G PATRICK & SONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/08/2529 August 2025 New | Satisfaction of charge 1 in full |
29/08/2529 August 2025 New | Satisfaction of charge 7 in full |
30/01/2530 January 2025 | Confirmation statement made on 2025-01-03 with no updates |
06/01/256 January 2025 | Registered office address changed from 1 Werrington Mews Church Street, Werrington Peterborough Cambridgeshire PE4 6GJ United Kingdom to 21 Leverington Common Leverington Wisbech Cambridgeshire PE13 5DG on 2025-01-06 |
27/06/2427 June 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
25/03/2425 March 2024 | Micro company accounts made up to 2023-03-31 |
23/02/2423 February 2024 | Confirmation statement made on 2024-01-03 with updates |
30/11/2330 November 2023 | Director's details changed for Mr Gary Patrick on 2023-11-30 |
30/11/2330 November 2023 | Director's details changed for Mr Jake Patrick on 2023-11-30 |
30/11/2330 November 2023 | Director's details changed for Mr Luke Patrick on 2023-11-30 |
30/11/2330 November 2023 | Registered office address changed from 9-10 the Crescent Wisbech Cambridgeshire PE13 1EH to 1 Werrington Mews Church Street, Werrington Peterborough Cambridgeshire PE4 6GJ on 2023-11-30 |
18/07/2318 July 2023 | Satisfaction of charge 5 in full |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/02/2313 February 2023 | Confirmation statement made on 2023-01-03 with updates |
05/01/235 January 2023 | Director's details changed for Mr Jake Patrick on 2023-01-05 |
05/01/235 January 2023 | Director's details changed for Mr Gary Patrick on 2023-01-05 |
05/01/235 January 2023 | Director's details changed for Mr Luke Patrick on 2023-01-05 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
03/03/223 March 2022 | Total exemption full accounts made up to 2021-03-31 |
09/02/229 February 2022 | Confirmation statement made on 2022-01-03 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/12/1931 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
10/01/1910 January 2019 | CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES |
31/12/1831 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
09/02/189 February 2018 | CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES |
29/12/1729 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
03/03/173 March 2017 | CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES |
04/01/174 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
14/01/1614 January 2016 | Annual return made up to 3 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
16/01/1516 January 2015 | Annual return made up to 3 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
30/01/1430 January 2014 | Annual return made up to 3 January 2014 with full list of shareholders |
08/01/148 January 2014 | COMPANY NAME CHANGED WOODCOCK DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 08/01/14 |
24/12/1324 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
17/01/1317 January 2013 | Annual return made up to 3 January 2013 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
30/10/1230 October 2012 | DIRECTOR APPOINTED MR JAKE PATRICK |
05/09/125 September 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 |
07/03/127 March 2012 | APPOINTMENT TERMINATED, SECRETARY DENISE FISHER |
18/01/1218 January 2012 | Annual return made up to 3 January 2012 with full list of shareholders |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
15/03/1115 March 2011 | Annual return made up to 3 January 2011 with full list of shareholders |
24/11/1024 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
01/02/101 February 2010 | Annual return made up to 3 January 2010 with full list of shareholders |
09/11/099 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
15/01/0915 January 2009 | RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS |
08/01/098 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
07/01/097 January 2009 | DIRECTOR APPOINTED LUKE PATRICK |
21/10/0821 October 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
11/03/0811 March 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
30/01/0830 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
14/01/0814 January 2008 | RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS |
06/06/076 June 2007 | PARTICULARS OF MORTGAGE/CHARGE |
02/03/072 March 2007 | RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS |
29/01/0729 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
09/01/079 January 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
09/01/079 January 2007 | NC INC ALREADY ADJUSTED 14/12/06 |
09/01/079 January 2007 | MEMORANDUM OF ASSOCIATION |
20/02/0620 February 2006 | S366A DISP HOLDING AGM 30/01/06 |
06/02/066 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
18/01/0618 January 2006 | PARTICULARS OF MORTGAGE/CHARGE |
11/01/0611 January 2006 | RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS |
01/07/051 July 2005 | PARTICULARS OF MORTGAGE/CHARGE |
28/06/0528 June 2005 | NEW SECRETARY APPOINTED |
28/06/0528 June 2005 | SECRETARY RESIGNED |
20/01/0520 January 2005 | RETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS |
23/09/0423 September 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
10/02/0410 February 2004 | RETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS |
12/07/0312 July 2003 | DIRECTOR RESIGNED |
12/07/0312 July 2003 | SECRETARY RESIGNED |
12/07/0312 July 2003 | NEW SECRETARY APPOINTED |
05/04/035 April 2003 | PARTICULARS OF MORTGAGE/CHARGE |
22/03/0322 March 2003 | PARTICULARS OF MORTGAGE/CHARGE |
29/01/0329 January 2003 | ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04 |
24/01/0324 January 2003 | SECRETARY RESIGNED |
24/01/0324 January 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
24/01/0324 January 2003 | NEW DIRECTOR APPOINTED |
24/01/0324 January 2003 | REGISTERED OFFICE CHANGED ON 24/01/03 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
24/01/0324 January 2003 | DIRECTOR RESIGNED |
03/01/033 January 2003 | 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