 2023 | Confirmation statement made on 2023-05-25 with no updates |
28/02/2328 February 2023 | Unaudited abridged accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
20/05/2220 May 2022 | Confirmation statement made on 2022-05-19 with no updates |
01/02/221 February 2022 | Unaudited abridged accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
20/12/2020 December 2020 | 31/05/20 UNAUDITED ABRIDGED |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
26/05/2026 May 2020 | CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES |
27/02/2027 February 2020 | 31/05/19 UNAUDITED ABRIDGED |
27/02/2027 February 2020 | REGISTERED OFFICE CHANGED ON 27/02/2020 FROM C/O PM+M GREENBANK TECHNOLOGY PARK CHALLENGE WAY BLACKBURN LANCASHIRE BB1 5QB |
07/06/197 June 2019 | CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES |
28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
05/06/175 June 2017 | CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
14/06/1614 June 2016 | Annual return made up to 23 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
04/04/164 April 2016 | APPOINTMENT TERMINATED, DIRECTOR DAVID JOHNSON |
04/04/164 April 2016 | APPOINTMENT TERMINATED, DIRECTOR JACQUELINE JOHNSON |
11/12/1511 December 2015 | DIRECTOR APPOINTED MRS JACQUELINE ANN JOHNSON |
11/12/1511 December 2015 | DIRECTOR APPOINTED MR DAVID WILLIAM JOHNSON |
11/11/1511 November 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
10/06/1510 June 2015 | Annual return made up to 23 May 2015 with full list of shareholders |
10/03/1510 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
17/06/1417 June 2014 | Annual return made up to 23 May 2014 with full list of shareholders |
06/03/146 March 2014 | VARYING SHARE RIGHTS AND NAMES |
03/03/143 March 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
18/06/1318 June 2013 | Annual return made up to 23 May 2013 with full list of shareholders |
24/04/1324 April 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 062576770001 |
04/03/134 March 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
01/03/131 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ANNE DICKINSON / 05/01/2013 |
12/06/1212 June 2012 | Annual return made up to 23 May 2012 with full list of shareholders |
01/06/121 June 2012 | SECRETARY'S CHANGE OF PARTICULARS / MRS MARGARET MCLEOD CORMACK WOODEND / 01/06/2012 |
01/06/121 June 2012 | DIRECTOR APPOINTED ANNE DICKINSON |
01/06/121 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN WOODEND / 01/06/2012 |
01/06/121 June 2012 | APPOINTMENT TERMINATED, DIRECTOR MARGARET WOODEND |
14/02/1214 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
26/01/1226 January 2012 | REGISTERED OFFICE CHANGED ON 26/01/2012 FROM 4 SOUTHPORT ROAD CHORLEY LANCASHIRE PR7 1LD |
06/07/116 July 2011 | Annual return made up to 23 May 2011 with full list of shareholders |
21/01/1121 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
02/06/102 June 2010 | Annual return made up to 23 May 2010 with full list of shareholders |
01/06/101 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN WOODEND / 20/04/2010 |
01/06/101 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARGARET MCLEOD CORMACK WOODEND / 20/04/2010 |
25/02/1025 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
04/06/094 June 2009 | RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS |
20/03/0920 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
09/07/089 July 2008 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN WOODEND / 22/05/2008 |
09/07/089 July 2008 | APPOINTMENT TERMINATED SECRETARY COLIN WOODEND |
09/07/089 July 2008 | RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS |
16/10/0716 October 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
30/09/0730 September 2007 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
23/05/0723 May 2007 | 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