THE PADDOCKS (BIDDULPH) LIMITED

Chiltern House 72-74 King Edward Street, Macclesfield, SK10 1AT, Cheshire
StatusACTIVE
Company No.04161717
CategoryPrivate Limited Company
Incorporated16 Feb 2001
Age23 years, 3 months, 17 days
JurisdictionEngland Wales

SUMMARY

THE PADDOCKS (BIDDULPH) LIMITED is an active private limited company with number 04161717. It was incorporated 23 years, 3 months, 17 days ago, on 16 February 2001. The company address is Chiltern House 72-74 King Edward Street, Macclesfield, SK10 1AT, Cheshire.



Company Fillings

Confirmation statement with no updates

Date: 19 Feb 2024

Action Date: 16 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jan 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2023

Action Date: 16 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2022

Action Date: 16 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Dec 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2021

Action Date: 16 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Nov 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2020

Action Date: 16 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Nov 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jun 2019

Action Date: 20 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth Norman

Termination date: 2019-06-20

Documents

View document PDF

Confirmation statement with updates

Date: 18 Feb 2019

Action Date: 16 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jan 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2018

Action Date: 16 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2017

Action Date: 16 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Feb 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2016

Action Date: 16 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-16

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2015

Action Date: 18 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-18

Officer name: Mr Kenneth Norman

Documents

View document PDF

Appoint person director company with name date

Date: 28 May 2015

Action Date: 18 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-18

Officer name: Mrs Petra Anna Therese Thacker

Documents

View document PDF

Termination director company with name termination date

Date: 28 May 2015

Action Date: 18 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-18

Officer name: Elaine Ann Hall

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2015

Action Date: 16 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jan 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2014

Action Date: 16 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-16

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2014

Action Date: 20 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-20

Officer name: Elaine Ann Hall

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2013

Action Date: 16 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Feb 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2012

Action Date: 16 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-16

Documents

View document PDF

Appoint person director company with name

Date: 03 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip John Goodwin

Documents

View document PDF

Appoint person director company with name

Date: 03 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Nicola Claire Harries

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2011

Action Date: 16 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-16

Documents

View document PDF

Termination director company with name

Date: 24 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Woodhouse

Documents

View document PDF

Termination director company with name

Date: 24 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Haigh

Documents

View document PDF

Appoint corporate secretary company with name

Date: 08 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Premier Estates Limited

Documents

View document PDF

Termination secretary company with name

Date: 08 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Cestrian Management Consultants Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Oct 2010

Action Date: 08 Oct 2010

Category: Address

Type: AD01

Old address: Unit 8 Bridge Street Mills Union Street Macclesfield Cheshire SK11 6QG

Change date: 2010-10-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2010

Action Date: 16 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-16

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2010

Action Date: 16 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-16

Officer name: Peter Graham Woodhouse

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2010

Action Date: 16 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-16

Officer name: Elaine Ann Hall

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2010

Action Date: 16 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Charles Melvyn Haigh

Change date: 2010-02-16

Documents

View document PDF

Change corporate secretary company with change date

Date: 16 Feb 2010

Action Date: 16 Feb 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Cestrian Management Consultants Limited

Change date: 2010-02-16

Documents

View document PDF

Legacy

Date: 01 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 12 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/02/08; full list of members

Documents

View document PDF

Legacy

Date: 11 Jun 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / cestrian management consultants LIMITED / 02/01/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 14 Feb 2008

Category: Address

Type: 287

Description: Registered office changed on 14/02/08 from: the studio 120 chestergate macclesfield cheshire SK11 6DU

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 27 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 16/02/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 27 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 16/02/06; full list of members

Documents

View document PDF

Legacy

Date: 07 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 16/02/05; change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2004

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 22 Nov 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 05 May 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 16/02/04; change of members

Documents

View document PDF

Legacy

Date: 29 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 16/02/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Feb 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 03 Sep 2002

Category: Capital

Type: 122

Description: Nc dec already adjusted 07/08/02

Documents

View document PDF

Legacy

Date: 20 Aug 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Aug 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Aug 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Aug 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Aug 2002

Category: Address

Type: 287

Description: Registered office changed on 20/08/02 from: fulford moor house fulford road york north yorkshire YO10 4EY

Documents

View document PDF

Legacy

Date: 01 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 16/02/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Mar 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 16 Jul 2001

Category: Address

Type: 287

Description: Registered office changed on 16/07/01 from: bradshaw hall fold bradshaw road bolton lancashire BL2 4JH

Documents

View document PDF

Legacy

Date: 29 Jun 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Jun 2001

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Resolution

Date: 19 Jun 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Jun 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Jun 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Jun 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Jun 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Jun 2001

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 28/02/02 to 30/06/01

Documents

View document PDF

Legacy

Date: 15 Jun 2001

Category: Address

Type: 287

Description: Registered office changed on 15/06/01 from: fountain precinct balm green sheffield south yorkshire S1 1RZ

Documents

View document PDF

Certificate change of name company

Date: 13 Jun 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed broomco (2477) LIMITED\certificate issued on 13/06/01

Documents

View document PDF

Incorporation company

Date: 16 Feb 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CADANTECH LIMITED

10 STADIUM COURT,BROMBOROUGH,CH62 3RP

Number:06244323
Status:ACTIVE
Category:Private Limited Company

CMD IT SOLUTIONS LTD

7 RUSHETT CLOSE,THAMES DITTON,KT7 0UR

Number:10622155
Status:ACTIVE
Category:Private Limited Company

FIELDHOUSE DEVELOPMENTS (SOUTH EAST) LIMITED

NEW BRIDGE STREET HOUSE,LONDON,EC4V 6BJ

Number:07367606
Status:ACTIVE
Category:Private Limited Company

LINK CLOUD SOLUTIONS LIMITED

GROUND FLOOR,LONDON,N12 0DR

Number:11644898
Status:ACTIVE
Category:Private Limited Company

PAUL RASMUSSEN LTD

CARLTON PARK HOUSE MAIN ROAD,SAXMUNDHAM,IP17 2NL

Number:09841392
Status:ACTIVE
Category:Private Limited Company

TAYLOR RIGGING LTD

6 VIEWPOINT OFFICE VILLAGE 6 VIEWPOINT OFFICE VILLAGE,STEVENAGE,SG1 2EQ

Number:08963268
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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