PATRICK AND MENZIES LIMITED

Company Documents

DateDescription
08/01/258 January 2025 Confirmation statement made on 2025-01-05 with updates

View Document

08/01/258 January 2025 Cessation of Andrew George Patrick as a person with significant control on 2024-01-06

View Document

08/01/258 January 2025 Cessation of Gillian Alison Jean Menzies as a person with significant control on 2024-01-06

View Document

08/01/258 January 2025 Change of details for Mr Daniel Edwards as a person with significant control on 2024-01-06

View Document

05/12/245 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/01/245 January 2024 Confirmation statement made on 2024-01-05 with updates

View Document

01/12/231 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

11/01/2311 January 2023 Confirmation statement made on 2023-01-05 with updates

View Document

30/11/2230 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

25/10/2225 October 2022 Termination of appointment of Gillian Alison Jean Menzies as a director on 2022-09-28

View Document

25/10/2225 October 2022 Statement of capital following an allotment of shares on 2022-10-25

View Document

25/10/2225 October 2022 Termination of appointment of Andrew George Patrick as a director on 2022-09-28

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/01/2228 January 2022 Confirmation statement made on 2022-01-05 with updates

View Document

20/12/2120 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

13/01/2113 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES

View Document

13/11/1913 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES

View Document

14/01/1914 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES

View Document

06/12/176 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/02/1715 February 2017 APPOINTMENT TERMINATED, DIRECTOR FELIX REBELLO

View Document

15/02/1715 February 2017 DIRECTOR APPOINTED MR DANIEL EDWARDS

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

18/01/1718 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GEORGE PATRICK / 18/01/2017

View Document

18/01/1718 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN ALISON JEAN MENZIES / 18/01/2017

View Document

18/01/1718 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR FELIX DIEGO GAVIN REBELLO / 18/01/2017

View Document

26/04/1626 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

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

View Accounts

15/02/1615 February 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

10/12/1510 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

02/09/152 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN ALISON JEAN MENZIES / 02/09/2015

View Document

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

View Accounts

13/02/1513 February 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

14/01/1514 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

14/01/1514 January 2015 REGISTERED OFFICE CHANGED ON 14/01/2015 FROM STANE HOUSE, SALMON'S CORNER COGGESHALL ESSEX CO6 1RX

View Document

14/01/1514 January 2015 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER THOMAS

View Document

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

View Accounts

27/03/1427 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

06/12/136 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

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

View Accounts

14/03/1314 March 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

18/12/1218 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

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

View Accounts

12/03/1212 March 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

07/12/117 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

23/03/1123 March 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

06/12/106 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GEORGE PATRICK / 22/03/2010

View Document

22/03/1022 March 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / FELIX DIEGO GAVIN REBELLO / 22/03/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN ALISON JEAN MENZIES / 22/03/2010

View Document

20/01/1020 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

23/03/0923 March 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

26/03/0826 March 2008 RETURN MADE UP TO 27/02/08; NO CHANGE OF MEMBERS

View Document

19/11/0719 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

21/03/0721 March 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

09/03/069 March 2006 RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

30/03/0530 March 2005 RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

16/03/0416 March 2004 RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS

View Document

27/05/0327 May 2003 NEW DIRECTOR APPOINTED

View Document

27/05/0327 May 2003 NEW DIRECTOR APPOINTED

View Document

24/04/0324 April 2003 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04

View Document

06/03/036 March 2003 NEW SECRETARY APPOINTED

View Document

06/03/036 March 2003 NEW DIRECTOR APPOINTED

View Document

27/02/0327 February 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/02/0327 February 2003 SECRETARY RESIGNED

View Document

27/02/0327 February 2003 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