PATTERSON BARKER LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Micro company accounts made up to 2024-06-30

View Document

31/12/2431 December 2024 Confirmation statement made on 2024-12-09 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

30/03/2430 March 2024 Micro company accounts made up to 2023-06-30

View Document

28/12/2328 December 2023 Confirmation statement made on 2023-12-09 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Micro company accounts made up to 2022-06-30

View Document

28/12/2228 December 2022 Confirmation statement made on 2022-12-09 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/12/2131 December 2021 Confirmation statement made on 2021-12-09 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

24/12/1924 December 2019 CONFIRMATION STATEMENT MADE ON 09/12/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

31/03/1931 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES

View Document

30/07/1830 July 2018 REGISTERED OFFICE CHANGED ON 30/07/2018 FROM NO2 THE COURTYARD EARL ROAD CHEADLE HULME STOCKPORT CHESHIRE SK8 6GN

View Document

31/03/1831 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/03/1729 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

21/12/1621 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER EDWARD BARKER / 20/12/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

05/01/165 January 2016 Annual return made up to 9 December 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

06/01/156 January 2015 Annual return made up to 9 December 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

24/03/1424 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

10/01/1410 January 2014 Annual return made up to 9 December 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

16/02/1316 February 2013 Annual return made up to 9 December 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

06/01/126 January 2012 Annual return made up to 9 December 2011 with full list of shareholders

View Document

12/05/1112 May 2011 30/04/11 STATEMENT OF CAPITAL GBP 220000

View Document

25/03/1125 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

16/02/1116 February 2011 31/12/10 STATEMENT OF CAPITAL GBP 150000

View Document

16/02/1116 February 2011 REGISTERED OFFICE CHANGED ON 16/02/2011 FROM SUITE M, NO2 THE COURTYARD, EARL ROAD CHEADLE HULME CHEADLE CHESHIRE SK8 6GN UNITED KINGDOM

View Document

16/02/1116 February 2011 Annual return made up to 9 December 2010 with full list of shareholders

View Document

16/02/1116 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER EDWARD BARKER / 09/12/2010

View Document

16/02/1116 February 2011 SECRETARY'S CHANGE OF PARTICULARS / PETER EDWARD BARKER / 09/12/2010

View Document

26/04/1026 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

23/04/1023 April 2010 REGISTERED OFFICE CHANGED ON 23/04/2010 FROM PARK COTTAGE SHRIGLEY PARK SHRIGLEY ROAD POTT SHRIGLEY MACCLESFIELD CHESHIRE SK10 5SA

View Document

05/01/105 January 2010 Annual return made up to 9 December 2009 with full list of shareholders

View Document

30/09/0930 September 2009 PREVEXT FROM 31/12/2008 TO 30/06/2009

View Document

08/01/098 January 2009 APPOINTMENT TERMINATED DIRECTOR MATTHEW PATTERSON

View Document

31/12/0831 December 2008 RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 DIRECTOR APPOINTED MATTHEW JAMES PATTERSON

View Document

02/07/082 July 2008 COMPANY NAME CHANGED WHITTABAR LIMITED CERTIFICATE ISSUED ON 03/07/08

View Document

25/06/0825 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

25/06/0825 June 2008 APPOINTMENT TERMINATED DIRECTOR MAUREEN WHITTAKER

View Document

09/01/089 January 2008 RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS

View Document

03/08/073 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

01/04/071 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/04/071 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0731 March 2007 REGISTERED OFFICE CHANGED ON 31/03/07 FROM: SOUTHSIDE PRINCES INCLINE TOWERS ROAD POYTON STOCKPORT CHESHIRE SK12 1DE

View Document

18/01/0718 January 2007 RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/0628 November 2006 REGISTERED OFFICE CHANGED ON 28/11/06 FROM: 28 BAGSTOCK AVENUE POYNTON STOCKPORT SK12 1YU

View Document

28/11/0628 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/059 December 2005 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