S PATRICK & B GODWIN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/10/2416 October 2024 | Cessation of Rebecca Ann Patrick as a person with significant control on 2024-10-08 |
16/10/2416 October 2024 | Confirmation statement made on 2024-10-16 with updates |
16/10/2416 October 2024 | Change of details for Mr Sean Anthony Patrick as a person with significant control on 2024-10-08 |
14/10/2414 October 2024 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
15/01/2415 January 2024 | Confirmation statement made on 2024-01-14 with no updates |
29/09/2329 September 2023 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
17/02/2317 February 2023 | Confirmation statement made on 2023-01-14 with no updates |
21/12/2221 December 2022 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
06/04/226 April 2022 | Compulsory strike-off action has been discontinued |
06/04/226 April 2022 | Compulsory strike-off action has been discontinued |
05/04/225 April 2022 | First Gazette notice for compulsory strike-off |
05/04/225 April 2022 | Confirmation statement made on 2022-01-14 with no updates |
10/11/2110 November 2021 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
27/11/2027 November 2020 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
20/02/2020 February 2020 | CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES |
29/01/2029 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
05/02/195 February 2019 | CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES |
29/10/1829 October 2018 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
30/01/1830 January 2018 | CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES |
19/10/1719 October 2017 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
08/02/178 February 2017 | CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES |
17/01/1717 January 2017 | 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 |
14/03/1614 March 2016 | Annual return made up to 14 January 2016 with full list of shareholders |
11/01/1611 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
26/01/1526 January 2015 | Annual return made up to 14 January 2015 with full list of shareholders |
05/01/155 January 2015 | 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 |
13/02/1413 February 2014 | Annual return made up to 14 January 2014 with full list of shareholders |
15/01/1415 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
07/03/137 March 2013 | Annual return made up to 14 January 2013 with full list of shareholders |
02/01/132 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
17/02/1217 February 2012 | REGISTERED OFFICE CHANGED ON 17/02/2012 FROM 3 WARREN PARK WAY ENDERBY LEICESTER LE19 4SA |
27/01/1227 January 2012 | Annual return made up to 14 January 2012 with full list of shareholders |
05/01/125 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
15/02/1115 February 2011 | Annual return made up to 14 January 2011 with full list of shareholders |
14/02/1114 February 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR JUSTIN HARRY CARTER / 01/10/2010 |
14/02/1114 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN ANTHONY PATRICK / 01/10/2010 |
22/11/1022 November 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
29/01/1029 January 2010 | Annual return made up to 14 January 2010 with full list of shareholders |
29/01/1029 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SEAN ANTHONY PATRICK / 01/10/2009 |
03/11/093 November 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
20/02/0920 February 2009 | REGISTERED OFFICE CHANGED ON 20/02/2009 FROM 13 UNIVERSITY ROAD LEICESTER LEICESTERSHIRE LE1 7RA |
18/02/0918 February 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SEAN PATRICK / 13/10/2008 |
10/02/0910 February 2009 | RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS |
09/05/089 May 2008 | CURREXT FROM 31/01/2009 TO 30/04/2009 |
14/01/0814 January 2008 | SECRETARY RESIGNED |
14/01/0814 January 2008 | 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