PATCHAM FLOORING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/03/2514 March 2025 Confirmation statement made on 2025-02-28 with updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

04/09/244 September 2024 Registered office address changed from 1 Blatchington Road Hove East Sussex BN3 3YP United Kingdom to 92 Ladies Mile Road Brighton East Sussex BN1 8TD on 2024-09-04

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-02-28 with updates

View Document

27/03/2427 March 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

12/10/2312 October 2023 Total exemption full accounts made up to 2022-11-30

View Document

07/04/237 April 2023 Confirmation statement made on 2023-02-28 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

12/10/2212 October 2022 Registered office address changed from Lower Ground Floor 49 Blatchington Road Hove East Sussex BN3 3YJ to 1 Blatchington Road Hove East Sussex BN3 3YP on 2022-10-12

View Document

05/04/225 April 2022 Confirmation statement made on 2022-02-28 with updates

View Document

05/04/225 April 2022 Total exemption full accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

12/10/2112 October 2021 Total exemption full accounts made up to 2020-11-30

View Document

22/12/2022 December 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

28/08/1928 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

28/08/1828 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

18/10/1718 October 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

29/08/1729 August 2017 PREVSHO FROM 29/11/2016 TO 28/11/2016

View Document

12/05/1712 May 2017 ALTER ARTICLES 23/03/2017

View Document

11/04/1711 April 2017 25/03/17 STATEMENT OF CAPITAL GBP 120

View Document

10/04/1710 April 2017 DIRECTOR APPOINTED MRS NICOLA JANE MEIGHAN

View Document

10/04/1710 April 2017 DIRECTOR APPOINTED MRS JANE MARIE MEIGHAN

View Document

10/04/1710 April 2017 25/03/17 STATEMENT OF CAPITAL GBP 120

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

12/10/1612 October 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/08/1630 August 2016 PREVSHO FROM 30/11/2015 TO 29/11/2015

View Document

26/04/1626 April 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

31/08/1531 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

03/03/153 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

11/10/1411 October 2014 REGISTERED OFFICE CHANGED ON 11/10/2014 FROM MARIA HOUSE 35 MILLERS ROAD BRIGHTON BN1 5NP

View Document

22/08/1422 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

05/03/145 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

30/08/1330 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

01/03/131 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

30/04/1230 April 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

29/02/1229 February 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

23/05/1123 May 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

04/04/114 April 2011 APPOINTMENT TERMINATED, SECRETARY ANNE MEIGHAN

View Document

02/03/112 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

12/05/1012 May 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RAYMOND MEIGHAN / 15/03/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PETER MEIGHAN / 15/03/2010

View Document

25/03/1025 March 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

07/09/097 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

01/04/091 April 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

26/09/0826 September 2008 PREVSHO FROM 31/03/2008 TO 30/11/2007

View Document

02/04/082 April 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/03/0715 March 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