PAUL RATTIGAN ASSOCIATES LIMITED
Company Documents
| Date | Description |
|---|---|
| 20/02/2020 February 2020 | 31/03/19 TOTAL EXEMPTION FULL |
| 17/01/2017 January 2020 | PSC'S CHANGE OF PARTICULARS / MR PAUL RATTIGAN / 17/01/2020 |
| 17/01/2017 January 2020 | SECRETARY'S CHANGE OF PARTICULARS / CATHERINE RATTIGAN / 17/01/2020 |
| 23/12/1923 December 2019 | PREVSHO FROM 31/03/2019 TO 30/03/2019 |
| 03/12/193 December 2019 | REGISTERED OFFICE CHANGED ON 03/12/2019 FROM 8 HUXLEY DRIVE BRAMHALL STOCKPORT CHESHIRE SK7 2PH |
| 15/11/1915 November 2019 | CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 30/12/1830 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 16/10/1816 October 2018 | CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES |
| 28/12/1728 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 01/12/161 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 15/10/1615 October 2016 | CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 16/10/1516 October 2015 | Annual return made up to 15 October 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 25/02/1525 February 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
| 15/10/1415 October 2014 | Annual return made up to 15 October 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 18/12/1318 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 15/10/1315 October 2013 | Annual return made up to 15 October 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 17/12/1217 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 20/10/1220 October 2012 | Annual return made up to 15 October 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 19/12/1119 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 19/10/1119 October 2011 | Annual return made up to 15 October 2011 with full list of shareholders |
| 26/11/1026 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 18/10/1018 October 2010 | Annual return made up to 15 October 2010 with full list of shareholders |
| 23/10/0923 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 16/10/0916 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL RATTIGAN / 01/10/2009 |
| 16/10/0916 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL RATTIGAN / 01/10/2009 |
| 16/10/0916 October 2009 | Annual return made up to 15 October 2009 with full list of shareholders |
| 08/01/098 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 20/10/0820 October 2008 | RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS |
| 17/01/0817 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 07/12/077 December 2007 | RETURN MADE UP TO 15/10/07; NO CHANGE OF MEMBERS |
| 23/01/0723 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 16/11/0616 November 2006 | RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS |
| 19/01/0619 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 17/10/0517 October 2005 | RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS |
| 01/11/041 November 2004 | RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS |
| 01/11/041 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 14/10/0314 October 2003 | RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS |
| 23/10/0223 October 2002 | ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04 |
| 18/10/0218 October 2002 | DIRECTOR RESIGNED |
| 18/10/0218 October 2002 | NEW SECRETARY APPOINTED |
| 18/10/0218 October 2002 | NEW DIRECTOR APPOINTED |
| 18/10/0218 October 2002 | REGISTERED OFFICE CHANGED ON 18/10/02 FROM: OCTAGON HOUSE, FIR ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2NP |
| 18/10/0218 October 2002 | S366A DISP HOLDING AGM 15/10/02 |
| 18/10/0218 October 2002 | S386 DISP APP AUDS 15/10/02 |
| 18/10/0218 October 2002 | SECRETARY RESIGNED |
| 15/10/0215 October 2002 | 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