THE PADDOCKS (BIDDULPH) LIMITED
Status | ACTIVE |
Company No. | 04161717 |
Category | Private Limited Company |
Incorporated | 16 Feb 2001 |
Age | 23 years, 3 months, 17 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 03 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Philip John Goodwin
Documents
Appoint person director company with name
Date: 03 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Nicola Claire Harries
Documents
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
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
Termination director company with name
Date: 24 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Woodhouse
Documents
Termination director company with name
Date: 24 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Charles Haigh
Documents
Appoint corporate secretary company with name
Date: 08 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Premier Estates Limited
Documents
Termination secretary company with name
Date: 08 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Cestrian Management Consultants Limited
Documents
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
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
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
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
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
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
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
Legacy
Date: 01 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/02/09; full list of members
Documents
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
Legacy
Date: 12 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/02/08; full list of members
Documents
Legacy
Date: 11 Jun 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / cestrian management consultants LIMITED / 02/01/2008
Documents
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
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
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
Legacy
Date: 27 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 16/02/07; full list of members
Documents
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
Legacy
Date: 27 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 16/02/06; full list of members
Documents
Legacy
Date: 07 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 16/02/05; change of members
Documents
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
Legacy
Date: 22 Nov 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 05 May 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 16/02/04; change of members
Documents
Legacy
Date: 29 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 16/02/03; full list of members
Documents
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
Legacy
Date: 03 Sep 2002
Category: Capital
Type: 122
Description: Nc dec already adjusted 07/08/02
Documents
Legacy
Date: 20 Aug 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Aug 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Aug 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Aug 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 01 Jul 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Jul 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Jul 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 16/02/02; full list of members
Documents
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
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
Legacy
Date: 29 Jun 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Jun 2001
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Resolution
Date: 19 Jun 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Jun 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 Jun 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Jun 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Jun 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Jun 2001
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 28/02/02 to 30/06/01
Documents
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
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
Some Companies
10 STADIUM COURT,BROMBOROUGH,CH62 3RP
Number: | 06244323 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
GROUND FLOOR,LONDON,N12 0DR
Number: | 11644898 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARLTON PARK HOUSE MAIN ROAD,SAXMUNDHAM,IP17 2NL
Number: | 09841392 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 VIEWPOINT OFFICE VILLAGE 6 VIEWPOINT OFFICE VILLAGE,STEVENAGE,SG1 2EQ
Number: | 08963268 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |