About

Registered Number: 04389674
Date of Incorporation: 07/03/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: South Trew Stables, Highampton, Beaworthy, Devon, EX21 5JG,

 

Having been setup in 2002, Padfoot Developments Ltd has its registered office in Devon, it's status at Companies House is "Active". There are 4 directors listed for this company at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALKER, Andrew David 07 March 2002 - 1
WALKER, Sally 07 March 2002 31 October 2002 1
Secretary Name Appointed Resigned Total Appointments
COLDWELL, David 01 March 2003 30 June 2012 1
COLDWELL, Jane 07 March 2002 28 February 2003 1

Filing History

Document Type Date
CS01 - N/A 22 March 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 07 March 2019
AA - Annual Accounts 11 November 2018
CS01 - N/A 09 March 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 15 March 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 06 December 2015
CH01 - Change of particulars for director 13 August 2015
AD01 - Change of registered office address 13 August 2015
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 30 December 2013
CH01 - Change of particulars for director 23 December 2013
AD01 - Change of registered office address 23 December 2013
AR01 - Annual Return 14 March 2013
AA - Annual Accounts 21 December 2012
AAMD - Amended Accounts 26 October 2012
TM02 - Termination of appointment of secretary 09 July 2012
AD01 - Change of registered office address 09 July 2012
AR01 - Annual Return 22 March 2012
CH03 - Change of particulars for secretary 22 March 2012
CH01 - Change of particulars for director 22 March 2012
AA - Annual Accounts 22 December 2011
AD01 - Change of registered office address 27 September 2011
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 28 December 2010
AR01 - Annual Return 24 May 2010
CH01 - Change of particulars for director 24 May 2010
AA - Annual Accounts 12 January 2010
363a - Annual Return 07 April 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 31 March 2008
AA - Annual Accounts 21 September 2007
363a - Annual Return 03 May 2007
AA - Annual Accounts 26 October 2006
363a - Annual Return 04 May 2006
AA - Annual Accounts 25 November 2005
363s - Annual Return 04 April 2005
AAMD - Amended Accounts 13 August 2004
AA - Annual Accounts 03 August 2004
363s - Annual Return 01 April 2004
395 - Particulars of a mortgage or charge 14 November 2003
AA - Annual Accounts 13 April 2003
363s - Annual Return 25 March 2003
395 - Particulars of a mortgage or charge 25 March 2003
288a - Notice of appointment of directors or secretaries 25 March 2003
288b - Notice of resignation of directors or secretaries 07 November 2002
287 - Change in situation or address of Registered Office 14 May 2002
NEWINC - New incorporation documents 07 March 2002

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 06 November 2003 Outstanding

N/A

Mortgage deed 21 March 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.