Advanced company searchLink opens in new window

PADNELL LIMITED

Company number 03429576

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)
08 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
18 Sep 2023 CS01 Confirmation statement made on 4 September 2023 with no updates
13 Jun 2023 AA01 Previous accounting period extended from 30 September 2022 to 31 March 2023
12 Oct 2022 CS01 Confirmation statement made on 4 September 2022 with updates
07 Sep 2022 PSC02 Notification of J & J Nellis Properties Ltd as a person with significant control on 12 August 2022
05 Sep 2022 PSC07 Cessation of Adrian James Nellis as a person with significant control on 12 August 2022
05 Sep 2022 PSC07 Cessation of John William Nellis as a person with significant control on 12 August 2022
08 Jun 2022 PSC01 Notification of Adrian James Nellis as a person with significant control on 1 June 2022
08 Jun 2022 AP01 Appointment of Mr Adrian James Nellis as a director on 1 June 2022
08 Jun 2022 AD01 Registered office address changed from Horseshoe Cottage 66 Main Street Whissendine Oakham Rutland LE15 7ET United Kingdom to Hazeldene Skewsby York YO61 4SQ on 8 June 2022
08 Jun 2022 TM02 Termination of appointment of Ian Edwin Ryder as a secretary on 1 June 2022
08 Jun 2022 TM01 Termination of appointment of Ian Edwin Ryder as a director on 1 June 2022
08 Jun 2022 PSC07 Cessation of Ian Edwin Ryder as a person with significant control on 1 June 2022
06 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
15 Sep 2021 CS01 Confirmation statement made on 4 September 2021 with no updates
19 May 2021 AA Total exemption full accounts made up to 30 September 2020
05 Sep 2020 CS01 Confirmation statement made on 4 September 2020 with no updates
25 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
05 Sep 2019 CS01 Confirmation statement made on 4 September 2019 with no updates
30 Aug 2019 CH01 Director's details changed for Dr Ian Edwin Ryder on 23 August 2019
30 Aug 2019 CH03 Secretary's details changed for Dr Ian Edwin Ryder on 23 August 2019
30 Aug 2019 PSC04 Change of details for Dr Ian Edwin Ryder as a person with significant control on 23 August 2019
30 Aug 2019 AD01 Registered office address changed from 21 Main Street Market Overton Oakham Rutland LE15 7PL to Horseshoe Cottage 66 Main Street Whissendine Oakham Rutland LE15 7ET on 30 August 2019
18 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
12 Sep 2018 CS01 Confirmation statement made on 4 September 2018 with no updates