PADDOCK CB & AC ENTERPRISES LIMITED

West View Rise Church Street West View Rise Church Street, Huddersfield, HD1 4UB, West Yorkshire
StatusACTIVE
Company No.07531960
CategoryPrivate Limited Company
Incorporated16 Feb 2011
Age13 years, 5 months, 17 days
JurisdictionEngland Wales

SUMMARY

PADDOCK CB & AC ENTERPRISES LIMITED is an active private limited company with number 07531960. It was incorporated 13 years, 5 months, 17 days ago, on 16 February 2011. The company address is West View Rise Church Street West View Rise Church Street, Huddersfield, HD1 4UB, West Yorkshire.



Company Fillings

Confirmation statement with no updates

Date: 27 Feb 2024

Action Date: 16 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2023

Action Date: 16 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2022

Action Date: 16 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2021

Action Date: 16 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2020

Action Date: 16 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2019

Action Date: 16 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2018

Action Date: 16 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-16

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AAMD

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Mar 2017

Action Date: 16 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2016

Action Date: 16 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2015

Action Date: 16 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-16

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2015

Action Date: 07 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Lightfoot

Termination date: 2014-12-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2014

Action Date: 16 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2013

Action Date: 16 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Termination secretary company with name

Date: 26 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alan Booth

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2012

Action Date: 16 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-16

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Mar 2012

Action Date: 01 Mar 2012

Category: Address

Type: AD01

Change date: 2012-03-01

Old address: Paddock Cricket Bowls and Athletic Club West View Rise, Off Church Street Paddock Huddersfield HG1 4UB United Kingdom

Documents

View document PDF

Move registers to sail company

Date: 28 Feb 2012

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 28 Feb 2012

Category: Address

Type: AD02

Documents

View document PDF

Appoint person secretary company with name

Date: 28 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Christopher Haigh

Documents

View document PDF

Change account reference date company current extended

Date: 28 Feb 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2012-02-29

New date: 2012-03-31

Documents

View document PDF

Appoint person director company with name

Date: 02 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Lightfoot

Documents

View document PDF

Appoint person secretary company with name

Date: 02 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Alan Stephen Booth

Documents

View document PDF

Appoint person director company with name

Date: 02 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Haigh

Documents

View document PDF

Termination director company with name

Date: 02 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathon Charles Round

Documents

View document PDF

Incorporation company

Date: 16 Feb 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHEAP VAN RENTALS LTD

32 HOMECROFT GARDENS,LOUGHTON,IG10 3RB

Number:08740750
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HEXAGON LEASING LIMITED

C/O IMPERIAL COMMERCIALS DAF ASHBOURNE ROAD,DERBY,DE22 4NB

Number:04165918
Status:ACTIVE
Category:Private Limited Company

HIGH SPIRITS LEISURE GROUP LIMITED

ARMSTRONG WATSON FIRST FLOOR EAST, BRIDGE MILLS,KENDAL,LA9 4UB

Number:10172873
Status:ACTIVE
Category:Private Limited Company

NEW CENTURY PRODUCTIONS LIMITED

PATERNOSTER HOUSE,LONDON,EC4M 8AB

Number:08400009
Status:ACTIVE
Category:Private Limited Company

RDCS PARTNERS LLP

LINDEN HOUSE, UNIT 4 MOLD BUSINESS PARK,MOLD,CH7 1XP

Number:OC305304
Status:ACTIVE
Category:Limited Liability Partnership

TIM WEBB CONSULTING LTD

43 BRIDGE ROAD,GRAYS,RM17 6BU

Number:08193392
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source