Advanced company searchLink opens in new window

PADIHAM COTTON HOLDING COMPANY LIMITED

Company number 00214367

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)
20 Feb 2024 CS01 Confirmation statement made on 20 February 2024 with no updates
26 Sep 2023 AD01 Registered office address changed from Stoneroyd Haugh Avenue Simonstone Burnley Lancashire BB12 7HZ to 3 Kirkstall Avenue Simonstone Burnley BB12 7PZ on 26 September 2023
15 May 2023 AA Total exemption full accounts made up to 31 March 2023
24 Feb 2023 CS01 Confirmation statement made on 20 February 2023 with no updates
31 May 2022 AA Total exemption full accounts made up to 31 March 2022
21 Feb 2022 CS01 Confirmation statement made on 20 February 2022 with updates
21 Feb 2022 AD02 Register inspection address has been changed from Cedar House Sanbrook Business Park Sandbrook Way Rochdale Lancashire OL11 1LQ to Stoneroyd Haugh Avenue Simonstone Burnley Lancashire BB12 7HZ
17 Jun 2021 AA Micro company accounts made up to 31 March 2021
21 Feb 2021 CS01 Confirmation statement made on 20 February 2021 with no updates
21 Feb 2021 AD04 Register(s) moved to registered office address Stoneroyd Haugh Avenue Simonstone Burnley Lancashire BB12 7HZ
02 Jul 2020 AA Micro company accounts made up to 31 March 2020
20 Feb 2020 CS01 Confirmation statement made on 20 February 2020 with no updates
21 Jul 2019 AA Micro company accounts made up to 31 March 2019
20 Feb 2019 CS01 Confirmation statement made on 20 February 2019 with updates
07 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
08 Oct 2018 AA Micro company accounts made up to 31 March 2018
04 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
04 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
03 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
07 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
13 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 19,500
17 Nov 2015 CH01 Director's details changed for James Anthony Lawson Briggs on 17 November 2015
17 Nov 2015 CH03 Secretary's details changed for James Anthony Lawson Briggs on 17 November 2015
11 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 19,500