PATTERSON AND ROTHWELL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/01/2516 January 2025 Confirmation statement made on 2024-11-30 with no updates

View Document

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

15/02/2415 February 2024 Director's details changed for Mr Lee Frederick Tilley on 2024-02-15

View Document

15/02/2415 February 2024 Director's details changed for Mr Alan Rothwell on 2024-02-15

View Document

15/02/2415 February 2024 Secretary's details changed for Robert Keith Anderson on 2024-02-15

View Document

05/01/245 January 2024 Confirmation statement made on 2023-11-30 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Full accounts made up to 2022-12-31

View Document

25/08/2325 August 2023 Satisfaction of charge 018483020003 in full

View Document

24/05/2324 May 2023 Termination of appointment of Neil Edward Sibley as a director on 2023-05-15

View Document

23/01/2323 January 2023 Confirmation statement made on 2022-11-30 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/09/2226 September 2022 Full accounts made up to 2021-12-31

View Document

07/01/227 January 2022 Confirmation statement made on 2021-11-30 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/10/2118 October 2021 Appointment of Mr Neil Edward Sibley as a director on 2021-10-18

View Document

28/09/2128 September 2021 Full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/09/1923 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

20/02/1920 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

20/02/1920 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

28/09/1828 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

11/01/1811 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAKEMORE LIMITED

View Document

11/01/1811 January 2018 CESSATION OF ALAN ROTHWELL AS A PSC

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

02/10/172 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

08/10/168 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

14/03/1614 March 2016 REGISTERED OFFICE CHANGED ON 14/03/2016 FROM MOUNT PLEASANT STREET MOUNT PLEASANT INDUSTRIAL ESTATE OLDHAM OL4 1HH

View Document

21/12/1521 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

12/10/1512 October 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14

View Document

09/01/159 January 2015 Annual return made up to 30 November 2014 with full list of shareholders

View Document

06/10/146 October 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13

View Document

13/03/1413 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 018483020005

View Document

24/01/1424 January 2014 Annual return made up to 30 November 2013 with full list of shareholders

View Document

03/01/143 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 018483020004

View Document

02/01/142 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 018483020003

View Document

04/10/134 October 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12

View Document

23/08/1323 August 2013 DIRECTOR APPOINTED MR LEE FREDERICK TILLEY

View Document

08/01/138 January 2013 Annual return made up to 30 November 2012 with full list of shareholders

View Document

03/10/123 October 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11

View Document

13/09/1213 September 2012 COMPANY BUSINESS 22/02/2012

View Document

27/03/1227 March 2012 APPROVE CONTRACT / AUTHORISE LOAN 22/02/2012

View Document

22/12/1122 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

05/10/115 October 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10

View Document

07/02/117 February 2011 Annual return made up to 30 November 2010 with full list of shareholders

View Document

03/10/103 October 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09

View Document

05/02/105 February 2010 Annual return made up to 30 November 2009 with full list of shareholders

View Document

03/11/093 November 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

26/03/0926 March 2009 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS; AMEND

View Document

23/02/0923 February 2009 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

06/02/086 February 2008 RETURN MADE UP TO 30/11/07; NO CHANGE OF MEMBERS

View Document

29/10/0729 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/01/0718 January 2007 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

07/02/067 February 2006 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

10/03/0510 March 2005 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

28/02/0428 February 2004 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

21/01/0321 January 2003 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

17/12/0117 December 2001 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

06/04/016 April 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

07/02/017 February 2001 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

20/12/9920 December 1999 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

04/10/994 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

15/02/9915 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/9915 February 1999 RETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS

View Document

23/12/9823 December 1998 NEW SECRETARY APPOINTED

View Document

07/10/987 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

03/09/983 September 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/08/9810 August 1998 DIRECTOR RESIGNED

View Document

10/08/9810 August 1998 RE ALLOT EQUITY SEC 23/07/98

View Document

10/08/9810 August 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/07/98

View Document

10/08/9810 August 1998 NC INC ALREADY ADJUSTED 23/07/98

View Document

10/08/9810 August 1998 ALTER MEM AND ARTS 24/07/98

View Document

10/08/9810 August 1998 NC INC ALREADY ADJUSTED 20/12/94

View Document

10/08/9810 August 1998 ALTER MEM AND ARTS 22/07/98

View Document

10/08/9810 August 1998 SECRETARY RESIGNED

View Document

07/08/987 August 1998 ALTER MEM AND ARTS 24/07/98

View Document

07/08/987 August 1998 FINANCIAL ASSISTANCE - SHARES ACQUISITION 24/07/98

View Document

31/12/9731 December 1997 RETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS

View Document

05/11/975 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

23/12/9623 December 1996 RETURN MADE UP TO 30/11/96; NO CHANGE OF MEMBERS

View Document

18/07/9618 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

21/12/9521 December 1995 RETURN MADE UP TO 30/11/95; FULL LIST OF MEMBERS

View Document

19/07/9519 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

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 documents registered before 1 January 1995

View Document

06/12/946 December 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/12/941 December 1994 RETURN MADE UP TO 30/11/94; FULL LIST OF MEMBERS

View Document

26/10/9426 October 1994 REDESIGNATION 19/10/94

View Document

05/06/945 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

13/12/9313 December 1993 RETURN MADE UP TO 30/11/93; NO CHANGE OF MEMBERS

View Document

06/07/936 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

06/01/936 January 1993 RETURN MADE UP TO 30/11/92; NO CHANGE OF MEMBERS

View Document

24/06/9224 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

04/03/924 March 1992 RETURN MADE UP TO 30/11/91; FULL LIST OF MEMBERS

View Document

22/07/9122 July 1991 ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/12

View Document

09/05/919 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90

View Document

10/04/9110 April 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

23/03/9023 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89

View Document

23/03/9023 March 1990 RETURN MADE UP TO 30/11/89; FULL LIST OF MEMBERS

View Document

25/07/8925 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/88

View Document

29/03/8829 March 1988 FULL ACCOUNTS MADE UP TO 30/11/87

View Document

29/03/8829 March 1988 RETURN MADE UP TO 17/03/88; FULL LIST OF MEMBERS

View Document

07/03/877 March 1987 RETURN MADE UP TO 24/02/87; FULL LIST OF MEMBERS

View Document

07/03/877 March 1987 FULL ACCOUNTS MADE UP TO 30/11/86

View Document

12/02/8712 February 1987 REGISTERED OFFICE CHANGED ON 12/02/87 FROM: RUSHTON WORKS 1 UNION STREET CHADDERTON OLDHAM OL9 7JH LANCS

View Document

11/12/8611 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/8610 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/8622 February 1986 ANNUAL RETURN MADE UP TO 12/02/86

View Document

14/09/8414 September 1984 CERTIFICATE OF INCORPORATION

View Document

14/09/8414 September 1984 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