Advanced company searchLink opens in new window

PAD DESIGN LIMITED

Company number 06297140

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)
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
  • GBP 1,000

Statement of capital on 2024-12-02
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-20
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