PATRICK ALLEN & ASSOCIATES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/03/2520 March 2025 | Confirmation statement made on 2025-03-12 with updates |
03/02/253 February 2025 | Cessation of Andrew Peter Catton as a person with significant control on 2025-02-01 |
03/02/253 February 2025 | Change of details for Mr Paul Andrew Boswell as a person with significant control on 2025-02-01 |
09/01/259 January 2025 | Termination of appointment of Andrew Peter Catton as a director on 2025-01-08 |
08/01/258 January 2025 | Director's details changed for Mr Andrew Peter Catton on 2025-01-03 |
08/01/258 January 2025 | Change of details for Mr Andrew Peter Catton as a person with significant control on 2025-01-03 |
29/08/2429 August 2024 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
04/04/244 April 2024 | Confirmation statement made on 2024-03-12 with no updates |
28/09/2328 September 2023 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
17/03/2317 March 2023 | Confirmation statement made on 2023-03-12 with no updates |
26/01/2326 January 2023 | Total exemption full accounts made up to 2022-04-30 |
24/01/2324 January 2023 | Change of details for Mr Andrew Peter Catton as a person with significant control on 2022-12-01 |
24/01/2324 January 2023 | Director's details changed for Mr Andrew Peter Catton on 2022-12-01 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
26/01/2226 January 2022 | Change of details for Mr Paul Andrew Boswell as a person with significant control on 2022-01-26 |
26/01/2226 January 2022 | Total exemption full accounts made up to 2021-04-30 |
26/01/2226 January 2022 | Director's details changed for Mr Paul Andrew Boswell on 2022-01-26 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
09/04/219 April 2021 | 30/04/20 TOTAL EXEMPTION FULL |
22/03/2122 March 2021 | CONFIRMATION STATEMENT MADE ON 12/03/21, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
12/03/2012 March 2020 | CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES |
23/01/2023 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
13/01/2013 January 2020 | PSC'S CHANGE OF PARTICULARS / MR PAUL ANDREW BOSWELL / 10/01/2020 |
13/01/2013 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW BOSWELL / 10/01/2020 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
13/03/1913 March 2019 | CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES |
18/10/1818 October 2018 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
19/03/1819 March 2018 | CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES |
21/09/1721 September 2017 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
24/03/1724 March 2017 | CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES |
01/12/161 December 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
27/05/1627 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW BOSWELL / 18/05/2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
18/03/1618 March 2016 | Annual return made up to 12 March 2016 with full list of shareholders |
05/10/155 October 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
14/05/1514 May 2015 | ARTICLES OF ASSOCIATION |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
28/04/1528 April 2015 | ADOPT ARTICLES 20/04/2015 |
28/04/1528 April 2015 | ADOPT ARTICLES 20/04/2015 |
17/03/1517 March 2015 | Annual return made up to 12 March 2015 with full list of shareholders |
07/01/157 January 2015 | APPOINTMENT TERMINATED, DIRECTOR PATRICK ALLEN |
07/01/157 January 2015 | APPOINTMENT TERMINATED, DIRECTOR YVONNE ALLEN |
03/12/143 December 2014 | COMPANY NAME CHANGED PATRICK ALLEN LIMITED CERTIFICATE ISSUED ON 03/12/14 |
01/12/141 December 2014 | DIRECTOR APPOINTED MR PAUL ANDREW BOSWELL |
01/12/141 December 2014 | DIRECTOR APPOINTED MR PAUL ROBERT WRIGHT |
01/12/141 December 2014 | DIRECTOR APPOINTED MR ANDREW PETER CATTON |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
22/04/1422 April 2014 | Annual return made up to 12 March 2014 with full list of shareholders |
28/01/1428 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
09/01/149 January 2014 | REGISTERED OFFICE CHANGED ON 09/01/2014 FROM 140 LANERCOST WAY IPSWICH SUFFOLK IP2 9DP |
09/01/149 January 2014 | SECRETARY'S CHANGE OF PARTICULARS / PAUL ANDREW BOSWELL / 19/11/2013 |
10/05/1310 May 2013 | Annual return made up to 12 March 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
08/01/138 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
27/03/1227 March 2012 | Annual return made up to 12 March 2012 with full list of shareholders |
18/01/1218 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
03/05/113 May 2011 | Annual return made up to 12 March 2011 with full list of shareholders |
26/01/1126 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
16/04/1016 April 2010 | Annual return made up to 12 March 2010 with full list of shareholders |
16/04/1016 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK ALLEN / 12/03/2010 |
16/04/1016 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / YVONNE LYN ALLEN / 12/03/2010 |
17/01/1017 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
05/05/095 May 2009 | RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS |
11/02/0911 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
04/06/084 June 2008 | RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS |
08/02/088 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
27/06/0727 June 2007 | RETURN MADE UP TO 12/03/07; NO CHANGE OF MEMBERS |
15/02/0715 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
09/05/069 May 2006 | RETURN MADE UP TO 12/03/06; NO CHANGE OF MEMBERS |
14/02/0614 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
06/04/056 April 2005 | RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS |
08/02/058 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
27/04/0427 April 2004 | RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS |
01/04/041 April 2004 | ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/04/04 |
06/04/036 April 2003 | DIRECTOR RESIGNED |
06/04/036 April 2003 | SECRETARY RESIGNED |
06/04/036 April 2003 | NEW DIRECTOR APPOINTED |
06/04/036 April 2003 | NEW SECRETARY APPOINTED |
06/04/036 April 2003 | NEW DIRECTOR APPOINTED |
06/04/036 April 2003 | REGISTERED OFFICE CHANGED ON 06/04/03 FROM: C/O RM COMPANY SERVICES LIMITED SECOND FLOOR 80 GREAT EASTERN STREET LONDON EC2A 3JL |
12/03/0312 March 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