Advanced company searchLink opens in new window

PADDINGTON MOTOR SPRINGS LIMITED

Company number 00556225

Filter by category

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)
02 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
02 Jun 2023 CS01 Confirmation statement made on 16 May 2023 with no updates
04 May 2023 PSC04 Change of details for Darren David Neil as a person with significant control on 22 December 2021
30 Nov 2022 AA Total exemption full accounts made up to 31 December 2021
05 Aug 2022 AD01 Registered office address changed from Unit 46 Stadium Business Centre North End Road Wembley Middlesex HA9 0AT England to Unit 46 Stadium Business Centre North End Road Wembley HA9 0AT on 5 August 2022
23 Jun 2022 CH01 Director's details changed for James Joseph Mullen on 22 December 2021
23 Jun 2022 CH01 Director's details changed for Darren David Neil on 22 December 2021
23 Jun 2022 CH03 Secretary's details changed for James Joseph Mullen on 22 December 2021
23 Jun 2022 CS01 Confirmation statement made on 16 May 2022 with no updates
10 Jan 2022 AD01 Registered office address changed from Unit 46 Stadium Buisness Centre Unit 46 Stadium Buisness Centre North End Road Wembley Middlesex HA9 0AT England to Unit 46 Stadium Business Centre North End Road Wembley Middlesex HA9 0AT on 10 January 2022
10 Jan 2022 AD01 Registered office address changed from Unit 46 Stadium Business Centre North End Road Wembley Middlesex HA9 0AG to Unit 46 Stadium Buisness Centre Unit 46 Stadium Buisness Centre North End Road Wembley Middlesex HA9 0AT on 10 January 2022
22 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
19 Jul 2021 PSC01 Notification of Darren David Neil as a person with significant control on 8 May 2019
15 Jul 2021 CS01 Confirmation statement made on 16 May 2021 with no updates
15 Jul 2021 PSC09 Withdrawal of a person with significant control statement on 15 July 2021
16 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
28 May 2020 CS01 Confirmation statement made on 16 May 2020 with no updates
13 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
21 May 2019 CS01 Confirmation statement made on 16 May 2019 with updates
20 May 2019 CS01 Confirmation statement made on 1 May 2019 with updates
05 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
17 May 2018 CS01 Confirmation statement made on 1 May 2018 with updates
19 May 2017 AD03 Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
19 May 2017 CS01 Confirmation statement made on 1 May 2017 with updates
27 Apr 2017 AA Total exemption full accounts made up to 31 December 2016