PATRICK JAMES AND CO ( SW ) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Notification of M J Ingham Ltd as a person with significant control on 2025-04-03 |
20/05/2520 May 2025 | Confirmation statement made on 2025-05-20 with updates |
20/05/2520 May 2025 | Cessation of Patrick James Murphy as a person with significant control on 2025-04-03 |
20/05/2520 May 2025 | Cessation of Georgia Joanne Murphy as a person with significant control on 2025-04-03 |
16/05/2516 May 2025 | Resolutions |
16/05/2516 May 2025 | Change of share class name or designation |
15/04/2515 April 2025 | Appointment of Mr Martyn John Ingham as a director on 2025-04-03 |
15/04/2515 April 2025 | Registered office address changed from 64 Exmouth Road Stoke Plymouth PL1 4QJ United Kingdom to Mount Wise House 1 Discovery Road Plymouth PL1 4QU on 2025-04-15 |
02/04/252 April 2025 | Confirmation statement made on 2025-02-28 with updates |
25/04/2425 April 2024 | Total exemption full accounts made up to 2024-03-31 |
23/04/2423 April 2024 | Statement of capital following an allotment of shares on 2024-04-06 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/02/2429 February 2024 | Confirmation statement made on 2024-02-29 with no updates |
25/05/2325 May 2023 | Total exemption full accounts made up to 2023-03-31 |
17/04/2317 April 2023 | Confirmation statement made on 2023-03-07 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
07/04/227 April 2022 | Confirmation statement made on 2022-03-07 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
14/12/2114 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/02/2115 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/03/2024 March 2020 | CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES |
30/12/1930 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
07/03/197 March 2019 | CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES |
06/12/186 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
02/05/182 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGIA JOANNE MURPHY |
02/05/182 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK JAMES MURPHY |
02/05/182 May 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/05/2018 |
01/05/181 May 2018 | CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
08/03/178 March 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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