PATTISON-APPLETON HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/09/2517 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
06/01/256 January 2025 | Confirmation statement made on 2024-12-18 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
19/12/2319 December 2023 | Confirmation statement made on 2023-12-18 with no updates |
23/11/2323 November 2023 | Total exemption full accounts made up to 2022-12-31 |
23/08/2323 August 2023 | Previous accounting period shortened from 2023-04-30 to 2022-12-31 |
18/07/2318 July 2023 | Change of details for Mr Hugh Richard Pattison-Appleton as a person with significant control on 2023-07-17 |
18/07/2318 July 2023 | Change of details for Mrs Alexandra Walford Pattison-Appleton as a person with significant control on 2023-07-17 |
22/05/2322 May 2023 | Change of details for Mrs Alexandra Walford Pattison-Appleton as a person with significant control on 2023-05-22 |
22/05/2322 May 2023 | Change of details for Mr Hugh Richard Pattison-Appleton as a person with significant control on 2023-05-22 |
19/01/2319 January 2023 | Total exemption full accounts made up to 2022-04-30 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
20/12/2220 December 2022 | Confirmation statement made on 2022-12-18 with no updates |
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 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
28/02/2228 February 2022 | Total exemption full accounts made up to 2021-04-30 |
10/01/2210 January 2022 | Confirmation statement made on 2021-12-18 with no updates |
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 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
29/04/2129 April 2021 | 30/04/20 TOTAL EXEMPTION FULL |
07/01/217 January 2021 | CONFIRMATION STATEMENT MADE ON 18/12/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
29/01/2029 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
19/12/1919 December 2019 | CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES |
22/10/1922 October 2019 | PSC'S CHANGE OF PARTICULARS / MRS ALEXANDRA WALFORD PATTISON-APPLETON / 22/10/2019 |
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 |
22/10/1922 October 2019 | PSC'S CHANGE OF PARTICULARS / MR HUGH RICHARD PATTISON-APPLETON / 22/10/2019 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
31/01/1931 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
24/12/1824 December 2018 | CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES |
01/10/181 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH RICHARD PATTISON-APPLETON / 01/10/2018 |
01/10/181 October 2018 | SECRETARY'S CHANGE OF PARTICULARS / MR HUGH RICHARD PATTISON-APPLETON / 01/10/2018 |
01/10/181 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ALEXANDRA WALFORD PATTISON-APPLETON / 01/10/2018 |
11/09/1811 September 2018 | REGISTERED OFFICE CHANGED ON 11/09/2018 FROM 2 WYEVALE BUSINESS PARK KINGS ACRE HEREFORD HEREFORDSHIRE HR4 7BS |
19/01/1819 January 2018 | 30/04/17 UNAUDITED ABRIDGED |
12/01/1812 January 2018 | CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES |
11/01/1811 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH RICHARD PATTISON-APPLETON / 18/12/2017 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
03/01/173 January 2017 | CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES |
07/12/167 December 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
05/01/165 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
05/01/165 January 2016 | Annual return made up to 18 December 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
23/01/1523 January 2015 | Annual return made up to 18 December 2014 with full list of shareholders |
17/12/1417 December 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
03/02/143 February 2014 | Annual return made up to 18 December 2013 with full list of shareholders |
25/11/1325 November 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
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 |
03/07/133 July 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 064557800001 |
03/07/133 July 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 064557800002 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
03/01/133 January 2013 | Annual return made up to 18 December 2012 with full list of shareholders |
10/08/1210 August 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
22/12/1122 December 2011 | Annual return made up to 18 December 2011 with full list of shareholders |
28/10/1128 October 2011 | 30/04/11 PARTIAL EXEMPTION |
12/04/1112 April 2011 | REGISTERED OFFICE CHANGED ON 12/04/2011 FROM SUITE 1A, SHIRE BUSINESS PARK WAINWRIGHTS ROAD WORCESTER WORCESTERSHIRE WR4 9FA |
17/01/1117 January 2011 | Annual return made up to 18 December 2010 with full list of shareholders |
17/01/1117 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
08/01/108 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HUGH RICHARD PATTISON-APPLETON / 06/01/2010 |
08/01/108 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ALEXANDRA WALFORD PATTISON-APPLETON / 06/01/2010 |
08/01/108 January 2010 | Annual return made up to 18 December 2009 with full list of shareholders |
23/11/0923 November 2009 | CURREXT FROM 31/12/2009 TO 30/04/2010 |
23/11/0923 November 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
09/01/099 January 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA PATTISON-APPLETON / 07/04/2008 |
09/01/099 January 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HUGH PATTISON-APPLETON / 07/04/2008 |
09/01/099 January 2009 | RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS |
18/12/0718 December 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