Advanced company searchLink opens in new window

PADDOCK GREEN LIMITED

Company number 03033503

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)
04 Nov 2002 AA Total exemption small company accounts made up to 31 December 2001
03 Jul 2002 287 Registered office changed on 03/07/02 from: lopen industrial park lopen south petherton somerset TA13 5JS
20 Mar 2002 363s Return made up to 15/03/02; full list of members
  • 363(287) ‐ Registered office changed on 20/03/02
  • 363(353) ‐ Location of register of members address changed
12 Mar 2002 287 Registered office changed on 12/03/02 from: 35 oxford road pen mill trading estate yeovil somerset BA21 5HR
01 Nov 2001 AA Full accounts made up to 31 December 2000
29 May 2001 363s Return made up to 15/03/01; full list of members
  • 363(287) ‐ Registered office changed on 29/05/01
02 Nov 2000 AA Full accounts made up to 31 December 1999
22 Aug 2000 363s Return made up to 15/03/00; full list of members
27 Oct 1999 AA Full accounts made up to 31 December 1998
14 May 1999 363s Return made up to 15/03/99; no change of members
11 Sep 1998 AA Full accounts made up to 31 December 1997
14 Aug 1998 363s Return made up to 15/03/98; full list of members
24 Apr 1998 287 Registered office changed on 24/04/98 from: langtrys house 70 hendford yeovil somerset BA20 1UR
21 Oct 1997 AA Full accounts made up to 31 December 1996
25 Mar 1997 363s Return made up to 15/03/97; full list of members
29 Oct 1996 AA Full accounts made up to 31 December 1995
22 Jul 1996 88(2)R Ad 11/11/95--------- £ si 39998@1
31 Mar 1996 363s Return made up to 15/03/96; full list of members
  • 363(287) ‐ Registered office changed on 31/03/96
24 Nov 1995 395 Particulars of mortgage/charge
22 Nov 1995 395 Particulars of mortgage/charge
16 Nov 1995 MEM/ARTS Memorandum and Articles of Association
14 Nov 1995 395 Particulars of mortgage/charge
31 Oct 1995 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
29 Sep 1995 288 Secretary resigned;new secretary appointed;new director appointed
28 Sep 1995 224 Accounting reference date notified as 31/12