Advanced company searchLink opens in new window

PADDOCK INNS LIMITED

Company number 03883968

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)
12 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
12 Oct 2023 CS01 Confirmation statement made on 29 September 2023 with no updates
13 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
13 Oct 2022 CS01 Confirmation statement made on 29 September 2022 with no updates
22 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
30 Sep 2021 CS01 Confirmation statement made on 29 September 2021 with no updates
13 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
07 Oct 2020 CS01 Confirmation statement made on 29 September 2020 with no updates
15 Jun 2020 MR01 Registration of charge 038839680006, created on 11 June 2020
04 Oct 2019 CS01 Confirmation statement made on 29 September 2019 with no updates
20 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
03 Oct 2018 CS01 Confirmation statement made on 29 September 2018 with no updates
12 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
15 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
06 Oct 2017 CS01 Confirmation statement made on 29 September 2017 with updates
02 Nov 2016 CS01 Confirmation statement made on 29 September 2016 with updates
25 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
05 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
04 Jan 2016 SH19 Statement of capital on 4 January 2016
  • GBP 1,000
04 Jan 2016 CAP-SS Solvency Statement dated 17/12/15
04 Jan 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c 17/12/2015
05 Nov 2015 MR04 Satisfaction of charge 4 in full
05 Nov 2015 MR04 Satisfaction of charge 5 in full
29 Sep 2015 AR01 Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1,650,001
11 Aug 2015 AD01 Registered office address changed from 4 Greenfield Road Holmfirth West Yorkshire HD9 2JT to The Moorings 1a Dane Road Industrial Estate Dane Road Sale Cheshire M33 7BP on 11 August 2015