PADDOCK GREEN LIMITED

03033503
LOPEN INDUSTRIAL PARK MILL LANE LOPEN SOMERSET TA13 5JS

Documents

Documents
Date Category Description Pages
11 Jun 2024 officers Appointment of director (Mr Archie Stone) 2 Buy now
11 Jun 2024 officers Appointment of director (Ms Emma Craddock) 2 Buy now
20 Dec 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Dec 2023 officers Change of particulars for director (Mr Richard Eno Stone) 2 Buy now
27 Sep 2023 accounts Annual Accounts 11 Buy now
27 Mar 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Mar 2023 officers Change of particulars for secretary (Mr Richard Eno Stone) 1 Buy now
21 Mar 2023 officers Change of particulars for director (Mr Richard Eno Stone) 2 Buy now
16 Mar 2023 officers Change of particulars for director (Mr Richard Eno Stone) 2 Buy now
23 Dec 2022 accounts Annual Accounts 11 Buy now
12 Aug 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jul 2021 accounts Annual Accounts 10 Buy now
22 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Aug 2020 accounts Annual Accounts 10 Buy now
01 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Aug 2019 accounts Annual Accounts 10 Buy now
21 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Sep 2018 accounts Annual Accounts 11 Buy now
15 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2017 accounts Annual Accounts 10 Buy now
24 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
06 Oct 2016 accounts Annual Accounts 6 Buy now
30 Mar 2016 annual-return Annual Return 4 Buy now
23 Sep 2015 accounts Annual Accounts 6 Buy now
25 Mar 2015 annual-return Annual Return 4 Buy now
06 Oct 2014 accounts Annual Accounts 6 Buy now
21 Aug 2014 officers Termination of appointment of director (Zoe Clair Alenson Hoare) 1 Buy now
01 Apr 2014 annual-return Annual Return 5 Buy now
07 Oct 2013 accounts Annual Accounts 7 Buy now
09 Apr 2013 annual-return Annual Return 5 Buy now
18 Sep 2012 accounts Annual Accounts 6 Buy now
26 Jul 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
26 Jul 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
23 Mar 2012 annual-return Annual Return 5 Buy now
08 Feb 2012 mortgage Particulars of a mortgage or charge 5 Buy now
08 Feb 2012 mortgage Particulars of a mortgage or charge 5 Buy now
08 Feb 2012 mortgage Particulars of a mortgage or charge 5 Buy now
11 Oct 2011 officers Appointment of director (Mrs Zoe Clair Alenson Hoare) 2 Buy now
15 Aug 2011 accounts Annual Accounts 7 Buy now
24 Mar 2011 annual-return Annual Return 4 Buy now
02 Oct 2010 accounts Annual Accounts 6 Buy now
26 Mar 2010 annual-return Annual Return 4 Buy now
09 Nov 2009 accounts Annual Accounts 7 Buy now
04 Nov 2009 officers Termination of appointment of director (Robin Goffe) 1 Buy now
18 May 2009 annual-return Return made up to 15/03/09; full list of members 3 Buy now
02 Nov 2008 accounts Annual Accounts 6 Buy now
10 Apr 2008 annual-return Return made up to 15/03/08; full list of members 3 Buy now
10 Apr 2008 officers Director and secretary's change of particulars / richard stone / 01/01/2008 1 Buy now
04 Nov 2007 accounts Annual Accounts 7 Buy now
17 Oct 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
17 Oct 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
17 Oct 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
17 Oct 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
01 Aug 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
19 Jul 2007 mortgage Particulars of mortgage/charge 3 Buy now
05 Jul 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
05 Jul 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
05 Jul 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
20 Jun 2007 mortgage Particulars of mortgage/charge 3 Buy now
18 Apr 2007 annual-return Return made up to 15/03/07; full list of members 2 Buy now
31 Jan 2007 mortgage Particulars of mortgage/charge 3 Buy now
06 Nov 2006 accounts Annual Accounts 6 Buy now
21 Mar 2006 mortgage Particulars of mortgage/charge 9 Buy now
15 Mar 2006 annual-return Return made up to 15/03/06; full list of members 2 Buy now
04 Nov 2005 accounts Annual Accounts 5 Buy now
27 Apr 2005 annual-return Return made up to 15/03/05; full list of members 2 Buy now
07 Mar 2005 mortgage Particulars of mortgage/charge 4 Buy now
22 Feb 2005 mortgage Particulars of mortgage/charge 9 Buy now
03 Nov 2004 accounts Annual Accounts 6 Buy now
09 Jun 2004 annual-return Return made up to 15/03/04; full list of members 7 Buy now
22 Jan 2004 accounts Annual Accounts 6 Buy now
22 Mar 2003 annual-return Return made up to 15/03/03; full list of members 7 Buy now
04 Nov 2002 accounts Annual Accounts 6 Buy now
03 Jul 2002 address Registered office changed on 03/07/02 from: lopen industrial park lopen south petherton somerset TA13 5JS 1 Buy now
20 Mar 2002 annual-return Return made up to 15/03/02; full list of members 6 Buy now
12 Mar 2002 address Registered office changed on 12/03/02 from: 35 oxford road pen mill trading estate yeovil somerset BA21 5HR 1 Buy now
01 Nov 2001 accounts Annual Accounts 12 Buy now
29 May 2001 annual-return Return made up to 15/03/01; full list of members 6 Buy now
02 Nov 2000 accounts Annual Accounts 11 Buy now
22 Aug 2000 annual-return Return made up to 15/03/00; full list of members 6 Buy now
27 Oct 1999 accounts Annual Accounts 12 Buy now
14 May 1999 annual-return Return made up to 15/03/99; no change of members 4 Buy now
11 Sep 1998 accounts Annual Accounts 18 Buy now
14 Aug 1998 annual-return Return made up to 15/03/98; full list of members 8 Buy now
24 Apr 1998 address Registered office changed on 24/04/98 from: langtrys house 70 hendford yeovil somerset BA20 1UR 1 Buy now
21 Oct 1997 accounts Annual Accounts 16 Buy now
25 Mar 1997 annual-return Return made up to 15/03/97; full list of members 8 Buy now
29 Oct 1996 accounts Annual Accounts 15 Buy now
22 Jul 1996 capital Ad 11/11/95--------- £ si 39998@1 2 Buy now
31 Mar 1996 annual-return Return made up to 15/03/96; full list of members 7 Buy now
24 Nov 1995 mortgage Particulars of mortgage/charge 4 Buy now
22 Nov 1995 mortgage Particulars of mortgage/charge 4 Buy now
16 Nov 1995 incorporation Memorandum Articles 8 Buy now
14 Nov 1995 mortgage Particulars of mortgage/charge 10 Buy now
31 Oct 1995 resolution Resolution 4 Buy now
29 Sep 1995 officers Secretary resigned;new secretary appointed;new director appointed 4 Buy now
28 Sep 1995 accounts Accounting reference date notified as 31/12 1 Buy now
28 Sep 1995 address Registered office changed on 28/09/95 from: 129 queen street cardiff CF1 4BJ 1 Buy now
26 Sep 1995 officers Director resigned;new director appointed 4 Buy now