PATCHETT HOMES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewTermination of appointment of Trudi Jane Dean as a director on 2025-06-30

View Document

04/03/254 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

21/02/2421 February 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

07/02/247 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

20/02/2320 February 2023 Appointment of Mr Gareth Crowther as a director on 2023-02-07

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

24/11/2224 November 2022 Total exemption full accounts made up to 2022-06-30

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

29/11/2129 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, WITH UPDATES

View Document

27/02/2027 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / TRUDI JANE DEAN / 27/02/2020

View Document

27/02/2027 February 2020 CESSATION OF CHARLES EDMUND SHEPHERD PATCHETT AS A PSC

View Document

27/02/2027 February 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES EDMUND PATCHETT / 17/02/2020

View Document

27/02/2027 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL UPTON / 27/02/2020

View Document

11/11/1911 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

17/12/1817 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

03/01/183 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

16/05/1616 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

16/11/1516 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

07/05/157 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

01/12/141 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

19/05/1419 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

16/08/1316 August 2013 CURREXT FROM 31/05/2014 TO 30/06/2014

View Document

25/07/1325 July 2013 COMPANY NAME CHANGED TRINETTE LTD CERTIFICATE ISSUED ON 25/07/13

View Document

25/07/1325 July 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/07/1323 July 2013 DIRECTOR APPOINTED MR DAVID MICHAEL UPTON

View Document

22/07/1322 July 2013 DIRECTOR APPOINTED TRUDI JANE DEAN

View Document

01/05/131 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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