S & J PADFIELD (HANDLING) LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 | Declaration of solvency |
07/04/257 April 2025 | Resolutions |
07/04/257 April 2025 | Appointment of a voluntary liquidator |
07/04/257 April 2025 | Registered office address changed from Codham Hall Codham Hall Lane Great Warley Brentwood Essex CM13 3JT to Dencora Court, 2 Meridian Way Norwich NR7 0TA on 2025-04-07 |
13/02/2513 February 2025 | Confirmation statement made on 2025-02-01 with no updates |
22/10/2422 October 2024 | Total exemption full accounts made up to 2024-03-31 |
31/07/2431 July 2024 | Termination of appointment of Joyce Winifred Padfield as a director on 2024-02-26 |
31/07/2431 July 2024 | Notification of Joyce Winifred Padfield as a person with significant control on 2016-04-06 |
30/07/2430 July 2024 | Cessation of Joyce Winifred Padfield as a person with significant control on 2024-02-26 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
01/02/241 February 2024 | Confirmation statement made on 2024-02-01 with no updates |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
07/02/237 February 2023 | Confirmation statement made on 2023-02-03 with no updates |
02/02/232 February 2023 | Termination of appointment of Herbert Charles Scott Padfield as a director on 2022-12-21 |
19/12/2219 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
03/02/223 February 2022 | Confirmation statement made on 2022-02-03 with no updates |
22/11/2122 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
08/02/218 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
04/02/214 February 2021 | CONFIRMATION STATEMENT MADE ON 04/02/21, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
06/02/206 February 2020 | CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES |
30/12/1930 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
07/02/197 February 2019 | CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES |
24/10/1824 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
09/02/189 February 2018 | CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES |
27/11/1727 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
07/02/177 February 2017 | CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
09/02/169 February 2016 | Annual return made up to 6 February 2016 with full list of shareholders |
24/12/1524 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
23/02/1523 February 2015 | Annual return made up to 6 February 2015 with full list of shareholders |
03/11/143 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
06/02/146 February 2014 | Annual return made up to 6 February 2014 with full list of shareholders |
21/11/1321 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
01/03/131 March 2013 | Annual return made up to 6 February 2013 with full list of shareholders |
01/03/131 March 2013 | CURREXT FROM 31/01/2013 TO 31/03/2013 |
22/10/1222 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
09/02/129 February 2012 | Annual return made up to 6 February 2012 with full list of shareholders |
28/09/1128 September 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
03/03/113 March 2011 | Annual return made up to 6 February 2011 with full list of shareholders |
27/10/1027 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
02/03/102 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOYCE WINIFRED PADFIELD / 06/02/2010 |
02/03/102 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SCOTT PADFIELD / 06/02/2010 |
02/03/102 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HERBERT CHARLES SCOTT PADFIELD / 06/02/2010 |
02/03/102 March 2010 | Annual return made up to 6 February 2010 with full list of shareholders |
28/11/0928 November 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
26/02/0926 February 2009 | RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS |
18/11/0818 November 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
12/02/0812 February 2008 | RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS |
13/11/0713 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
26/02/0726 February 2007 | RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS |
31/10/0631 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
04/04/064 April 2006 | RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS |
05/12/055 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
01/03/051 March 2005 | RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS |
01/12/041 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
20/02/0420 February 2004 | RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS |
28/10/0328 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 |
28/02/0328 February 2003 | RETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS |
20/01/0320 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 |
22/03/0222 March 2002 | RETURN MADE UP TO 06/02/02; FULL LIST OF MEMBERS |
25/02/0225 February 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
25/02/0225 February 2002 | ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/01/02 |
05/07/015 July 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/00 |
19/02/0119 February 2001 | RETURN MADE UP TO 06/02/01; FULL LIST OF MEMBERS |
05/04/005 April 2000 | RETURN MADE UP TO 06/02/00; FULL LIST OF MEMBERS |
22/03/0022 March 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
24/04/9924 April 1999 | £ NC 250000/500000 30/03/99 |
24/04/9924 April 1999 | NC INC ALREADY ADJUSTED 30/03/99 |
01/03/991 March 1999 | RETURN MADE UP TO 06/02/99; FULL LIST OF MEMBERS |
26/02/9926 February 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 |
30/10/9830 October 1998 | ACC. REF. DATE EXTENDED FROM 31/01/98 TO 30/06/98 |
11/03/9811 March 1998 | RETURN MADE UP TO 06/02/98; FULL LIST OF MEMBERS |
04/05/974 May 1997 | ACC. REF. DATE SHORTENED FROM 28/02/98 TO 31/01/98 |
04/05/974 May 1997 | LOCATION OF REGISTER OF MEMBERS |
24/03/9724 March 1997 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
17/03/9717 March 1997 | DIRECTOR RESIGNED |
17/03/9717 March 1997 | REGISTERED OFFICE CHANGED ON 17/03/97 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU |
17/03/9717 March 1997 | COMPANY NAME CHANGED SHOPMORE LIMITED CERTIFICATE ISSUED ON 18/03/97 |
17/03/9717 March 1997 | NEW DIRECTOR APPOINTED |
17/03/9717 March 1997 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/02/97 |
17/03/9717 March 1997 | NEW SECRETARY APPOINTED |
17/03/9717 March 1997 | NEW DIRECTOR APPOINTED |
17/03/9717 March 1997 | NEW DIRECTOR APPOINTED |
17/03/9717 March 1997 | SECRETARY RESIGNED |
17/03/9717 March 1997 | £ NC 1000/250000 19/02/97 |
06/02/976 February 1997 | 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