PDA CARD AND CRAFT LIMITED

04566349
UNITS 3 AND 4 CROMFORD ROAD INDUSTRIAL ESTATE CROMFORD ROAD LANGLEY MILL NOTTINGHAMSHIRE NG16 4FL

Documents

Documents
Date Category Description Pages
07 Dec 2023 accounts Annual Accounts 8 Buy now
07 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2022 accounts Annual Accounts 8 Buy now
02 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2021 accounts Annual Accounts 8 Buy now
01 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Aug 2021 officers Appointment of director (Mr Daniel Steven Evans) 2 Buy now
19 Dec 2020 accounts Annual Accounts 8 Buy now
02 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 May 2020 officers Termination of appointment of director (Keith Stephen Haddon) 1 Buy now
24 Feb 2020 accounts Annual Accounts 9 Buy now
06 Nov 2019 officers Change of particulars for director (Mr Keith Stephen Haddon) 2 Buy now
06 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Dec 2018 accounts Annual Accounts 9 Buy now
26 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jan 2018 accounts Annual Accounts 9 Buy now
20 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Apr 2017 accounts Annual Accounts 6 Buy now
17 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 May 2016 change-of-name Certificate Change Of Name Company 3 Buy now
23 Mar 2016 accounts Annual Accounts 4 Buy now
21 Oct 2015 annual-return Annual Return 9 Buy now
21 Oct 2015 officers Change of particulars for director (Mr Keith Stephen Haddon) 2 Buy now
24 Jan 2015 accounts Annual Accounts 4 Buy now
06 Dec 2014 mortgage Statement of satisfaction of a charge 1 Buy now
20 Oct 2014 annual-return Annual Return 9 Buy now
14 May 2014 mortgage Statement of satisfaction of a charge 1 Buy now
09 Feb 2014 accounts Annual Accounts 4 Buy now
06 Nov 2013 annual-return Annual Return 9 Buy now
03 Sep 2013 officers Change of particulars for director (Mr Keith Stephen Haddon) 2 Buy now
07 Mar 2013 accounts Annual Accounts 3 Buy now
05 Nov 2012 annual-return Annual Return 9 Buy now
03 Nov 2012 officers Change of particulars for director (Mr Keith Stephen Hadon) 2 Buy now
09 Jan 2012 accounts Annual Accounts 4 Buy now
20 Oct 2011 annual-return Annual Return 9 Buy now
12 Jul 2011 accounts Annual Accounts 5 Buy now
21 Feb 2011 officers Appointment of director (Mr Keith Stephen Hadon) 2 Buy now
31 Dec 2010 mortgage Particulars of a mortgage or charge 11 Buy now
07 Dec 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
22 Nov 2010 officers Appointment of director (Mrs Christine Helen Stock) 2 Buy now
03 Nov 2010 annual-return Annual Return 7 Buy now
03 Mar 2010 accounts Annual Accounts 6 Buy now
09 Nov 2009 annual-return Annual Return 7 Buy now
09 Nov 2009 officers Change of particulars for director (Peter John Stock) 2 Buy now
09 Nov 2009 officers Change of particulars for director (Andrew Rowland) 2 Buy now
09 Nov 2009 officers Change of particulars for director (Mrs Elena Joyce Botterill) 2 Buy now
09 Nov 2009 officers Change of particulars for secretary (Elena Joyce Botterill) 2 Buy now
14 May 2009 accounts Annual Accounts 6 Buy now
10 Nov 2008 annual-return Return made up to 17/10/08; full list of members 5 Buy now
25 Jul 2008 accounts Annual Accounts 10 Buy now
25 Jul 2008 resolution Resolution 1 Buy now
07 Nov 2007 annual-return Return made up to 17/10/07; full list of members 3 Buy now
20 Aug 2007 accounts Annual Accounts 5 Buy now
26 Feb 2007 officers New director appointed 1 Buy now
26 Feb 2007 officers Director resigned 1 Buy now
26 Feb 2007 officers Secretary resigned 1 Buy now
26 Feb 2007 officers New secretary appointed 1 Buy now
02 Jan 2007 officers New director appointed 1 Buy now
14 Nov 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
14 Nov 2006 annual-return Return made up to 17/10/06; full list of members 3 Buy now
01 Sep 2006 accounts Annual Accounts 4 Buy now
04 Apr 2006 officers New secretary appointed 2 Buy now
28 Feb 2006 officers Secretary resigned;director resigned 1 Buy now
03 Feb 2006 mortgage Particulars of mortgage/charge 5 Buy now
02 Dec 2005 officers Director resigned 1 Buy now
25 Nov 2005 officers New director appointed 2 Buy now
22 Nov 2005 annual-return Return made up to 17/10/05; full list of members 8 Buy now
30 Aug 2005 officers Secretary resigned;director resigned 1 Buy now
30 Aug 2005 officers New director appointed 1 Buy now
30 Aug 2005 officers New secretary appointed 1 Buy now
30 Aug 2005 address Registered office changed on 30/08/05 from: units 1 & 2 brook court amber drive langley mill nottinghamshire NG16 4BE 1 Buy now
30 Aug 2005 accounts Annual Accounts 4 Buy now
12 Nov 2004 annual-return Return made up to 17/10/04; full list of members 8 Buy now
12 Aug 2004 accounts Annual Accounts 4 Buy now
17 Nov 2003 annual-return Return made up to 17/10/03; full list of members 7 Buy now
12 Nov 2002 capital Ad 28/10/02--------- £ si 999@1=999 £ ic 1/1000 2 Buy now
31 Oct 2002 mortgage Particulars of mortgage/charge 3 Buy now
21 Oct 2002 address Registered office changed on 21/10/02 from: 12 york place leeds west yorkshire LS1 2DS 1 Buy now
21 Oct 2002 officers New director appointed 1 Buy now
21 Oct 2002 officers Secretary resigned 1 Buy now
21 Oct 2002 officers Director resigned 1 Buy now
21 Oct 2002 officers New director appointed 1 Buy now
21 Oct 2002 officers New secretary appointed;new director appointed 1 Buy now
17 Oct 2002 incorporation Incorporation Company 16 Buy now