PATBERMAC LTD.

Company Documents

DateDescription
18/04/1618 April 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/04/163 April 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/07/1515 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/03/1530 March 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

22/05/1422 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

22/03/1422 March 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

14/12/1314 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/03/1319 March 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

18/03/1318 March 2013 REGISTERED OFFICE CHANGED ON 18/03/2013 FROM
15 FENTHAM COURT
ULVERLEY CRESCENT
SOLIHULL
WEST MIDLANDS
B92 8BD
UNITED KINGDOM

View Document

18/03/1318 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MR PATRICK MCKERNON / 17/03/2013

View Document

18/03/1318 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS BERNADETTE ANN MCKERNON / 17/03/2013

View Document

18/03/1318 March 2013 SAIL ADDRESS CHANGED FROM:
24 AMBERLEY ROAD
OLTON
SOLIHULL
WEST MIDLANDS
B92 7NP

View Document

18/03/1318 March 2013 REGISTERED OFFICE CHANGED ON 18/03/2013 FROM
302 PETERBROOK ROAD
SHIRLEY
SOLIHULL
WEST MIDLANDS
B90 1JQ
UNITED KINGDOM

View Document

08/02/138 February 2013 REGISTERED OFFICE CHANGED ON 08/02/2013 FROM
24 AMBERLEY ROAD
OLTON
SOLIHULL
WEST MIDLANDS
B92 7NP

View Document

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

19/03/1219 March 2012 Annual return made up to 29 February 2012 with full list of shareholders

View Document

28/08/1128 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/03/1117 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

04/12/104 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/10/1015 October 2010 COMPANY NAME CHANGED TECAR ASSOCIATES LTD
CERTIFICATE ISSUED ON 15/10/10

View Document

01/03/101 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

01/03/101 March 2010 SAIL ADDRESS CREATED

View Document

01/03/101 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

28/02/1028 February 2010 SECRETARY'S CHANGE OF PARTICULARS / PATRICK MCKERNON / 31/12/2009

View Document

28/02/1028 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS BERNADETTE ANN MCKERNON / 31/12/2009

View Document

20/12/0920 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/03/092 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 APPOINTMENT TERMINATED DIRECTOR TERENCE CARROLL

View Document

02/03/092 March 2009 DIRECTOR APPOINTED MRS BERNADETTE ANN MCKERNON

View Document

29/12/0829 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

03/03/083 March 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 NEW SECRETARY APPOINTED

View Document

18/04/0718 April 2007 NEW DIRECTOR APPOINTED

View Document

18/04/0718 April 2007 REGISTERED OFFICE CHANGED ON 18/04/07 FROM:
22 REDSTONE FARM ROAD
BIRMINGHAM
B28 9NT

View Document

21/03/0721 March 2007 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

21/03/0721 March 2007 SECRETARY RESIGNED

View Document

21/03/0721 March 2007 DIRECTOR RESIGNED

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