About

Registered Number: 04152572
Date of Incorporation: 02/02/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: 191 Christchurch Road, West Parley, Ferndown, Dorset, BH22 8SY

 

Founded in 2001, Paddi Graphics Ltd are based in Dorset, it's status in the Companies House registry is set to "Active". Hutchings-clarke, Elaine Ann, Hutchings-clarke, Patrick James, Pilley-wearden, Brian, Bray, Stuart John, Pilley Wearden, Brian, Pilley Wearden, Christopher John are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUTCHINGS-CLARKE, Patrick James 21 February 2001 - 1
BRAY, Stuart John 03 December 2001 30 June 2003 1
PILLEY WEARDEN, Brian 21 February 2001 03 December 2001 1
PILLEY WEARDEN, Christopher John 02 February 2001 03 December 2001 1
Secretary Name Appointed Resigned Total Appointments
HUTCHINGS-CLARKE, Elaine Ann 30 June 2003 - 1
PILLEY-WEARDEN, Brian 02 February 2001 03 December 2001 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 03 February 2020
AA - Annual Accounts 29 June 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 30 June 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 29 June 2017
CS01 - N/A 08 February 2017
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 04 March 2016
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 19 June 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 24 June 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 23 February 2012
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 24 February 2011
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 15 September 2009
363a - Annual Return 19 February 2009
AA - Annual Accounts 31 July 2008
363a - Annual Return 13 February 2008
AA - Annual Accounts 22 May 2007
363a - Annual Return 01 March 2007
AA - Annual Accounts 03 August 2006
363a - Annual Return 22 February 2006
AA - Annual Accounts 12 September 2005
363s - Annual Return 10 March 2005
AA - Annual Accounts 15 April 2004
363s - Annual Return 13 February 2004
287 - Change in situation or address of Registered Office 25 October 2003
288b - Notice of resignation of directors or secretaries 14 July 2003
288a - Notice of appointment of directors or secretaries 14 July 2003
363s - Annual Return 28 February 2003
AA - Annual Accounts 21 January 2003
363s - Annual Return 26 February 2002
287 - Change in situation or address of Registered Office 30 January 2002
288b - Notice of resignation of directors or secretaries 12 December 2001
288a - Notice of appointment of directors or secretaries 12 December 2001
288b - Notice of resignation of directors or secretaries 12 December 2001
AA - Annual Accounts 12 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 March 2001
288a - Notice of appointment of directors or secretaries 12 March 2001
288a - Notice of appointment of directors or secretaries 12 March 2001
225 - Change of Accounting Reference Date 12 March 2001
288a - Notice of appointment of directors or secretaries 19 February 2001
288a - Notice of appointment of directors or secretaries 19 February 2001
288b - Notice of resignation of directors or secretaries 19 February 2001
288b - Notice of resignation of directors or secretaries 19 February 2001
NEWINC - New incorporation documents 02 February 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.