PDA CARD AND CRAFT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/03/257 March 2025 | Director's details changed for Mrs Elena Joyce Botterill on 2025-03-01 |
07/03/257 March 2025 | Secretary's details changed for Mrs Elena Joyce Botterill on 2025-03-01 |
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-10-31 |
05/11/245 November 2024 | Confirmation statement made on 2024-10-26 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
07/12/237 December 2023 | Total exemption full accounts made up to 2023-10-31 |
07/11/237 November 2023 | Confirmation statement made on 2023-10-26 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
30/12/2230 December 2022 | Total exemption full accounts made up to 2022-10-31 |
02/11/222 November 2022 | Confirmation statement made on 2022-10-26 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
29/11/2129 November 2021 | Total exemption full accounts made up to 2021-10-31 |
01/11/211 November 2021 | Confirmation statement made on 2021-10-26 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
10/08/2110 August 2021 | Appointment of Mr Daniel Steven Evans as a director on 2021-08-01 |
19/12/2019 December 2020 | 31/10/20 TOTAL EXEMPTION FULL |
02/11/202 November 2020 | CONFIRMATION STATEMENT MADE ON 26/10/20, NO UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
29/05/2029 May 2020 | APPOINTMENT TERMINATED, DIRECTOR KEITH HADDON |
24/02/2024 February 2020 | 31/10/19 TOTAL EXEMPTION FULL |
06/11/196 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH STEPHEN HADDON / 24/10/2019 |
06/11/196 November 2019 | CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
10/12/1810 December 2018 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
26/10/1826 October 2018 | CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES |
24/01/1824 January 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
20/10/1720 October 2017 | CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES |
18/04/1718 April 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES |
18/05/1618 May 2016 | COMPANY NAME CHANGED WOODWARD PDA LIMITED CERTIFICATE ISSUED ON 18/05/16 |
23/03/1623 March 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
21/10/1521 October 2015 | Annual return made up to 17 October 2015 with full list of shareholders |
21/10/1521 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH STEPHEN HADDON / 21/10/2015 |
24/01/1524 January 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
06/12/146 December 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
20/10/1420 October 2014 | Annual return made up to 17 October 2014 with full list of shareholders |
14/05/1414 May 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
09/02/149 February 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
06/11/136 November 2013 | Annual return made up to 17 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
03/09/133 September 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH STEPHEN HADDON / 02/09/2013 |
07/03/137 March 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
05/11/125 November 2012 | Annual return made up to 17 October 2012 with full list of shareholders |
03/11/123 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH STEPHEN HADON / 03/11/2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
09/01/129 January 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
20/10/1120 October 2011 | Annual return made up to 17 October 2011 with full list of shareholders |
12/07/1112 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
21/02/1121 February 2011 | DIRECTOR APPOINTED MR KEITH STEPHEN HADON |
31/12/1031 December 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
07/12/107 December 2010 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
22/11/1022 November 2010 | DIRECTOR APPOINTED MRS CHRISTINE HELEN STOCK |
03/11/103 November 2010 | Annual return made up to 17 October 2010 with full list of shareholders |
03/03/103 March 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
09/11/099 November 2009 | SECRETARY'S CHANGE OF PARTICULARS / ELENA JOYCE BOTTERILL / 09/11/2009 |
09/11/099 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN STOCK / 09/11/2009 |
09/11/099 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROWLAND / 09/11/2009 |
09/11/099 November 2009 | Annual return made up to 17 October 2009 with full list of shareholders |
09/11/099 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ELENA JOYCE BOTTERILL / 09/11/2009 |
14/05/0914 May 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
10/11/0810 November 2008 | RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS |
25/07/0825 July 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
25/07/0825 July 2008 | GBP NC 1000/100000 21/07/2008 |
07/11/077 November 2007 | RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS |
20/08/0720 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
26/02/0726 February 2007 | SECRETARY RESIGNED |
26/02/0726 February 2007 | NEW DIRECTOR APPOINTED |
26/02/0726 February 2007 | NEW SECRETARY APPOINTED |
26/02/0726 February 2007 | DIRECTOR RESIGNED |
02/01/072 January 2007 | NEW DIRECTOR APPOINTED |
14/11/0614 November 2006 | RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS |
14/11/0614 November 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
01/09/061 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
04/04/064 April 2006 | NEW SECRETARY APPOINTED |
28/02/0628 February 2006 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
03/02/063 February 2006 | PARTICULARS OF MORTGAGE/CHARGE |
02/12/052 December 2005 | DIRECTOR RESIGNED |
25/11/0525 November 2005 | NEW DIRECTOR APPOINTED |
22/11/0522 November 2005 | RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS |
30/08/0530 August 2005 | NEW SECRETARY APPOINTED |
30/08/0530 August 2005 | NEW DIRECTOR APPOINTED |
30/08/0530 August 2005 | REGISTERED OFFICE CHANGED ON 30/08/05 FROM: UNITS 1 & 2 BROOK COURT AMBER DRIVE LANGLEY MILL NOTTINGHAMSHIRE NG16 4BE |
30/08/0530 August 2005 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
30/08/0530 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
12/11/0412 November 2004 | RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS |
12/08/0412 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
17/11/0317 November 2003 | RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS |
31/10/0231 October 2002 | PARTICULARS OF MORTGAGE/CHARGE |
21/10/0221 October 2002 | DIRECTOR RESIGNED |
21/10/0221 October 2002 | NEW DIRECTOR APPOINTED |
21/10/0221 October 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
21/10/0221 October 2002 | NEW DIRECTOR APPOINTED |
21/10/0221 October 2002 | REGISTERED OFFICE CHANGED ON 21/10/02 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
21/10/0221 October 2002 | SECRETARY RESIGNED |
17/10/0217 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PDA CARD AND CRAFT LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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