PATRICK ALLEN & ASSOCIATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/03/2520 March 2025 Confirmation statement made on 2025-03-12 with updates

View Document

03/02/253 February 2025 Cessation of Andrew Peter Catton as a person with significant control on 2025-02-01

View Document

03/02/253 February 2025 Change of details for Mr Paul Andrew Boswell as a person with significant control on 2025-02-01

View Document

09/01/259 January 2025 Termination of appointment of Andrew Peter Catton as a director on 2025-01-08

View Document

08/01/258 January 2025 Director's details changed for Mr Andrew Peter Catton on 2025-01-03

View Document

08/01/258 January 2025 Change of details for Mr Andrew Peter Catton as a person with significant control on 2025-01-03

View Document

29/08/2429 August 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

04/04/244 April 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

17/03/2317 March 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

26/01/2326 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

24/01/2324 January 2023 Change of details for Mr Andrew Peter Catton as a person with significant control on 2022-12-01

View Document

24/01/2324 January 2023 Director's details changed for Mr Andrew Peter Catton on 2022-12-01

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

26/01/2226 January 2022 Change of details for Mr Paul Andrew Boswell as a person with significant control on 2022-01-26

View Document

26/01/2226 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

26/01/2226 January 2022 Director's details changed for Mr Paul Andrew Boswell on 2022-01-26

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

09/04/219 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

22/03/2122 March 2021 CONFIRMATION STATEMENT MADE ON 12/03/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

23/01/2023 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

13/01/2013 January 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL ANDREW BOSWELL / 10/01/2020

View Document

13/01/2013 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW BOSWELL / 10/01/2020

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

18/10/1818 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES

View Document

21/09/1721 September 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

01/12/161 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

27/05/1627 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW BOSWELL / 18/05/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

18/03/1618 March 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

05/10/155 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

14/05/1514 May 2015 ARTICLES OF ASSOCIATION

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/04/1528 April 2015 ADOPT ARTICLES 20/04/2015

View Document

28/04/1528 April 2015 ADOPT ARTICLES 20/04/2015

View Document

17/03/1517 March 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

07/01/157 January 2015 APPOINTMENT TERMINATED, DIRECTOR PATRICK ALLEN

View Document

07/01/157 January 2015 APPOINTMENT TERMINATED, DIRECTOR YVONNE ALLEN

View Document

03/12/143 December 2014 COMPANY NAME CHANGED PATRICK ALLEN LIMITED CERTIFICATE ISSUED ON 03/12/14

View Document

01/12/141 December 2014 DIRECTOR APPOINTED MR PAUL ANDREW BOSWELL

View Document

01/12/141 December 2014 DIRECTOR APPOINTED MR PAUL ROBERT WRIGHT

View Document

01/12/141 December 2014 DIRECTOR APPOINTED MR ANDREW PETER CATTON

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

22/04/1422 April 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

09/01/149 January 2014 REGISTERED OFFICE CHANGED ON 09/01/2014 FROM 140 LANERCOST WAY IPSWICH SUFFOLK IP2 9DP

View Document

09/01/149 January 2014 SECRETARY'S CHANGE OF PARTICULARS / PAUL ANDREW BOSWELL / 19/11/2013

View Document

10/05/1310 May 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

08/01/138 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

27/03/1227 March 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

18/01/1218 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

03/05/113 May 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

16/04/1016 April 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK ALLEN / 12/03/2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / YVONNE LYN ALLEN / 12/03/2010

View Document

17/01/1017 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

05/05/095 May 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

04/06/084 June 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

27/06/0727 June 2007 RETURN MADE UP TO 12/03/07; NO CHANGE OF MEMBERS

View Document

15/02/0715 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

09/05/069 May 2006 RETURN MADE UP TO 12/03/06; NO CHANGE OF MEMBERS

View Document

14/02/0614 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

06/04/056 April 2005 RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

27/04/0427 April 2004 RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/04/04

View Document

06/04/036 April 2003 DIRECTOR RESIGNED

View Document

06/04/036 April 2003 SECRETARY RESIGNED

View Document

06/04/036 April 2003 NEW DIRECTOR APPOINTED

View Document

06/04/036 April 2003 NEW SECRETARY APPOINTED

View Document

06/04/036 April 2003 NEW DIRECTOR APPOINTED

View Document

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

View Document

12/03/0312 March 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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