PATARA & CO LTD

Company Documents

DateDescription
17/10/2417 October 2024 Confirmation statement made on 2024-10-15 with no updates

View Document

30/06/2430 June 2024 Micro company accounts made up to 2023-09-30

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-10-15 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/06/2328 June 2023 Micro company accounts made up to 2022-09-30

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

16/11/2116 November 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

27/02/2027 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/06/1930 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

13/06/1813 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 01/01/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

15/03/1715 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

11/01/1711 January 2017 REGISTERED OFFICE CHANGED ON 11/01/2017 FROM 352 BEARWOOD RD BEARWOOD ROAD BEARWOOD BIRMINGHAM B66 4ET ENGLAND

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES

View Document

10/01/1710 January 2017 REGISTERED OFFICE CHANGED ON 10/01/2017 FROM C/O ANDERSONS CA LTD 352 BEARWOOD ROAD BEARWOOD BIRMINGHAM WEST MIDLANDS B66 4ET

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

13/06/1613 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

27/01/1627 January 2016 Annual return made up to 1 January 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

11/08/1511 August 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

22/06/1522 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

26/06/1426 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

24/06/1424 June 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

28/10/1328 October 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

13/08/1313 August 2013 APPOINTMENT TERMINATED, SECRETARY TALWINDER PATARA

View Document

13/08/1313 August 2013 APPOINTMENT TERMINATED, DIRECTOR MANJIT PATARA

View Document

13/08/1313 August 2013 SECRETARY APPOINTED MRS MANJIT KAUR PATARA

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

12/03/1312 March 2013 CURRSHO FROM 31/10/2013 TO 30/09/2013

View Document

11/11/1211 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TALWINDER SINGH PATARA / 01/11/2012

View Document

11/11/1211 November 2012 SECRETARY'S CHANGE OF PARTICULARS / MR TALWINDER SINGH PATARA / 01/11/2012

View Document

11/11/1211 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS MANJIT KAUR PATARA / 01/11/2012

View Document

11/11/1211 November 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

29/06/1229 June 2012 REGISTERED OFFICE CHANGED ON 29/06/2012 FROM C/O C/O PATARA & CO 352 BEARWOOD RD BEARWOOD BIRMINGHAM WEST MIDLANDS B66 4ET ENGLAND

View Document

08/03/128 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

08/11/118 November 2011 Annual return made up to 26 October 2011 with full list of shareholders

View Document

08/11/118 November 2011 REGISTERED OFFICE CHANGED ON 08/11/2011 FROM ENTERPRISE HOUSE 352 BEARWOOD RD BEARWOOD BIRMINGHAM WEST MIDLANDS B66 4ET ENGLAND

View Document

07/11/117 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS MANJIT KAUR PATARA / 25/10/2011

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

12/01/1112 January 2011 ADOPT ARTICLES 05/05/2010

View Document

31/12/1031 December 2010 REGISTERED OFFICE CHANGED ON 31/12/2010 FROM MEDIA HOUSE 58-60 WATERLOO RD CAPE HILL BIRMINGHAM WEST MIDLANDS B66 4JN ENGLAND

View Document

31/12/1031 December 2010 Annual return made up to 26 October 2010 with full list of shareholders

View Document

30/12/1030 December 2010 01/11/09 STATEMENT OF CAPITAL GBP 205

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

22/01/1022 January 2010 Annual return made up to 26 October 2009 with full list of shareholders

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MANJIT KAUR PATARA / 01/11/2009

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

09/12/089 December 2008 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 REGISTERED OFFICE CHANGED ON 18/06/2008 FROM KENSINGTON HOUSE 70 ARTHUR ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B15 2UW

View Document

15/05/0815 May 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

01/05/081 May 2008 DIRECTOR APPOINTED MR TALWINDER SINGH PATARA

View Document

30/04/0830 April 2008 APPOINTMENT TERMINATED DIRECTOR NAVKIRAN PATARA

View Document

26/10/0726 October 2007 RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

30/08/0730 August 2007 DIRECTOR RESIGNED

View Document

29/03/0729 March 2007 RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

08/11/058 November 2005 RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS

View Document

25/07/0525 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

01/11/041 November 2004 RETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS

View Document

16/03/0416 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

30/10/0330 October 2003 RETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS

View Document

08/07/038 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

23/12/0223 December 2002 RETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS

View Document

14/07/0214 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

04/11/014 November 2001 RETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS

View Document

19/03/0119 March 2001 NEW DIRECTOR APPOINTED

View Document

19/03/0119 March 2001 NEW DIRECTOR APPOINTED

View Document

13/03/0113 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

07/11/007 November 2000 RETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS

View Document

07/11/007 November 2000 REGISTERED OFFICE CHANGED ON 07/11/00 FROM: 352 BEARWOOD ROAD SMETHWICK WARLEY WEST MIDLANDS B66 4ET

View Document

31/10/0031 October 2000 NEW DIRECTOR APPOINTED

View Document

31/10/0031 October 2000 DIRECTOR RESIGNED

View Document

19/10/0019 October 2000 NEW SECRETARY APPOINTED

View Document

19/10/0019 October 2000 SECRETARY RESIGNED

View Document

30/05/0030 May 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

07/03/007 March 2000 COMPANY NAME CHANGED VECTOR BUSINESS SERVICES LIMITED CERTIFICATE ISSUED ON 08/03/00

View Document

18/02/0018 February 2000 RETURN MADE UP TO 26/10/99; FULL LIST OF MEMBERS

View Document

02/09/992 September 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

05/08/995 August 1999 NEW SECRETARY APPOINTED

View Document

05/08/995 August 1999 SECRETARY RESIGNED

View Document

05/08/995 August 1999 NEW DIRECTOR APPOINTED

View Document

27/07/9927 July 1999 DIRECTOR RESIGNED

View Document

27/07/9927 July 1999 DIRECTOR RESIGNED

View Document

19/11/9819 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

19/11/9819 November 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/9813 November 1998 RETURN MADE UP TO 26/10/98; FULL LIST OF MEMBERS

View Document

24/07/9824 July 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

06/11/976 November 1997 RETURN MADE UP TO 26/10/97; NO CHANGE OF MEMBERS

View Document

21/07/9721 July 1997 REGISTERED OFFICE CHANGED ON 21/07/97 FROM: 62 COURTENAY ROAD GREAT BARR BIRMINGHAM B44 8JA

View Document

21/07/9721 July 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

14/11/9614 November 1996 RETURN MADE UP TO 26/10/96; NO CHANGE OF MEMBERS

View Document

04/11/964 November 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

16/11/9516 November 1995 RETURN MADE UP TO 26/10/95; FULL LIST OF MEMBERS

View Document

09/11/949 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/11/949 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/11/944 November 1994 SECRETARY RESIGNED

View Document

04/11/944 November 1994 REGISTERED OFFICE CHANGED ON 04/11/94 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

04/11/944 November 1994 DIRECTOR RESIGNED

View Document

26/10/9426 October 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company