PATROL & RESPONSE LIMITED

Company Documents

DateDescription
13/08/1913 August 2019 STRUCK OFF AND DISSOLVED

View Document

14/05/1914 May 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

26/03/1926 March 2019 FIRST GAZETTE

View Document

20/03/1920 March 2019 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE OAKEY

View Document

20/03/1920 March 2019 APPOINTMENT TERMINATED, DIRECTOR KATIE POCOCK

View Document

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

30/10/1730 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

09/10/179 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATIE EMMA POCOCK / 09/10/2017

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

08/03/168 March 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

02/02/162 February 2016 DISS40 (DISS40(SOAD))

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/12/1529 December 2015 FIRST GAZETTE

View Document

17/04/1517 April 2015 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE OAKEY

View Document

15/04/1515 April 2015 DIRECTOR APPOINTED MS JACQUELINE OAKEY

View Document

15/04/1515 April 2015 DIRECTOR APPOINTED MS JACQUELINE OAKEY

View Document

15/04/1515 April 2015 REGISTERED OFFICE CHANGED ON 15/04/2015 FROM 38 HIGH STREET MARGATE KENT CT9 1DS

View Document

28/01/1528 January 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

05/03/145 March 2014 DISS40 (DISS40(SOAD))

View Document

05/03/145 March 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

04/03/144 March 2014 FIRST GAZETTE

View Document

03/03/143 March 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

16/01/1416 January 2014 REGISTERED OFFICE CHANGED ON 16/01/2014 FROM 124 HIGH STREET RAMSGATE CT11 9UA ENGLAND

View Document

29/01/1329 January 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

29/01/1329 January 2013 APPOINTMENT TERMINATED, DIRECTOR BRETT POCOCK

View Document

29/01/1329 January 2013 APPOINTMENT TERMINATED, DIRECTOR BRETT POCOCK

View Document

04/10/124 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

05/03/125 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATIE EMMA POCOCK / 25/11/2011

View Document

05/03/125 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BRETT STEPHEN POCOCK / 25/11/2011

View Document

05/03/125 March 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

21/01/1121 January 2011 DIRECTOR APPOINTED MRS KATIE EMMA POCOCK

View Document

21/01/1121 January 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

19/01/1119 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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