- Company Overview for PADGETS MANAGEMENT LIMITED (02256863)
- Filing history for PADGETS MANAGEMENT LIMITED (02256863)
- People for PADGETS MANAGEMENT LIMITED (02256863)
- More for PADGETS MANAGEMENT LIMITED (02256863)
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) |
---|---|---|---|
05 Jan 2024 | CS01 | Confirmation statement made on 31 December 2023 with no updates | |
01 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
11 Jan 2023 | CS01 | Confirmation statement made on 31 December 2022 with no updates | |
30 May 2022 | AA | Micro company accounts made up to 31 December 2021 | |
13 Jan 2022 | CS01 | Confirmation statement made on 31 December 2021 with no updates | |
02 Aug 2021 | AA | Micro company accounts made up to 31 December 2020 | |
18 Feb 2021 | CS01 | Confirmation statement made on 31 December 2020 with no updates | |
18 Feb 2021 | AD01 | Registered office address changed from C/O Dse Accountants Shrubbery House 47 Prospect Hill Redditch Worcestershire B97 4BS to 2 Croft Court Croft Lane Temple Grafton Alcester B49 6PW on 18 February 2021 | |
26 Mar 2020 | AA | Micro company accounts made up to 31 December 2019 | |
04 Feb 2020 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
10 Jun 2019 | AA | Micro company accounts made up to 31 December 2018 | |
12 Feb 2019 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
27 Jun 2018 | AA | Micro company accounts made up to 31 December 2017 | |
01 Feb 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
19 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
03 Feb 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
12 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
19 Jan 2016 | AD01 | Registered office address changed from Ashford House 95 Dixons Green Dudley West Midlands DY2 7DJ to Shrubbery House 47 Prospect Hill Redditch Worcestershire B97 4BS on 19 January 2016 | |
04 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
|
|
13 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
19 Jan 2015 | AP01 | Appointment of Mr Adrian Dobbins as a director on 1 January 2015 | |
19 Jan 2015 | TM01 | Termination of appointment of Mark Andrew Barnard as a director on 1 January 2015 | |
05 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
18 Jul 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
21 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-21
|