PADIWACKS.CO.UK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

27/05/2527 May 2025 Confirmation statement made on 2025-05-25 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/05/2428 May 2024 Confirmation statement made on 2024-05-25 with no updates

View Document

04/09/234 September 2023 Change of details for Mrs Anne Woodend as a person with significant control on 2023-09-04

View Document

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

View Document

04/09/234 September 2023 Change of details for Mr Colin Woodend as a person with significant control on 2023-09-04

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

30/05/2330 May 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

28/02/2328 February 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

20/05/2220 May 2022 Confirmation statement made on 2022-05-19 with no updates

View Document

01/02/221 February 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

20/12/2020 December 2020 31/05/20 UNAUDITED ABRIDGED

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES

View Document

27/02/2027 February 2020 31/05/19 UNAUDITED ABRIDGED

View Document

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

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

14/06/1614 June 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

04/04/164 April 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID JOHNSON

View Document

04/04/164 April 2016 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE JOHNSON

View Document

11/12/1511 December 2015 DIRECTOR APPOINTED MRS JACQUELINE ANN JOHNSON

View Document

11/12/1511 December 2015 DIRECTOR APPOINTED MR DAVID WILLIAM JOHNSON

View Document

11/11/1511 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

10/06/1510 June 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

10/03/1510 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

17/06/1417 June 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

06/03/146 March 2014 VARYING SHARE RIGHTS AND NAMES

View Document

03/03/143 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

18/06/1318 June 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

24/04/1324 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 062576770001

View Document

04/03/134 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

01/03/131 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANNE DICKINSON / 05/01/2013

View Document

12/06/1212 June 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

01/06/121 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS MARGARET MCLEOD CORMACK WOODEND / 01/06/2012

View Document

01/06/121 June 2012 DIRECTOR APPOINTED ANNE DICKINSON

View Document

01/06/121 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN WOODEND / 01/06/2012

View Document

01/06/121 June 2012 APPOINTMENT TERMINATED, DIRECTOR MARGARET WOODEND

View Document

14/02/1214 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

26/01/1226 January 2012 REGISTERED OFFICE CHANGED ON 26/01/2012 FROM 4 SOUTHPORT ROAD CHORLEY LANCASHIRE PR7 1LD

View Document

06/07/116 July 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

02/06/102 June 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN WOODEND / 20/04/2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET MCLEOD CORMACK WOODEND / 20/04/2010

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

04/06/094 June 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

09/07/089 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / COLIN WOODEND / 22/05/2008

View Document

09/07/089 July 2008 APPOINTMENT TERMINATED SECRETARY COLIN WOODEND

View Document

09/07/089 July 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/09/0730 September 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/05/0723 May 2007 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