CARDPAD LIMITED

The Pavilions The Pavilions, Bristol, BS13 8FD, England
StatusACTIVE
Company No.04115596
CategoryPrivate Limited Company
Incorporated28 Nov 2000
Age23 years, 5 months, 16 days
JurisdictionEngland Wales

SUMMARY

CARDPAD LIMITED is an active private limited company with number 04115596. It was incorporated 23 years, 5 months, 16 days ago, on 28 November 2000. The company address is The Pavilions The Pavilions, Bristol, BS13 8FD, England.



Company Fillings

Termination director company with name termination date

Date: 24 Apr 2024

Action Date: 12 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-12

Officer name: James Douglas Gunningham

Documents

View document PDF

Memorandum articles

Date: 05 Apr 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 05 Apr 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 28 Mar 2024

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2023

Action Date: 27 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-27

Documents

View document PDF

Accounts with accounts type full

Date: 27 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-31

Officer name: Mr Robert Charles Mann

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart John Morgan

Appointment date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-31

Officer name: Richard Charles Reade

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2022

Action Date: 27 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-27

Documents

View document PDF

Change to a person with significant control

Date: 31 Oct 2022

Action Date: 03 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Gpg (Uk) Holdings Limited

Change date: 2022-10-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2022

Action Date: 03 Oct 2022

Category: Address

Type: AD01

Old address: 4 Longwalk Road Stockley Park Uxbridge UB11 1FE England

Change date: 2022-10-03

New address: The Pavilions Bridgwater Road Bristol BS13 8FD

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2021

Action Date: 27 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-27

Documents

View document PDF

Accounts with accounts type full

Date: 25 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2020

Action Date: 27 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-27

Documents

View document PDF

Accounts with accounts type full

Date: 11 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2019

Action Date: 27 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-27

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2019

Action Date: 27 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-27

Officer name: Mr Richard Charles Reade

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2019

Action Date: 27 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-27

Officer name: Mr Eric Macdonald

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2019

Action Date: 27 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-27

Officer name: Claire Thompson

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Sep 2019

Action Date: 27 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-09-27

Officer name: Allied Mutual Insurance Services Limited

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2019

Action Date: 27 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Claire Thompson

Appointment date: 2019-09-27

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2019

Action Date: 27 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew James Stockwell

Termination date: 2019-09-27

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2019

Action Date: 27 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Douglas Gunningham

Appointment date: 2019-09-27

Documents

View document PDF

Change corporate secretary company with change date

Date: 21 Aug 2019

Action Date: 12 Jun 2019

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Allied Mutual Insurance Services Limited

Change date: 2019-06-12

Documents

View document PDF

Change to a person with significant control

Date: 12 Jul 2019

Action Date: 12 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Gpg (Uk) Holdings Limited

Change date: 2019-06-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2019

Action Date: 14 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-14

New address: 4 Longwalk Road Stockley Park Uxbridge UB11 1FE

Old address: C/O Coats Group Plc 1 the Square Stockley Park Uxbridge Middlesex UB11 1TD

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2018

Action Date: 27 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-27

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas James Kidd

Appointment date: 2018-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2018

Action Date: 27 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Frederick Barlow

Termination date: 2018-02-27

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2017

Action Date: 27 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-27

Documents

View document PDF

Accounts with accounts type full

Date: 30 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2016

Action Date: 28 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-28

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2016

Action Date: 25 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-25

Officer name: Allied Mutual Insurance Services Limited

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2016

Action Date: 25 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Arif Kermalli

Appointment date: 2016-10-25

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2016

Action Date: 25 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-25

Officer name: Mr Charles Frederick Barlow

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2016

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew James Stockwell

Appointment date: 2016-04-06

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2016

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard David Howes

Termination date: 2016-04-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2015

Action Date: 28 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-28

Documents

View document PDF

Change corporate secretary company with change date

Date: 07 Dec 2015

Action Date: 03 Mar 2015

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Allied Mutual Insurance Services Limited

Change date: 2015-03-03

Documents

View document PDF

Change corporate director company with change date

Date: 07 Dec 2015

Action Date: 03 Mar 2015

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Allied Mutual Insurance Services Limited

Change date: 2015-03-03

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Mar 2015

Action Date: 03 Mar 2015

Category: Address

Type: AD01

New address: C/O Coats Group Plc 1 the Square Stockley Park Uxbridge Middlesex UB11 1TD

Change date: 2015-03-03

Old address: C/O Prism Cosec Limited 10 Margaret Street London W1W 8RL

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2014

Action Date: 28 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-28

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2014

Action Date: 30 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-06-30

Officer name: Nicholas James Tarn

Documents

View document PDF

Appoint corporate director company with name date

Date: 14 Jul 2014

Action Date: 30 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2014-06-30

Officer name: Allied Mutual Insurance Services Limited

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2014

Action Date: 14 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-14

Officer name: Mr Richard Howes

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 14 Jul 2014

Action Date: 30 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Allied Mutual Insurance Services Limited

Appointment date: 2014-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2014

Action Date: 30 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher William Healy

Termination date: 2014-06-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Jul 2014

Action Date: 30 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christopher William Healy

Termination date: 2014-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Jul 2014

Action Date: 01 Jul 2014

Category: Address

Type: AD01

Old address: 78 Pall Mall London SW1Y 5ES England

Change date: 2014-07-01

Documents

View document PDF

Appoint person secretary company with name

Date: 04 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Christopher William Healy

Documents

View document PDF

Termination secretary company with name

Date: 04 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: James Russell

Documents

View document PDF

Termination director company with name

Date: 04 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Russell

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Mar 2014

Action Date: 19 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-19

Old address: First Floor Times Place 45 Pall Mall London SW1Y 5GP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2013

Action Date: 28 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-28

Documents

View document PDF

Accounts with accounts type full

Date: 31 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2012

Action Date: 28 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-28

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2011

Action Date: 28 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-28

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2010

Action Date: 28 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-28

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2009

Action Date: 28 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-28

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2009

Action Date: 28 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-28

Officer name: Nicholas James Tarn

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2009

Action Date: 28 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Richard Russell

Change date: 2009-11-28

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2009

Action Date: 28 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher William Healy

Change date: 2009-11-28

Documents

View document PDF

Change person secretary company with change date

Date: 02 Dec 2009

Action Date: 28 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr James Richard Russell

Change date: 2009-11-28

Documents

View document PDF

Resolution

Date: 15 Oct 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 02 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/11/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 May 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 13 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/11/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 06 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 28/11/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 20 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Jun 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 04 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 28/11/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 29 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 28/11/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 06 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 28/11/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Aug 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Auditors resignation company

Date: 28 Feb 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 09 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 28/11/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 21 May 2002

Category: Address

Type: 287

Description: Registered office changed on 21/05/02 from: 2ND floor 21-26 garlick hill london EC4V 2AU

Documents

View document PDF

Legacy

Date: 17 Dec 2001

Category: Annual-return

Type: 363a

Description: Return made up to 28/11/01; full list of members

Documents

View document PDF

Legacy

Date: 07 Sep 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/01 to 31/12/01

Documents

View document PDF

Legacy

Date: 08 Jan 2001

Category: Address

Type: 287

Description: Registered office changed on 08/01/01 from: 1 mitchell lane bristol BS1 6BU

Documents

View document PDF

Legacy

Date: 08 Jan 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 08 Jan 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

6 POINTER SPORTS IMAGE & COMMUNICATIONS LTD

208 FULHAM ROAD 208 FULHAM ROAD,LONDON,SW10 9PJ

Number:09602444
Status:ACTIVE
Category:Private Limited Company

JAVA WILLSON CONSULTING LIMITED

LABURNUM COTTAGE BRETTON LANE,CHESTER,CH4 0DX

Number:07396142
Status:ACTIVE
Category:Private Limited Company

MOBIFI APPLICATIONS LIMITED

WOODLANDS,WARLINGHAM,CR6 9HA

Number:06961336
Status:ACTIVE
Category:Private Limited Company

PERDICALIS LIMITED

MARY ST HOUSE,TAUNTON,TA1 3NW

Number:06654077
Status:ACTIVE
Category:Private Limited Company

PRODUCE WORLD (SUTTON BRIDGE) LIMITED

STANLEY'S FARM GREAT DROVE,PETERBOROUGH,PE7 3TW

Number:04594137
Status:ACTIVE
Category:Private Limited Company

STRATHCLYDE STEVEDORING SERVICES LIMITED

16 ROBERTSON STREET,,G2 8DS

Number:SC043769
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source