- Company Overview for PADDOCK INNS LIMITED (03883968)
- Filing history for PADDOCK INNS LIMITED (03883968)
- People for PADDOCK INNS LIMITED (03883968)
- Charges for PADDOCK INNS LIMITED (03883968)
- More for PADDOCK INNS LIMITED (03883968)
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
|
|
04 Jan 2016 | CAP-SS | Solvency Statement dated 17/12/15 | |
04 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |