J. H. PATCHETT & SONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/01/252 January 2025 Confirmation statement made on 2024-12-14 with updates

View Document

02/01/252 January 2025 Notification of Alexander Thomas Patchett as a person with significant control on 2024-10-25

View Document

29/10/2429 October 2024 Total exemption full accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

28/12/2328 December 2023 Confirmation statement made on 2023-12-14 with no updates

View Document

24/11/2324 November 2023 Total exemption full accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

05/01/235 January 2023 Confirmation statement made on 2022-12-14 with no updates

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

16/12/2116 December 2021 Total exemption full accounts made up to 2021-04-05

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-12-14 with no updates

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

05/01/155 January 2015 Annual return made up to 14 December 2014 with full list of shareholders

View Document

04/11/144 November 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

06/01/146 January 2014 Annual return made up to 14 December 2013 with full list of shareholders

View Document

06/01/146 January 2014 SAIL ADDRESS CHANGED FROM:
ALDGATE HOUSE 1-4 MARKET PLACE
HULL
EAST YORKSHIRE
HU1 1RA
UNITED KINGDOM

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

25/01/1325 January 2013 Annual return made up to 14 December 2012 with full list of shareholders

View Document

25/01/1325 January 2013 SAIL ADDRESS CHANGED FROM:
6 SILVER STREET
HULL
EAST YORKSHIRE
HU1 1JA
UNITED KINGDOM

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

20/11/1220 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

20/11/1220 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

10/01/1210 January 2012 Annual return made up to 14 December 2011 with full list of shareholders

View Document

16/11/1116 November 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

11/01/1111 January 2011 Annual return made up to 14 December 2010 with full list of shareholders

View Document

19/11/1019 November 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

05/01/105 January 2010 Annual return made up to 14 December 2009 with full list of shareholders

View Document

05/01/105 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM

View Document

05/01/105 January 2010 SAIL ADDRESS CREATED

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MELANIE JANE PATCHETT / 01/10/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ROBERT PATCHETT / 01/10/2009

View Document

11/08/0911 August 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

22/04/0922 April 2009 DIRECTOR APPOINTED MELANIE JANE PATCHETT

View Document

30/03/0930 March 2009 APPOINTMENT TERMINATED DIRECTOR JOHN PATCHETT

View Document

05/02/095 February 2009 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

09/01/089 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

03/01/083 January 2008 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

16/01/0616 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

15/12/0515 December 2005 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0524 January 2005 RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS

View Document

06/12/046 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

24/02/0424 February 2004 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS

View Document

11/12/0311 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/03

View Document

15/01/0315 January 2003 RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS

View Document

15/11/0215 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/02

View Document

27/12/0127 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/01

View Document

21/12/0121 December 2001 RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS

View Document

27/12/0027 December 2000 RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS

View Document

06/10/006 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00

View Document

13/01/0013 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99

View Document

24/12/9924 December 1999 RETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS

View Document

07/12/987 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98

View Document

07/12/987 December 1998 RETURN MADE UP TO 14/12/98; FULL LIST OF MEMBERS

View Document

03/02/983 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/97

View Document

17/12/9717 December 1997 RETURN MADE UP TO 14/12/97; NO CHANGE OF MEMBERS

View Document

27/12/9627 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/96

View Document

27/12/9627 December 1996 RETURN MADE UP TO 14/12/96; FULL LIST OF MEMBERS

View Document

13/05/9613 May 1996 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

13/04/9613 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/9612 April 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 03/04/96

View Document

12/04/9612 April 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/04/96

View Document

12/04/9612 April 1996 SECRETARY RESIGNED

View Document

12/04/9612 April 1996 NEW SECRETARY APPOINTED

View Document

12/04/9612 April 1996 REGISTERED OFFICE CHANGED ON 12/04/96 FROM:
FAXFLEET GRANGE
BLACKTOFT
GOOLE
HUMBERSIDE DN14 7YT

View Document

12/04/9612 April 1996 NC INC ALREADY ADJUSTED
03/04/96

View Document

12/04/9612 April 1996 ￯﾿ᄑ NC 10000/20000
03/04/

View Document

05/04/965 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/965 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/9519 December 1995 RETURN MADE UP TO 14/12/95; FULL LIST OF MEMBERS

View Document

08/12/958 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/95

View Document

21/12/9421 December 1994 RETURN MADE UP TO 14/12/94; NO CHANGE OF MEMBERS

View Document

21/12/9421 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/94

View Document

27/01/9427 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/93

View Document

27/01/9427 January 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

27/01/9427 January 1994 RETURN MADE UP TO 14/12/93; NO CHANGE OF MEMBERS

View Document

23/12/9223 December 1992 RETURN MADE UP TO 14/12/92; FULL LIST OF MEMBERS

View Document

23/12/9223 December 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/12/9223 December 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/9221 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/92

View Document

17/12/9117 December 1991 RETURN MADE UP TO 14/12/91; NO CHANGE OF MEMBERS

View Document

14/11/9114 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/91

View Document

11/01/9111 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/90

View Document

11/01/9111 January 1991 RETURN MADE UP TO 14/12/90; FULL LIST OF MEMBERS

View Document

21/03/9021 March 1990 RETURN MADE UP TO 19/12/89; FULL LIST OF MEMBERS

View Document

21/03/9021 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/89

View Document

17/11/8917 November 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/11/8917 November 1989 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

17/11/8917 November 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/09/8929 September 1989 ADOPT MEM AND ARTS 05/09/89

View Document

29/09/8929 September 1989 CONVERSION 05/09/89

View Document

21/09/8921 September 1989 DIRECTOR RESIGNED

View Document

07/02/897 February 1989 RETURN MADE UP TO 30/11/88; FULL LIST OF MEMBERS

View Document

07/02/897 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/88

View Document

23/01/8823 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/87

View Document

23/01/8823 January 1988 RETURN MADE UP TO 30/11/87; FULL LIST OF MEMBERS

View Document

04/08/874 August 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/08/874 August 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/08/874 August 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/02/8721 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/02/872 February 1987 RETURN MADE UP TO 19/12/86; FULL LIST OF MEMBERS

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