PATRICKS WITH ROOMS LIMITED
Company Documents
Date | Description |
---|---|
28/10/2228 October 2022 | Voluntary strike-off action has been suspended |
28/10/2228 October 2022 | Voluntary strike-off action has been suspended |
18/10/2218 October 2022 | First Gazette notice for voluntary strike-off |
18/10/2218 October 2022 | First Gazette notice for voluntary strike-off |
07/10/227 October 2022 | Application to strike the company off the register |
04/03/224 March 2022 | Confirmation statement made on 2022-02-03 with no updates |
04/03/224 March 2022 | Registered office address changed from 638 Mumbles Road Mumbles Swansea SA3 4EA to B the Boathouse 642 Mumbles Road Mumbles Swansea SA3 4EA on 2022-03-04 |
12/11/2112 November 2021 | Previous accounting period extended from 2021-03-31 to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
05/03/205 March 2020 | CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES |
03/01/193 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
01/03/181 March 2018 | CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES |
04/01/184 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
17/02/1717 February 2017 | CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES |
13/12/1613 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
12/02/1612 February 2016 | Annual return made up to 3 February 2016 with full list of shareholders |
06/01/166 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
24/03/1524 March 2015 | Annual return made up to 3 February 2015 with full list of shareholders |
08/09/148 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
18/02/1418 February 2014 | Annual return made up to 3 February 2014 with full list of shareholders |
05/01/145 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
12/03/1312 March 2013 | Annual return made up to 3 February 2013 with full list of shareholders |
05/01/135 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
28/02/1228 February 2012 | Annual return made up to 3 February 2012 with full list of shareholders |
19/12/1119 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
01/03/111 March 2011 | Annual return made up to 3 February 2011 with full list of shareholders |
29/12/1029 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
02/03/102 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DEAN WILLIAM FULLER / 03/02/2010 |
02/03/102 March 2010 | Annual return made up to 3 February 2010 with full list of shareholders |
02/03/102 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE MARY WALSH / 03/02/2010 |
02/03/102 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK VINCENT WALSH / 03/02/2010 |
02/03/102 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SALLY RHIAN FULLER / 03/02/2010 |
06/01/106 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
05/02/095 February 2009 | RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS |
04/02/094 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
05/02/085 February 2008 | RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS |
28/07/0728 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
04/04/074 April 2007 | RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS |
18/09/0618 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
22/02/0622 February 2006 | RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS |
31/08/0531 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
11/02/0511 February 2005 | RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS |
27/09/0427 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
29/03/0429 March 2004 | RETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS |
03/06/033 June 2003 | PARTICULARS OF MORTGAGE/CHARGE |
11/04/0311 April 2003 | ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04 |
14/02/0314 February 2003 | NEW DIRECTOR APPOINTED |
06/02/036 February 2003 | NEW DIRECTOR APPOINTED |
06/02/036 February 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
06/02/036 February 2003 | NEW DIRECTOR APPOINTED |
06/02/036 February 2003 | DIRECTOR RESIGNED |
06/02/036 February 2003 | SECRETARY RESIGNED |
06/02/036 February 2003 | REGISTERED OFFICE CHANGED ON 06/02/03 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ |
03/02/033 February 2003 | 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