PATTISON-APPLETON HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/09/2517 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

06/01/256 January 2025 Confirmation statement made on 2024-12-18 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/12/2319 December 2023 Confirmation statement made on 2023-12-18 with no updates

View Document

23/11/2323 November 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/08/2323 August 2023 Previous accounting period shortened from 2023-04-30 to 2022-12-31

View Document

18/07/2318 July 2023 Change of details for Mr Hugh Richard Pattison-Appleton as a person with significant control on 2023-07-17

View Document

18/07/2318 July 2023 Change of details for Mrs Alexandra Walford Pattison-Appleton as a person with significant control on 2023-07-17

View Document

22/05/2322 May 2023 Change of details for Mrs Alexandra Walford Pattison-Appleton as a person with significant control on 2023-05-22

View Document

22/05/2322 May 2023 Change of details for Mr Hugh Richard Pattison-Appleton as a person with significant control on 2023-05-22

View Document

19/01/2319 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/12/2220 December 2022 Confirmation statement made on 2022-12-18 with no updates

View Document

27/09/2227 September 2022 Registered office address changed from 3 the Courtyard Timothys Bridge Road Stratford-upon-Avon CV37 9NP England to 41 Millbrook Street Hereford HR4 9LF on 2022-09-27

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-04-30

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-12-18 with no updates

View Document

04/08/214 August 2021 Registered office address changed from 4 - 6 the Wharf Centre Wharf Street Warwick Warwickshire CV34 5LB United Kingdom to 3 the Courtyard Timothys Bridge Road Stratford-upon-Avon CV37 9NP on 2021-08-04

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/2129 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

07/01/217 January 2021 CONFIRMATION STATEMENT MADE ON 18/12/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/01/2029 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES

View Document

22/10/1922 October 2019 PSC'S CHANGE OF PARTICULARS / MRS ALEXANDRA WALFORD PATTISON-APPLETON / 22/10/2019

View Document

22/10/1922 October 2019 REGISTERED OFFICE CHANGED ON 22/10/2019 FROM SUITE 16D THE MCLAREN BUILDING 46 THE PRIORY QUEENSWAY BIRMINGHAM B4 7LR ENGLAND

View Document

22/10/1922 October 2019 PSC'S CHANGE OF PARTICULARS / MR HUGH RICHARD PATTISON-APPLETON / 22/10/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

24/12/1824 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES

View Document

01/10/181 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH RICHARD PATTISON-APPLETON / 01/10/2018

View Document

01/10/181 October 2018 SECRETARY'S CHANGE OF PARTICULARS / MR HUGH RICHARD PATTISON-APPLETON / 01/10/2018

View Document

01/10/181 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALEXANDRA WALFORD PATTISON-APPLETON / 01/10/2018

View Document

11/09/1811 September 2018 REGISTERED OFFICE CHANGED ON 11/09/2018 FROM 2 WYEVALE BUSINESS PARK KINGS ACRE HEREFORD HEREFORDSHIRE HR4 7BS

View Document

19/01/1819 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES

View Document

11/01/1811 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH RICHARD PATTISON-APPLETON / 18/12/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

07/12/167 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

05/01/165 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

05/01/165 January 2016 Annual return made up to 18 December 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

23/01/1523 January 2015 Annual return made up to 18 December 2014 with full list of shareholders

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

03/02/143 February 2014 Annual return made up to 18 December 2013 with full list of shareholders

View Document

25/11/1325 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

02/10/132 October 2013 REGISTERED OFFICE CHANGED ON 02/10/2013 FROM NETWORK HOUSE THORN OFFICE CENTRE ROTHERWAS HEREFORD HEREFORDSHIRE HR2 6JT UNITED KINGDOM

View Document

03/07/133 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 064557800001

View Document

03/07/133 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 064557800002

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

03/01/133 January 2013 Annual return made up to 18 December 2012 with full list of shareholders

View Document

10/08/1210 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

22/12/1122 December 2011 Annual return made up to 18 December 2011 with full list of shareholders

View Document

28/10/1128 October 2011 30/04/11 PARTIAL EXEMPTION

View Document

12/04/1112 April 2011 REGISTERED OFFICE CHANGED ON 12/04/2011 FROM SUITE 1A, SHIRE BUSINESS PARK WAINWRIGHTS ROAD WORCESTER WORCESTERSHIRE WR4 9FA

View Document

17/01/1117 January 2011 Annual return made up to 18 December 2010 with full list of shareholders

View Document

17/01/1117 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HUGH RICHARD PATTISON-APPLETON / 06/01/2010

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALEXANDRA WALFORD PATTISON-APPLETON / 06/01/2010

View Document

08/01/108 January 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

23/11/0923 November 2009 CURREXT FROM 31/12/2009 TO 30/04/2010

View Document

23/11/0923 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/01/099 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA PATTISON-APPLETON / 07/04/2008

View Document

09/01/099 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HUGH PATTISON-APPLETON / 07/04/2008

View Document

09/01/099 January 2009 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 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