Advanced company searchLink opens in new window

THE PADDOCK (WITTERING) LTD

Company number 06751119

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)
07 Dec 2015 AR01 Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 12
24 Jul 2015 AA Accounts for a dormant company made up to 28 February 2015
15 Dec 2014 AR01 Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 12
14 Aug 2014 AA Accounts for a dormant company made up to 28 February 2014
29 Nov 2013 AR01 Annual return made up to 17 November 2013 with full list of shareholders
Statement of capital on 2013-11-29
  • GBP 12
29 Nov 2013 AP04 Appointment of Stride & Son Ltd as a secretary
29 Nov 2013 TM02 Termination of appointment of Derek Bowerman as a secretary
06 Jun 2013 AA Accounts for a dormant company made up to 28 February 2013
21 Nov 2012 AR01 Annual return made up to 17 November 2012 with full list of shareholders
19 Nov 2012 AA Accounts for a dormant company made up to 28 February 2012
23 Nov 2011 AR01 Annual return made up to 17 November 2011 with full list of shareholders
16 Aug 2011 AA Accounts for a dormant company made up to 28 February 2011
26 Jan 2011 AP01 Appointment of Mr Nicholas Vaughan Carter as a director
18 Nov 2010 AR01 Annual return made up to 17 November 2010 with full list of shareholders
18 Nov 2010 CH01 Director's details changed for David Davies on 16 November 2010
18 Nov 2010 CH01 Director's details changed for Mr Jonathan Henry Munnery on 16 November 2010
18 Nov 2010 CH03 Secretary's details changed for Derek James Bowerman on 16 November 2010
19 Jul 2010 AA Accounts for a dormant company made up to 28 February 2010
11 May 2010 AA01 Previous accounting period extended from 30 November 2009 to 28 February 2010
04 Mar 2010 TM02 Termination of appointment of Cyril Munnery as a secretary
04 Mar 2010 TM01 Termination of appointment of Cyril Munnery as a director
04 Mar 2010 AP03 Appointment of Derek James Bowerman as a secretary
04 Mar 2010 AP01 Appointment of David Davies as a director
03 Dec 2009 AR01 Annual return made up to 17 November 2009 with full list of shareholders
03 Dec 2009 CH03 Secretary's details changed for Mr Cyril William Munnery on 1 October 2009