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