RICHARD PATCHETT BUILDERS LIMITED

Company Documents

DateDescription
23/01/1823 January 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

31/07/1731 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/08/16

View Document

08/07/178 July 2017 VOLUNTARY STRIKE OFF SUSPENDED

View Document

13/06/1713 June 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/06/176 June 2017 APPLICATION FOR STRIKING-OFF

View Document

16/08/1616 August 2016 PREVSHO FROM 31/12/2016 TO 05/08/2016

View Document

05/08/165 August 2016 Annual accounts for year ending 05 Aug 2016

View Accounts

20/05/1620 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/05/168 May 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/09/1514 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/03/1531 March 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

12/09/1412 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/04/143 April 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

21/06/1321 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/03/1331 March 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

06/07/126 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/04/122 April 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/03/1128 March 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

18/06/1018 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHARLES PATCHETT / 01/10/2009

View Document

20/04/1020 April 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

31/03/0931 March 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

31/03/0831 March 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

31/10/0731 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0731 October 2007 REGISTERED OFFICE CHANGED ON 31/10/07 FROM: SUNNYDENE, STATHERN ROAD EASTWELL MELTON MOWBRAY LEICESTERSHIRE LE14 4EN

View Document

29/10/0729 October 2007 REGISTERED OFFICE CHANGED ON 29/10/07 FROM: THE FIRS 12 NOTTINGHAM ROAD BOTTESFORD NOTTINGHAM NG13 0AP

View Document

03/10/073 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

23/04/0723 April 2007 SECRETARY RESIGNED

View Document

23/04/0723 April 2007 RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

23/10/0623 October 2006 NEW SECRETARY APPOINTED

View Document

03/05/063 May 2006 RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

07/04/057 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/057 April 2005 RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 REGISTERED OFFICE CHANGED ON 21/10/04 FROM: 2 COX DRIVE BOTTESFORD NOTTINGHAM NG13 0DJ

View Document

22/07/0422 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

25/03/0425 March 2004 RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS

View Document

20/10/0320 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

16/04/0316 April 2003 RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS

View Document

11/06/0211 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

28/03/0228 March 2002 RETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS

View Document

08/05/018 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

12/04/0112 April 2001 RETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS

View Document

24/07/0024 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

08/05/008 May 2000 RETURN MADE UP TO 27/03/00; FULL LIST OF MEMBERS

View Document

08/07/998 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

19/04/9919 April 1999 RETURN MADE UP TO 27/03/99; NO CHANGE OF MEMBERS

View Document

30/09/9830 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

22/04/9822 April 1998 RETURN MADE UP TO 27/03/98; FULL LIST OF MEMBERS

View Document

22/04/9822 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

22/04/9822 April 1998 REGISTERED OFFICE CHANGED ON 22/04/98 FROM: LOWFIELD COTTAGES BOWBRIDGE LANE 3 NEWARK NOTTINGHAMSHIRE NG24 3BY

View Document

26/09/9726 September 1997 NEW SECRETARY APPOINTED

View Document

26/09/9726 September 1997 SECRETARY RESIGNED

View Document

11/08/9711 August 1997 ACC. REF. DATE SHORTENED FROM 31/03/98 TO 31/12/97

View Document

11/04/9711 April 1997 NEW SECRETARY APPOINTED

View Document

11/04/9711 April 1997 REGISTERED OFFICE CHANGED ON 11/04/97 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

11/04/9711 April 1997 DIRECTOR RESIGNED

View Document

11/04/9711 April 1997 SECRETARY RESIGNED

View Document

11/04/9711 April 1997 NEW DIRECTOR APPOINTED

View Document

27/03/9727 March 1997 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