PARADIDDLE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 17/12/1517 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 07/04/157 April 2015 | Annual return made up to 19 March 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 13/12/1413 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 14/04/1414 April 2014 | Annual return made up to 19 March 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 09/04/139 April 2013 | Annual return made up to 19 March 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 26/09/1226 September 2012 | REGISTERED OFFICE CHANGED ON 26/09/2012 FROM 33 HARRISON ROAD HALIFAX WEST YORKSHIRE HX1 2AF UNITED KINGDOM |
| 18/09/1218 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 05/07/125 July 2012 | Annual return made up to 19 March 2012 with full list of shareholders |
| 05/07/125 July 2012 | REGISTERED OFFICE CHANGED ON 05/07/2012 FROM THE PINES BOARS HEAD CROWBOROUGH EAST SUSSEX TN6 3HD |
| 05/07/125 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID NEWTON / 01/07/2012 |
| 29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 02/06/112 June 2011 | 19/03/11 NO CHANGES |
| 23/07/1023 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 07/05/107 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / SOPHIE LOUISE NEWTON / 07/05/2010 |
| 07/05/107 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID NEWTON / 07/05/2010 |
| 06/05/106 May 2010 | Annual return made up to 19 March 2010 with full list of shareholders |
| 09/09/099 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 06/05/096 May 2009 | RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS |
| 17/11/0817 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 23/09/0823 September 2008 | RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS |
| 03/10/073 October 2007 | SECRETARY'S PARTICULARS CHANGED |
| 29/06/0729 June 2007 | NEW SECRETARY APPOINTED |
| 29/06/0729 June 2007 | NEW DIRECTOR APPOINTED |
| 29/06/0729 June 2007 | DIRECTOR RESIGNED |
| 29/06/0729 June 2007 | SECRETARY RESIGNED |
| 25/06/0725 June 2007 | COMPANY NAME CHANGED ZEALOUS EXECUTIVE LIMITED CERTIFICATE ISSUED ON 25/06/07 |
| 19/03/0719 March 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