PARADIDDLE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/04/157 April 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/12/1413 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/04/1414 April 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/04/139 April 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/09/1226 September 2012 REGISTERED OFFICE CHANGED ON 26/09/2012 FROM
33 HARRISON ROAD
HALIFAX
WEST YORKSHIRE
HX1 2AF
UNITED KINGDOM

View Document

18/09/1218 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/07/125 July 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

05/07/125 July 2012 REGISTERED OFFICE CHANGED ON 05/07/2012 FROM
THE PINES
BOARS HEAD
CROWBOROUGH
EAST SUSSEX
TN6 3HD

View Document

05/07/125 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID NEWTON / 01/07/2012

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/06/112 June 2011 19/03/11 NO CHANGES

View Document

23/07/1023 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/05/107 May 2010 SECRETARY'S CHANGE OF PARTICULARS / SOPHIE LOUISE NEWTON / 07/05/2010

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID NEWTON / 07/05/2010

View Document

06/05/106 May 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

09/09/099 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/05/096 May 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/09/0823 September 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

29/06/0729 June 2007 NEW SECRETARY APPOINTED

View Document

29/06/0729 June 2007 NEW DIRECTOR APPOINTED

View Document

29/06/0729 June 2007 DIRECTOR RESIGNED

View Document

29/06/0729 June 2007 SECRETARY RESIGNED

View Document

25/06/0725 June 2007 COMPANY NAME CHANGED
ZEALOUS EXECUTIVE LIMITED
CERTIFICATE ISSUED ON 25/06/07

View Document

19/03/0719 March 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