PATTERNSTONE PAVING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/09/2525 September 2025 New | Micro company accounts made up to 2024-12-29 |
25/03/2525 March 2025 | Compulsory strike-off action has been discontinued |
25/03/2525 March 2025 | Compulsory strike-off action has been discontinued |
24/03/2524 March 2025 | Registered office address changed from PO Box 4385 06041800 - Companies House Default Address Cardiff CF14 8LH to C/O Rus & Co, 1192 Stratford Road Birmingham West Midlands B28 8AB on 2025-03-24 |
30/01/2530 January 2025 | Confirmation statement made on 2025-01-04 with no updates |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
21/11/2421 November 2024 | Registered office address changed to PO Box 4385, 06041800 - Companies House Default Address, Cardiff, CF14 8LH on 2024-11-21 |
29/09/2429 September 2024 | Micro company accounts made up to 2023-12-29 |
27/02/2427 February 2024 | Confirmation statement made on 2024-01-04 with no updates |
29/12/2329 December 2023 | Annual accounts for year ending 29 Dec 2023 |
29/09/2329 September 2023 | Micro company accounts made up to 2022-12-31 |
07/02/237 February 2023 | Confirmation statement made on 2023-01-04 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/09/2229 September 2022 | Micro company accounts made up to 2021-12-31 |
25/01/2225 January 2022 | Confirmation statement made on 2022-01-04 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
08/11/218 November 2021 | Micro company accounts made up to 2020-12-31 |
30/09/2130 September 2021 | Previous accounting period shortened from 2020-12-30 to 2020-12-29 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/12/1930 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
30/09/1930 September 2019 | PREVSHO FROM 31/12/2018 TO 30/12/2018 |
15/02/1915 February 2019 | CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/09/1828 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
07/04/187 April 2018 | DISS40 (DISS40(SOAD)) |
06/04/186 April 2018 | CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES |
27/03/1827 March 2018 | FIRST GAZETTE |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
08/04/178 April 2017 | DISS40 (DISS40(SOAD)) |
06/04/176 April 2017 | CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES |
28/03/1728 March 2017 | FIRST GAZETTE |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
29/09/1629 September 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15 |
05/02/165 February 2016 | Annual return made up to 4 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
26/08/1526 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
13/04/1513 April 2015 | Annual return made up to 4 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
04/02/144 February 2014 | Annual return made up to 4 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
27/09/1327 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
01/02/131 February 2013 | Annual return made up to 4 January 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
18/09/1218 September 2012 | APPOINTMENT TERMINATED, SECRETARY ERNIE MALONEY |
18/09/1218 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
03/04/123 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DOHERTY / 04/01/2012 |
03/04/123 April 2012 | Annual return made up to 4 January 2012 with full list of shareholders |
23/09/1123 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
10/02/1110 February 2011 | Annual return made up to 4 January 2011 with full list of shareholders |
13/09/1013 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
01/03/101 March 2010 | Annual return made up to 4 January 2010 with full list of shareholders |
01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DOHERTY / 01/03/2010 |
30/10/0930 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
27/03/0927 March 2009 | RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS |
27/03/0927 March 2009 | RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS |
01/09/081 September 2008 | REGISTERED OFFICE CHANGED ON 01/09/2008 FROM 178 ABINGDON STREET, ALLENTON DERBY MIDLANDS DE24 8GE |
27/03/0827 March 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
15/02/0815 February 2008 | ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/12/07 |
29/06/0729 June 2007 | REGISTERED OFFICE CHANGED ON 29/06/07 FROM: 40 WAVERLEY STREET ALLENTON DERBY DE24 8FR |
25/04/0725 April 2007 | NEW SECRETARY APPOINTED |
25/04/0725 April 2007 | SECRETARY RESIGNED |
04/01/074 January 2007 | 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