PRAED DEVELOPMENTS LIMITED

Company Documents

DateDescription
10/02/1510 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE EMMA DAWKINS / 12/01/2015

View Document

10/02/1510 February 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

14/10/1414 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

21/03/1421 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

19/03/1419 March 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

03/04/133 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

22/03/1322 March 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

17/09/1217 September 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

03/08/123 August 2012 DISS REQUEST WITHDRAWN

View Document

17/07/1217 July 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/07/129 July 2012 APPLICATION FOR STRIKING-OFF

View Document

23/05/1223 May 2012 DISS40 (DISS40(SOAD))

View Document

22/05/1222 May 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

08/05/128 May 2012 FIRST GAZETTE

View Document

30/03/1130 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

28/01/1128 January 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

03/03/103 March 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE EMMA DAWKINS / 12/01/2010

View Document

13/01/1013 January 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

01/05/091 May 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

22/04/0922 April 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

22/04/0922 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

22/04/0922 April 2009 REGISTERED OFFICE CHANGED ON 22/04/09 FROM: GISTERED OFFICE CHANGED ON 22/04/2009 FROM VINCENT WARING & CO 32 EDWARD STREET BLACKPOOL LANCASHIRE FY1 1BH

View Document

21/04/0921 April 2009 APPOINTMENT TERMINATED DIRECTOR PETER DAWKINS

View Document

10/06/0810 June 2008 DIRECTOR APPOINTED MICHELLE EMMA DAWKINS

View Document

31/03/0831 March 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

23/08/0723 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

17/08/0717 August 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

23/01/0623 January 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

27/06/0527 June 2005 RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

03/02/043 February 2004 RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

11/03/0311 March 2003 RETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS

View Document

21/08/0221 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

14/05/0214 May 2002 NEW SECRETARY APPOINTED

View Document

14/05/0214 May 2002 RETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS

View Document

14/05/0214 May 2002 REGISTERED OFFICE CHANGED ON 14/05/02

View Document

22/02/0122 February 2001 RETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS

View Document

09/02/019 February 2001 NEW SECRETARY APPOINTED

View Document

09/02/019 February 2001 SECRETARY RESIGNED

View Document

09/02/019 February 2001 ACC. REF. DATE EXTENDED FROM 31/01/01 TO 30/06/01

View Document

09/06/009 June 2000 NEW SECRETARY APPOINTED

View Document

07/06/007 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/007 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0012 April 2000 NEW DIRECTOR APPOINTED

View Document

10/04/0010 April 2000 SECRETARY RESIGNED

View Document

10/04/0010 April 2000 REGISTERED OFFICE CHANGED ON 10/04/00 FROM: G OFFICE CHANGED 10/04/00 WELLESLEY HOUSE 7 CLARENCE PARADE CHELTENHAM GLOUCESTERSHIRE GL50 3NY

View Document

10/04/0010 April 2000 DIRECTOR RESIGNED

View Document

12/01/0012 January 2000 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