Advanced company searchLink opens in new window

PALADONE PRODUCTS LIMITED

Company number 02904218

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Mar 2014 CH01 Director's details changed for Mr Yann Le Bouedec on 1 May 2013
20 Feb 2014 AA Accounts for a small company made up to 30 June 2013
02 Dec 2013 TM01 Termination of appointment of Audrey Mealia as a director
05 Mar 2013 AR01 Annual return made up to 3 March 2013 with full list of shareholders
21 Jan 2013 AA Accounts for a small company made up to 30 June 2012
11 Apr 2012 AP01 Appointment of Mr Yann Le Bouedec as a director
02 Apr 2012 AA Accounts for a medium company made up to 30 June 2011
08 Mar 2012 AR01 Annual return made up to 3 March 2012 with full list of shareholders
08 Mar 2012 AD01 Registered office address changed from Unit 3 New Wharf Brighton Road Shoreham by Sea West Sussex BN43 6RE on 8 March 2012
07 Nov 2011 TM01 Termination of appointment of Victoria Lacy as a director
23 Sep 2011 AP01 Appointment of Miss Victoria Claire Lacy as a director
23 Sep 2011 AP01 Appointment of Ms Audrey Patricia Mealia as a director
01 Sep 2011 SH06 Cancellation of shares. Statement of capital on 1 September 2011
  • GBP 250
22 Aug 2011 SH03 Purchase of own shares.
11 Aug 2011 MISC Section 519
15 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 15
08 Jul 2011 AP03 Appointment of Mrs Angela Ann Mitchell as a secretary
08 Jul 2011 TM01 Termination of appointment of Simon Nunan as a director
08 Jul 2011 TM02 Termination of appointment of Simon Nunan as a secretary
01 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
01 Jul 2011 MEM/ARTS Memorandum and Articles of Association
01 Jul 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 14
09 May 2011 AP01 Appointment of Mr Lawrence Davison as a director
15 Mar 2011 AR01 Annual return made up to 3 March 2011 with full list of shareholders