PATTERSON ESTATES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/11/1428 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

24/02/1424 February 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

24/02/1424 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN SCOTT MOUNTFIELD / 16/01/2014

View Document

01/02/141 February 2014 DISS40 (DISS40(SOAD))

View Document

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

View Accounts

30/01/1430 January 2014 Annual accounts small company total exemption made up to 31 January 2013

View Document

28/01/1428 January 2014 FIRST GAZETTE

View Document

19/08/1319 August 2013 Annual accounts small company total exemption made up to 31 January 2012

View Document

30/03/1330 March 2013 DISS40 (DISS40(SOAD))

View Document

27/03/1327 March 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

12/03/1312 March 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

29/01/1329 January 2013 FIRST GAZETTE

View Document

27/06/1227 June 2012 DISS40 (DISS40(SOAD))

View Document

26/06/1226 June 2012 FIRST GAZETTE

View Document

25/06/1225 June 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

22/06/1222 June 2012 REGISTERED OFFICE CHANGED ON 22/06/2012 FROM 10 LAWRENCE ROAD WAVERTREE LIVERPOOL L10 0EG

View Document

23/04/1223 April 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN MOUNTFIELD

View Document

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

View Accounts

01/11/111 November 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

15/04/1115 April 2011 31/01/10 TOTAL EXEMPTION FULL

View Document

23/03/1123 March 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

17/07/1017 July 2010 DISS40 (DISS40(SOAD))

View Document

16/07/1016 July 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

15/07/1015 July 2010 REGISTERED OFFICE CHANGED ON 15/07/2010 FROM 629A SMITHDOWN ROAD LIVERPOOL L15 5AG ENGLAND

View Document

22/06/1022 June 2010 FIRST GAZETTE

View Document

07/05/107 May 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/05/107 May 2010 CHANGE OF NAME 20/04/2010

View Document

07/05/107 May 2010 COMPANY NAME CHANGED DEXTER LETS LIMITED CERTIFICATE ISSUED ON 07/05/10

View Document

01/04/101 April 2010 CHANGE OF NAME 25/03/2010

View Document

20/01/0920 January 2009 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