About

Registered Number: 04452160
Date of Incorporation: 30/05/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: C/O CHALMERS& CO, Magnolia House, Princes Street, Yeovil, Somerset, BA20 1EP

 

Zadco Ltd was founded on 30 May 2002 with its registered office in Yeovil, it's status in the Companies House registry is set to "Active". This business has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FIELDING, Anthony Robert Max 30 May 2002 - 1
FIELDING, Rachael Jane 30 May 2002 - 1

Filing History

Document Type Date
CS01 - N/A 28 May 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 04 June 2019
CH01 - Change of particulars for director 03 December 2018
CH01 - Change of particulars for director 03 December 2018
CH03 - Change of particulars for secretary 03 December 2018
PSC01 - N/A 03 December 2018
PSC04 - N/A 03 December 2018
AA - Annual Accounts 26 September 2018
CS01 - N/A 11 July 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 06 June 2017
AA - Annual Accounts 12 October 2016
AR01 - Annual Return 01 June 2016
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 11 June 2013
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 06 June 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 08 June 2011
AA - Annual Accounts 02 October 2010
AD01 - Change of registered office address 04 August 2010
AR01 - Annual Return 01 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 June 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 09 June 2009
AA - Annual Accounts 24 September 2008
363a - Annual Return 04 June 2008
288c - Notice of change of directors or secretaries or in their particulars 04 June 2008
288c - Notice of change of directors or secretaries or in their particulars 04 June 2008
AA - Annual Accounts 21 October 2007
363a - Annual Return 31 May 2007
AA - Annual Accounts 06 January 2007
363a - Annual Return 30 May 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 01 June 2005
AA - Annual Accounts 20 October 2004
363s - Annual Return 10 June 2004
AA - Annual Accounts 22 December 2003
363s - Annual Return 16 June 2003
395 - Particulars of a mortgage or charge 22 October 2002
395 - Particulars of a mortgage or charge 22 October 2002
395 - Particulars of a mortgage or charge 04 July 2002
288a - Notice of appointment of directors or secretaries 29 June 2002
288a - Notice of appointment of directors or secretaries 29 June 2002
288a - Notice of appointment of directors or secretaries 27 June 2002
288a - Notice of appointment of directors or secretaries 27 June 2002
288b - Notice of resignation of directors or secretaries 20 June 2002
288b - Notice of resignation of directors or secretaries 20 June 2002
225 - Change of Accounting Reference Date 18 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 June 2002
NEWINC - New incorporation documents 30 May 2002

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 14 October 2002 Outstanding

N/A

Mortgage deed 14 October 2002 Outstanding

N/A

Debenture deed 21 June 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.