- Company Overview for PAD DESIGN LIMITED (06297140)
- Filing history for PAD DESIGN LIMITED (06297140)
- People for PAD DESIGN LIMITED (06297140)
- More for PAD DESIGN LIMITED (06297140)
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) |
---|---|---|---|
22 Feb 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
11 Jul 2017 | CS01 | Confirmation statement made on 29 June 2017 with no updates | |
11 Jul 2017 | PSC01 | Notification of Christin Peglow-Archer as a person with significant control on 29 June 2017 | |
11 Jul 2017 | PSC01 | Notification of David Nicholas Archer as a person with significant control on 29 June 2017 | |
10 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
22 Jul 2016 | AR01 |
Annual return
Statement of capital on 2016-07-22
Statement of capital on 2024-12-02
|
|
10 Dec 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
27 Jul 2015 | AR01 |
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-27
|
|
05 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
01 Aug 2014 | AR01 |
Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-08-01
|
|
01 Aug 2014 | CH01 | Director's details changed for David Nicholas Archer on 23 July 2014 | |
01 Aug 2014 | AD01 | Registered office address changed from The Tobacco Factory Raleigh Road Southville Bristol BS3 1TF England to The Tobacco Factory Raleigh Road Southville Bristol BS3 1TF on 1 August 2014 | |
01 Aug 2014 | CH01 | Director's details changed for Christin Peglow-Archer on 23 July 2014 | |
01 Aug 2014 | CH03 | Secretary's details changed for Christin Peglow-Archer on 23 July 2014 | |
01 Aug 2014 | AD01 | Registered office address changed from 10 Osborne Road, Southville Bristol Bristol BS3 1PR to The Tobacco Factory Raleigh Road Southville Bristol BS3 1TF on 1 August 2014 | |
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
20 Jul 2013 | AR01 |
Annual return made up to 29 June 2013 with full list of shareholders
|
|
11 Oct 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
03 Jul 2012 | AR01 | Annual return made up to 29 June 2012 with full list of shareholders | |
29 Feb 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
30 Jun 2011 | AR01 | Annual return made up to 29 June 2011 with full list of shareholders | |
17 Jan 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
19 Jul 2010 | AR01 | Annual return made up to 29 June 2010 with full list of shareholders | |
19 Jul 2010 | CH01 | Director's details changed for David Nicholas Archer on 29 June 2010 | |
19 Jul 2010 | CH01 | Director's details changed for Christin Peglow-Archer on 29 June 2010 |