PATNEY COMPUTER AND ELECTRICAL LTD

Company Documents

DateDescription
16/08/1616 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

01/01/161 January 2016 Annual return made up to 9 December 2015 with full list of shareholders

View Document

21/09/1521 September 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

01/01/151 January 2015 Annual return made up to 9 December 2014 with full list of shareholders

View Document

25/09/1425 September 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

03/01/143 January 2014 Annual return made up to 9 December 2013 with full list of shareholders

View Document

22/10/1322 October 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

31/12/1231 December 2012 Annual return made up to 9 December 2012 with full list of shareholders

View Document

08/08/128 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/03/1219 March 2012 COMPANY NAME CHANGED PATNEY COMPUTER LIMITED
CERTIFICATE ISSUED ON 19/03/12

View Document

12/12/1112 December 2011 Annual return made up to 9 December 2011 with full list of shareholders

View Document

02/08/112 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/12/1018 December 2010 Annual return made up to 9 December 2010 with full list of shareholders

View Document

06/10/106 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

20/12/0920 December 2009 Annual return made up to 9 December 2009 with full list of shareholders

View Document

20/12/0920 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAUL SHARP / 20/12/2009

View Document

18/11/0918 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

10/12/0810 December 2008 RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

12/12/0712 December 2007 RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

13/12/0613 December 2006 RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 REGISTERED OFFICE CHANGED ON 06/10/06 FROM:
LUDWELL HOUSE
2 GUILDFORD STREET
CHERTSEY
SURREY KT16 9BQ

View Document

13/07/0613 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/12/0528 December 2005 RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS

View Document

27/06/0527 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/12/0421 December 2004 RETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS

View Document

23/06/0423 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

02/06/042 June 2004 REGISTERED OFFICE CHANGED ON 02/06/04 FROM:
THE COURTYARD
HIGH STREET, CHOBHAM
WOKING
SURREY GU24 8AF

View Document

09/01/049 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

17/12/0317 December 2003 RETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

17/12/0217 December 2002 RETURN MADE UP TO 09/12/02; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 REGISTERED OFFICE CHANGED ON 31/10/02 FROM:
20 WOODLAND ROAD
PATNEY
DEVIZES
WILTSHIRE SN10 3RD

View Document

18/06/0218 June 2002 REGISTERED OFFICE CHANGED ON 18/06/02 FROM:
60 HIGH STREET
CHOBHAM
WOKING
SURREY GU24 8AA

View Document

23/01/0223 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

14/12/0114 December 2001 RETURN MADE UP TO 09/12/01; FULL LIST OF MEMBERS

View Document

27/06/0127 June 2001 NEW SECRETARY APPOINTED

View Document

27/06/0127 June 2001 SECRETARY RESIGNED

View Document

05/01/015 January 2001 RETURN MADE UP TO 09/12/00; FULL LIST OF MEMBERS

View Document

03/10/003 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

20/12/9920 December 1999 RETURN MADE UP TO 09/12/99; FULL LIST OF MEMBERS

View Document

20/06/9920 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

05/01/995 January 1999 RETURN MADE UP TO 09/12/98; FULL LIST OF MEMBERS

View Document

05/01/995 January 1999 REGISTERED OFFICE CHANGED ON 05/01/99 FROM:
20 WOODLAND ROAD
PATNEY
DEVIZES
WILTSHIRE SN10 3RD

View Document

18/05/9818 May 1998 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99

View Document

02/01/982 January 1998 SECRETARY RESIGNED

View Document

02/01/982 January 1998 DIRECTOR RESIGNED

View Document

02/01/982 January 1998 NEW DIRECTOR APPOINTED

View Document

02/01/982 January 1998 NEW SECRETARY APPOINTED

View Document

02/01/982 January 1998 REGISTERED OFFICE CHANGED ON 02/01/98 FROM:
372 OLD STREET
LONDON
EC1V 9LT

View Document

09/12/979 December 1997 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information