Based in Bedford, Padeol Ltd was established in 2002, it's status in the Companies House registry is set to "Active". We don't know the number of employees at Padeol Ltd. There are 2 directors listed as Meniru, Hendrick Emeka, Meniru, Wendy Diane for this business in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MENIRU, Hendrick Emeka | 23 July 2002 | 02 April 2013 | 1 |
MENIRU, Wendy Diane | 16 September 2002 | 08 July 2015 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 17 July 2020 | |
AA - Annual Accounts | 21 May 2020 | |
CS01 - N/A | 09 July 2019 | |
AA - Annual Accounts | 29 May 2019 | |
AA - Annual Accounts | 06 August 2018 | |
CS01 - N/A | 16 July 2018 | |
AA - Annual Accounts | 08 September 2017 | |
CS01 - N/A | 10 July 2017 | |
AA - Annual Accounts | 29 September 2016 | |
CS01 - N/A | 25 July 2016 | |
AD01 - Change of registered office address | 08 December 2015 | |
AA - Annual Accounts | 29 September 2015 | |
AR01 - Annual Return | 06 August 2015 | |
TM01 - Termination of appointment of director | 14 July 2015 | |
AP01 - Appointment of director | 14 July 2015 | |
AD01 - Change of registered office address | 17 November 2014 | |
AA - Annual Accounts | 29 September 2014 | |
AR01 - Annual Return | 31 July 2014 | |
AA - Annual Accounts | 27 September 2013 | |
AR01 - Annual Return | 05 August 2013 | |
CH01 - Change of particulars for director | 25 July 2013 | |
MISC - Miscellaneous document | 10 July 2013 | |
AD01 - Change of registered office address | 17 May 2013 | |
TM02 - Termination of appointment of secretary | 05 April 2013 | |
TM01 - Termination of appointment of director | 05 April 2013 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 14 March 2013 | |
AR01 - Annual Return | 20 August 2012 | |
AA - Annual Accounts | 25 April 2012 | |
AR01 - Annual Return | 17 October 2011 | |
AA - Annual Accounts | 21 September 2011 | |
AR01 - Annual Return | 28 July 2010 | |
CH01 - Change of particulars for director | 28 July 2010 | |
CH01 - Change of particulars for director | 28 July 2010 | |
AA - Annual Accounts | 27 April 2010 | |
AA01 - Change of accounting reference date | 22 December 2009 | |
363a - Annual Return | 23 July 2009 | |
AA - Annual Accounts | 13 May 2009 | |
363a - Annual Return | 23 July 2008 | |
AA - Annual Accounts | 23 January 2008 | |
363a - Annual Return | 23 July 2007 | |
AA - Annual Accounts | 20 December 2006 | |
363a - Annual Return | 26 July 2006 | |
AA - Annual Accounts | 13 June 2006 | |
363s - Annual Return | 26 July 2005 | |
AA - Annual Accounts | 11 May 2005 | |
287 - Change in situation or address of Registered Office | 30 September 2004 | |
363s - Annual Return | 12 July 2004 | |
AA - Annual Accounts | 25 May 2004 | |
395 - Particulars of a mortgage or charge | 05 February 2004 | |
363s - Annual Return | 29 August 2003 | |
288a - Notice of appointment of directors or secretaries | 14 February 2003 | |
NEWINC - New incorporation documents | 23 July 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 30 January 2004 | Outstanding |
N/A |