Advanced company searchLink opens in new window

PADDLE SPORT LIMITED

Company number 06836690

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)
28 Oct 2015 CH01 Director's details changed for Mr Sean Matthew Nevitt on 27 October 2015
25 May 2015 AA Accounts for a dormant company made up to 30 April 2015
05 Mar 2015 AR01 Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
14 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
18 Dec 2014 AP01 Appointment of Mr Sean Matthew Nevitt as a director on 27 October 2014
16 Dec 2014 TM01 Termination of appointment of Barry John Leach as a director on 27 October 2014
05 Mar 2014 AR01 Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
10 Jan 2014 TM01 Termination of appointment of Robert Mellors as a director
09 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013
06 Dec 2013 TM02 Termination of appointment of Rebecca Tylee-Birdsall as a secretary
06 Dec 2013 AP03 Appointment of Mr Cameron John Olsen as a secretary
06 Dec 2013 TM02 Termination of appointment of Rebecca Tylee-Birdsall as a secretary
13 Aug 2013 CH01 Director's details changed for Mr Barry John Leach on 13 August 2013
13 Aug 2013 CH01 Director's details changed for Mr Robert Frank Mellors on 13 August 2013
13 Aug 2013 CH01 Director's details changed for Mr David Michael Forsey on 12 August 2013
07 Mar 2013 AR01 Annual return made up to 4 March 2013 with full list of shareholders
07 Nov 2012 AA Accounts for a dormant company made up to 30 April 2012
22 Oct 2012 CH01 Director's details changed for Mr Barry John Leach on 22 October 2012
05 Mar 2012 AR01 Annual return made up to 4 March 2012 with full list of shareholders
03 Feb 2012 CERTNM Company name changed project j newco no.12 LIMITED\certificate issued on 03/02/12
  • RES15 ‐ Change company name resolution on 2012-02-02
  • NM01 ‐ Change of name by resolution
02 Feb 2012 AP01 Appointment of Mr Barry John Leach as a director
29 Dec 2011 AA Accounts for a dormant company made up to 30 April 2011
03 Aug 2011 CH03 Secretary's details changed for Mrs Rebecca Louise Tylee-Birdsall on 3 August 2011
29 Jul 2011 CH01 Director's details changed for Mr David Michael Forsey on 29 July 2011
26 Jul 2011 CH01 Director's details changed for Mr Robert Frank Mellors on 25 July 2011