B M PATEL & SON LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
02/06/252 June 2025 | Previous accounting period shortened from 2025-11-01 to 2025-02-10 |
20/02/2520 February 2025 | Declaration of solvency |
13/02/2513 February 2025 | Resolutions |
13/02/2513 February 2025 | Appointment of a voluntary liquidator |
11/02/2511 February 2025 | Registered office address changed from Hawthorne Cottage East Williamston Tenby SA70 8RT Wales to 45 High Street Haverfordwest Pembrokeshire SA61 2BP on 2025-02-11 |
20/01/2520 January 2025 | Total exemption full accounts made up to 2024-11-01 |
06/11/246 November 2024 | Previous accounting period shortened from 2025-01-31 to 2024-11-01 |
01/11/241 November 2024 | Annual accounts for year ending 01 Nov 2024 |
31/10/2431 October 2024 | Confirmation statement made on 2024-10-31 with no updates |
15/10/2415 October 2024 | Director's details changed for John Patel on 2024-10-15 |
15/10/2415 October 2024 | Registered office address changed from The Pharmacy the Strand Saundersfoot Pembrokeshire SA69 9ES to Hawthorne Cottage East Williamston Tenby SA70 8RT on 2024-10-15 |
15/10/2415 October 2024 | Change of details for Mr John Bhupendra Patel as a person with significant control on 2024-10-15 |
17/07/2417 July 2024 | Total exemption full accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
06/11/236 November 2023 | Confirmation statement made on 2023-10-31 with no updates |
16/06/2316 June 2023 | Total exemption full accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
01/11/221 November 2022 | Confirmation statement made on 2022-10-31 with no updates |
28/09/2228 September 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
01/11/211 November 2021 | Confirmation statement made on 2021-10-31 with no updates |
24/05/2124 May 2021 | 31/01/21 TOTAL EXEMPTION FULL |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
14/01/2114 January 2021 | 31/01/20 TOTAL EXEMPTION FULL |
02/11/202 November 2020 | CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
04/11/194 November 2019 | CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES |
28/10/1928 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
13/11/1813 November 2018 | CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES |
12/09/1812 September 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
04/01/184 January 2018 | CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES |
27/07/1727 July 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
10/11/1610 November 2016 | CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
10/11/1510 November 2015 | Annual return made up to 31 October 2015 with full list of shareholders |
21/05/1521 May 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
04/11/144 November 2014 | Annual return made up to 31 October 2014 with full list of shareholders |
23/07/1423 July 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
05/11/135 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN PATEL / 01/01/2013 |
05/11/135 November 2013 | Annual return made up to 31 October 2013 with full list of shareholders |
25/10/1325 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
10/12/1210 December 2012 | Annual return made up to 31 October 2012 with full list of shareholders |
29/06/1229 June 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
03/05/123 May 2012 | APPOINTMENT TERMINATED, DIRECTOR BHUPENDRA PATEL |
03/05/123 May 2012 | APPOINTMENT TERMINATED, SECRETARY BHUPENDRA PATEL |
21/11/1121 November 2011 | Annual return made up to 31 October 2011 with full list of shareholders |
01/06/111 June 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
09/11/109 November 2010 | Annual return made up to 31 October 2010 with full list of shareholders |
08/06/108 June 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
16/11/0916 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN PATEL / 31/10/2009 |
16/11/0916 November 2009 | Annual return made up to 31 October 2009 with full list of shareholders |
16/11/0916 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / BHUPENDRA MOHANLAL PATEL / 31/10/2009 |
14/07/0914 July 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
01/12/081 December 2008 | RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS |
12/05/0812 May 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
07/02/087 February 2008 | RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS |
07/06/077 June 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07 |
02/01/072 January 2007 | RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS |
28/09/0628 September 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06 |
06/12/056 December 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05 |
07/11/057 November 2005 | RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS |
26/10/0426 October 2004 | RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS |
08/07/048 July 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04 |
21/10/0321 October 2003 | RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS |
14/01/0314 January 2003 | ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/01/04 |
22/11/0222 November 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
13/11/0213 November 2002 | DIRECTOR RESIGNED |
13/11/0213 November 2002 | NEW DIRECTOR APPOINTED |
13/11/0213 November 2002 | REGISTERED OFFICE CHANGED ON 13/11/02 FROM: CARNGLAS CHAMBERS 95 CARNGLAS ROAD TYCOCH SWANSEA SA2 9DH |
13/11/0213 November 2002 | SECRETARY RESIGNED |
31/10/0231 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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