PATRICK JAMES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/04/2530 April 2025 | Total exemption full accounts made up to 2024-06-30 |
06/03/256 March 2025 | Cessation of Patrick James Butler as a person with significant control on 2025-02-17 |
09/01/259 January 2025 | Termination of appointment of Patrick James Butler as a director on 2025-01-06 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
18/06/2418 June 2024 | Confirmation statement made on 2024-06-05 with no updates |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-06-30 |
04/07/234 July 2023 | Registered office address changed from Meriden House 6 Great Cornbow Halesowen West Midlands B63 3AB to West Point, Second Floor Mucklow Office Park Mucklow Hill Halesowen West Midlands B62 8DY on 2023-07-04 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
14/06/2314 June 2023 | Confirmation statement made on 2023-06-05 with no updates |
20/04/2320 April 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
28/06/2128 June 2021 | Total exemption full accounts made up to 2020-06-30 |
27/07/2027 July 2020 | CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
25/06/2025 June 2020 | 30/06/19 TOTAL EXEMPTION FULL |
29/04/2029 April 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 090736710003 |
24/10/1924 October 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090736710001 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
17/06/1917 June 2019 | CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES |
29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
26/07/1826 July 2018 | CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
28/03/1828 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
05/07/175 July 2017 | CONFIRMATION STATEMENT MADE ON 05/06/17, NO UPDATES |
05/07/175 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK JAMES BUTLER |
05/07/175 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACY LORRAINE BUTLER |
01/07/171 July 2017 | DISS40 (DISS40(SOAD)) |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
29/06/1729 June 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/05/1730 May 2017 | FIRST GAZETTE |
08/07/168 July 2016 | Annual return made up to 5 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
19/02/1619 February 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 090736710002 |
11/02/1611 February 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
15/06/1515 June 2015 | Annual return made up to 5 June 2015 with full list of shareholders |
08/10/148 October 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 090736710001 |
15/07/1415 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY LORRAINE BUTLER / 04/07/2014 |
14/07/1414 July 2014 | DIRECTOR APPOINTED MRS TRACEY LORRAINE BUTLER |
05/06/145 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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