About

Registered Number: 02143083
Date of Incorporation: 30/06/1987 (37 years and 9 months ago)
Company Status: Active
Registered Address: Whitehill House Westleigh, Lydeard St Lawrence, Taunton, TA4 3RE

 

Based in Taunton, Paffard Management Services Ltd was setup in 1987, it's status is listed as "Active". The current directors of Paffard Management Services Ltd are listed as Corke, Jeremy John, Hanson, Joan at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HANSON, Joan 26 July 2006 01 May 2010 1
Secretary Name Appointed Resigned Total Appointments
CORKE, Jeremy John 09 January 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 09 December 2019
CS01 - N/A 06 November 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 06 November 2018
AA - Annual Accounts 05 December 2017
CS01 - N/A 03 November 2017
AA - Annual Accounts 21 February 2017
CS01 - N/A 11 November 2016
AR01 - Annual Return 01 November 2015
AA - Annual Accounts 23 October 2015
TM02 - Termination of appointment of secretary 09 January 2015
AP03 - Appointment of secretary 09 January 2015
TM01 - Termination of appointment of director 09 January 2015
AR01 - Annual Return 15 December 2014
AA - Annual Accounts 23 November 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 11 November 2013
AA - Annual Accounts 09 April 2013
AR01 - Annual Return 04 December 2012
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 13 December 2011
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 18 January 2011
TM01 - Termination of appointment of director 18 January 2011
AP01 - Appointment of director 18 January 2011
AA - Annual Accounts 28 April 2010
AR01 - Annual Return 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
AA - Annual Accounts 16 May 2009
287 - Change in situation or address of Registered Office 03 April 2009
363a - Annual Return 18 December 2008
288c - Notice of change of directors or secretaries or in their particulars 18 December 2008
288c - Notice of change of directors or secretaries or in their particulars 18 December 2008
AA - Annual Accounts 22 May 2008
363a - Annual Return 17 December 2007
AA - Annual Accounts 19 February 2007
363a - Annual Return 04 January 2007
288c - Notice of change of directors or secretaries or in their particulars 04 January 2007
287 - Change in situation or address of Registered Office 21 December 2006
288b - Notice of resignation of directors or secretaries 21 August 2006
288a - Notice of appointment of directors or secretaries 21 August 2006
AA - Annual Accounts 08 February 2006
363a - Annual Return 07 December 2005
AA - Annual Accounts 03 June 2005
363s - Annual Return 15 December 2004
AA - Annual Accounts 06 September 2004
363s - Annual Return 22 December 2003
AA - Annual Accounts 24 December 2002
363s - Annual Return 20 December 2002
AA - Annual Accounts 10 May 2002
363s - Annual Return 02 January 2002
363s - Annual Return 13 December 2000
AA - Annual Accounts 07 November 2000
363s - Annual Return 10 December 1999
AA - Annual Accounts 15 November 1999
AA - Annual Accounts 06 April 1999
363s - Annual Return 04 December 1998
AA - Annual Accounts 28 May 1998
363s - Annual Return 12 January 1998
363s - Annual Return 03 January 1997
AA - Annual Accounts 09 December 1996
AA - Annual Accounts 13 December 1995
363s - Annual Return 22 November 1995
AA - Annual Accounts 10 April 1995
363a - Annual Return 03 January 1995
AA - Annual Accounts 04 March 1994
363s - Annual Return 11 January 1994
287 - Change in situation or address of Registered Office 11 February 1993
AA - Annual Accounts 10 February 1993
363s - Annual Return 07 December 1992
AA - Annual Accounts 13 February 1992
363a - Annual Return 03 December 1991
AA - Annual Accounts 14 March 1991
RESOLUTIONS - N/A 11 March 1991
RESOLUTIONS - N/A 11 March 1991
363a - Annual Return 11 March 1991
AA - Annual Accounts 21 March 1990
363 - Annual Return 21 March 1990
287 - Change in situation or address of Registered Office 16 August 1989
363 - Annual Return 16 August 1989
AA - Annual Accounts 27 June 1989
395 - Particulars of a mortgage or charge 01 February 1989
395 - Particulars of a mortgage or charge 15 December 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 September 1987
287 - Change in situation or address of Registered Office 19 August 1987
288 - N/A 19 August 1987
CERTNM - Change of name certificate 28 July 1987
NEWINC - New incorporation documents 30 June 1987

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 January 1989 Outstanding

N/A

Legal charge 14 December 1987 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.