PATCH'S LIMITED

Company Documents

DateDescription
18/10/2418 October 2024 Confirmation statement made on 2024-10-13 with no updates

View Document

18/10/2418 October 2024 Accounts for a dormant company made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

13/10/2313 October 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

20/09/2320 September 2023 Accounts for a dormant company made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

13/10/2213 October 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

12/10/2212 October 2022 Accounts for a dormant company made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

04/11/214 November 2021 Accounts for a dormant company made up to 2021-08-31

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

22/04/2122 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

16/10/2016 October 2020 CONFIRMATION STATEMENT MADE ON 13/10/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

10/03/2010 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

10/04/1910 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

20/12/1720 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

14/10/1614 October 2016 SAIL ADDRESS CHANGED FROM: C/O DYKE YAXLEY CHARTERED ACCOUNTANTS 1 BRASSEY ROAD OLD POTTS WAY SHREWSBURY SHROPSHIRE SY3 7FA UNITED KINGDOM

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

04/12/154 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

24/11/1524 November 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

19/11/1419 November 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

07/11/147 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

16/10/1316 October 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

23/11/1223 November 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

10/10/1210 October 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

18/10/1118 October 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

14/10/1114 October 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

04/11/104 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

01/11/101 November 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

01/11/101 November 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

01/11/101 November 2010 SAIL ADDRESS CREATED

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

26/11/0926 November 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANNETTE JANE TAYLOR / 01/10/2009

View Document

04/11/094 November 2009 REGISTERED OFFICE CHANGED ON 04/11/2009 FROM 1 BRASSEY ROAD, OLD POTTS WAY SHREWSBURY SHROPSHIRE SY3 7FA

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

30/12/0830 December 2008 PREVEXT FROM 28/02/2008 TO 31/08/2008

View Document

23/10/0823 October 2008 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

29/10/0729 October 2007 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/0723 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/0615 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

15/12/0615 December 2006 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

12/01/0512 January 2005 RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

18/11/0318 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/0314 October 2003 RETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

30/12/0230 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

16/11/0216 November 2002 RETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 REGISTERED OFFICE CHANGED ON 06/03/02 FROM: ABBEY HOUSE ABBEY FOREGATE SHREWSBURY SHROPSHIRE SY2 6BH

View Document

08/01/028 January 2002 RETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

05/12/015 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/07/0113 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/07/0112 July 2001 REGISTERED OFFICE CHANGED ON 12/07/01 FROM: 48 HIGH STREET SHREWSBURY SHROPSHIRE SY1 1ST

View Document

12/06/0112 June 2001 NEW DIRECTOR APPOINTED

View Document

01/03/011 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0125 January 2001 RETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS

View Document

28/11/0028 November 2000 £ IC 2000/1300 03/11/00 £ SR 700@1=700

View Document

28/11/0028 November 2000 700 AT £1 03/11/00

View Document

14/11/0014 November 2000 NEW SECRETARY APPOINTED

View Document

14/11/0014 November 2000 SECRETARY RESIGNED

View Document

14/11/0014 November 2000 DIRECTOR RESIGNED

View Document

30/10/0030 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

29/12/9929 December 1999 RETURN MADE UP TO 13/10/99; FULL LIST OF MEMBERS

View Document

10/11/9910 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

25/01/9925 January 1999 RETURN MADE UP TO 13/10/98; FULL LIST OF MEMBERS

View Document

05/06/985 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

01/12/971 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

10/11/9710 November 1997 RETURN MADE UP TO 13/10/97; NO CHANGE OF MEMBERS

View Document

10/11/9710 November 1997 NEW SECRETARY APPOINTED

View Document

18/12/9618 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/96

View Document

26/10/9626 October 1996 RETURN MADE UP TO 13/10/96; NO CHANGE OF MEMBERS

View Document

28/12/9528 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

20/11/9520 November 1995 RETURN MADE UP TO 13/10/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/12/9410 December 1994 RETURN MADE UP TO 13/10/94; NO CHANGE OF MEMBERS

View Document

07/11/947 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

08/12/938 December 1993 RETURN MADE UP TO 13/10/93; NO CHANGE OF MEMBERS

View Document

08/12/938 December 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/9326 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

15/06/9315 June 1993 COMPANY NAME CHANGED PROFESSIONAL JEWELLERY SERVICES LIMITED CERTIFICATE ISSUED ON 15/06/93

View Document

22/12/9222 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/92

View Document

20/10/9220 October 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/9220 October 1992 RETURN MADE UP TO 13/10/92; FULL LIST OF MEMBERS

View Document

20/10/9220 October 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

20/10/9220 October 1992 SECRETARY'S PARTICULARS CHANGED

View Document

20/10/9220 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/915 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

19/11/9119 November 1991 RETURN MADE UP TO 01/09/91; FULL LIST OF MEMBERS

View Document

18/09/9018 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90

View Document

06/09/906 September 1990 RETURN MADE UP TO 21/08/90; FULL LIST OF MEMBERS

View Document

16/05/9016 May 1990 RETURN MADE UP TO 30/12/89; FULL LIST OF MEMBERS

View Document

02/12/882 December 1988 REGISTERED OFFICE CHANGED ON 02/12/88 FROM: ARGENT HOUSE 2 PERIVALE CLOSE SHREWSBURY SY3 6AW

View Document

02/12/882 December 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

02/12/882 December 1988 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/12/882 December 1988 NEW DIRECTOR APPOINTED

View Document

18/11/8818 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/885 October 1988 SECRETARY RESIGNED

View Document

23/09/8823 September 1988 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