PADDOCK CB & AC ENTERPRISES LIMITED
Status | ACTIVE |
Company No. | 07531960 |
Category | Private Limited Company |
Incorporated | 16 Feb 2011 |
Age | 13 years, 5 months, 17 days |
Jurisdiction | England 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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 28 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination secretary company with name
Date: 26 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Alan Booth
Documents
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
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
Move registers to sail company
Date: 28 Feb 2012
Category: Address
Type: AD03
Documents
Appoint person secretary company with name
Date: 28 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Christopher Haigh
Documents
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
Appoint person director company with name
Date: 02 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Lightfoot
Documents
Appoint person secretary company with name
Date: 02 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Alan Stephen Booth
Documents
Appoint person director company with name
Date: 02 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Haigh
Documents
Termination director company with name
Date: 02 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathon Charles Round
Documents
Some Companies
32 HOMECROFT GARDENS,LOUGHTON,IG10 3RB
Number: | 08740750 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
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 |
LINDEN HOUSE, UNIT 4 MOLD BUSINESS PARK,MOLD,CH7 1XP
Number: | OC305304 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
43 BRIDGE ROAD,GRAYS,RM17 6BU
Number: | 08193392 |
Status: | ACTIVE |
Category: | Private Limited Company |