Advanced company searchLink opens in new window

PADRO LIMITED

Company number 05612652

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)
13 Nov 2009 CH01 Director's details changed for Patrick James Brown on 4 November 2009
13 Nov 2009 CH01 Director's details changed for Gregory Alexander Mchardy on 4 November 2009
28 Apr 2009 AA Total exemption small company accounts made up to 31 March 2008
28 Apr 2009 288c Secretary's change of particulars / rosemary brown / 21/04/2009
28 Apr 2009 288c Director's change of particulars / patrick brown / 21/04/2009
07 Nov 2008 363a Return made up to 04/11/08; full list of members
01 Feb 2008 AA Total exemption small company accounts made up to 31 March 2007
04 Dec 2007 363a Return made up to 04/11/07; full list of members
25 May 2007 225 Accounting reference date shortened from 30/04/07 to 31/03/07
06 Mar 2007 AA Total exemption small company accounts made up to 30 April 2006
30 Nov 2006 363a Return made up to 04/11/06; full list of members
03 Oct 2006 225 Accounting reference date shortened from 30/11/06 to 30/04/06
26 Jul 2006 287 Registered office changed on 26/07/06 from: tenon house, ferryboat lane sunderland tyne and wear SR5 3JN
05 Jan 2006 288b Director resigned
05 Jan 2006 288b Director resigned
05 Jan 2006 288a New director appointed
03 Jan 2006 SA Statement of affairs
03 Jan 2006 88(2)R Ad 01/12/05--------- £ si 90@1=90 £ ic 10/100
03 Jan 2006 RESOLUTIONS Resolutions
  • RES13 ‐ Sect 320 trans of co as 01/12/05
03 Jan 2006 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
03 Jan 2006 288a New director appointed
21 Dec 2005 CERTNM Company name changed padro trading LIMITED\certificate issued on 21/12/05
04 Nov 2005 NEWINC Incorporation