C.M.PATTISON ENGINEERS LIMITED

C/O Office A Limekiln Business Centre Limekiln Road C/O Office A Limekiln Business Centre Limekiln Road, Pontypool, NP4 6TF, Torfaen, United Kingdom
StatusACTIVE
Company No.00912989
CategoryPrivate Limited Company
Incorporated11 Aug 1967
Age56 years, 9 months, 23 days
JurisdictionEngland Wales

SUMMARY

C.M.PATTISON ENGINEERS LIMITED is an active private limited company with number 00912989. It was incorporated 56 years, 9 months, 23 days ago, on 11 August 1967. The company address is C/O Office A Limekiln Business Centre Limekiln Road C/O Office A Limekiln Business Centre Limekiln Road, Pontypool, NP4 6TF, Torfaen, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 05 Apr 2024

Action Date: 10 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Feb 2024

Action Date: 02 Feb 2024

Category: Address

Type: AD01

Old address: 21 Gold Tops Newport Gwent NP20 4PG

Change date: 2024-02-02

New address: C/O Office a Limekiln Business Centre Limekiln Road Pontnewynydd Pontypool Torfaen NP4 6TF

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Feb 2024

Action Date: 30 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2023

Action Date: 10 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-10

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 03 Feb 2023

Category: Accounts

Type: AA

Made up date: 2022-05-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2022

Action Date: 03 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-03

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 03 Apr 2022

Category: Accounts

Type: AA

Made up date: 2021-05-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2021

Action Date: 06 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 Jan 2021

Category: Accounts

Type: AA

Made up date: 2020-05-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 Jan 2021

Category: Accounts

Type: AA

Made up date: 2019-05-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2020

Action Date: 03 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-03

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Apr 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 24 Mar 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 24 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jun 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 01 Mar 2019

Action Date: 30 May 2018

Category: Accounts

Type: AA01

Made up date: 2018-05-31

New date: 2018-05-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2019

Action Date: 31 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jan 2019

Action Date: 01 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Anthony Lewis Ford

Cessation date: 2019-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Lewis Ford

Termination date: 2018-08-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Jun 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Mar 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2018

Action Date: 31 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2017

Action Date: 31 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Mar 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2016

Action Date: 31 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2015

Action Date: 31 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2014

Action Date: 31 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Apr 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2013

Action Date: 31 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2012

Action Date: 31 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2011

Action Date: 31 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2010

Action Date: 31 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Mrs Helen Jane Ford

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Mr Anthony Lewis Ford

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 07 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/08; full list of members

Documents

View document PDF

Legacy

Date: 07 Jan 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / helen ford / 01/02/2008

Documents

View document PDF

Legacy

Date: 07 Jan 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / simon ford / 01/02/2008

Documents

View document PDF

Legacy

Date: 07 Jan 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / anthony ford / 01/02/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 18 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Mar 2007

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 11 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2006

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 06 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2005

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Legacy

Date: 25 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Apr 2004

Action Date: 31 May 2003

Category: Accounts

Type: AA

Made up date: 2003-05-31

Documents

View document PDF

Legacy

Date: 19 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2003

Action Date: 31 May 2002

Category: Accounts

Type: AA

Made up date: 2002-05-31

Documents

View document PDF

Legacy

Date: 06 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Apr 2002

Action Date: 31 May 2001

Category: Accounts

Type: AA

Made up date: 2001-05-31

Documents

View document PDF

Legacy

Date: 07 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 13 Mar 2001

Action Date: 31 May 2000

Category: Accounts

Type: AA

Made up date: 2000-05-31

Documents

View document PDF

Legacy

Date: 16 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Apr 2000

Action Date: 31 May 1999

Category: Accounts

Type: AA

Made up date: 1999-05-31

Documents

View document PDF

Legacy

Date: 22 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Apr 1999

Action Date: 31 May 1998

Category: Accounts

Type: AA

Made up date: 1998-05-31

Documents

View document PDF

Legacy

Date: 12 Jan 1999

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Apr 1998

Action Date: 31 May 1997

Category: Accounts

Type: AA

Made up date: 1997-05-31

Documents

View document PDF

Legacy

Date: 09 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Mar 1997

Action Date: 31 May 1996

Category: Accounts

Type: AA

Made up date: 1996-05-31

Documents

View document PDF

Legacy

Date: 20 Dec 1996

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/96; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Apr 1996

Action Date: 31 May 1995

Category: Accounts

Type: AA

Made up date: 1995-05-31

Documents

View document PDF

Legacy

Date: 06 Mar 1996

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/95; full list of members

Documents

View document PDF

Legacy

Date: 07 Jun 1995

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 04 Apr 1995

Action Date: 31 May 1994

Category: Accounts

Type: AA

Made up date: 1994-05-31

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Legacy

Date: 20 Dec 1994

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/94; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Apr 1994

Action Date: 31 May 1993

Category: Accounts

Type: AA

Made up date: 1993-05-31

Documents

View document PDF

Legacy

Date: 16 Feb 1994

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/93; no change of members

Documents

View document PDF

Legacy

Date: 23 Jul 1993

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 13 Jul 1993

Action Date: 30 Sep 1992

Category: Accounts

Type: AA

Made up date: 1992-09-30

Documents

View document PDF

Legacy

Date: 01 Jul 1993

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 30/09 to 31/05

Documents

View document PDF

Legacy

Date: 14 Jan 1993

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/92; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 07 Aug 1992

Action Date: 30 Sep 1991

Category: Accounts

Type: AA

Made up date: 1991-09-30

Documents

View document PDF

Legacy

Date: 06 May 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Apr 1992

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Jan 1992

Category: Annual-return

Type: 363b

Description: Return made up to 31/12/91; no change of members

Documents

View document PDF

Legacy

Date: 04 Jun 1991

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/90; no change of members

Documents

View document PDF

Legacy

Date: 20 May 1991

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 11 May 1991

Action Date: 30 Sep 1990

Category: Accounts

Type: AA

Made up date: 1990-09-30

Documents

View document PDF

Accounts with accounts type small

Date: 08 Oct 1990

Action Date: 30 Sep 1989

Category: Accounts

Type: AA

Made up date: 1989-09-30

Documents

View document PDF

Legacy

Date: 28 Aug 1990

Category: Annual-return

Type: 363

Description: Return made up to 31/12/89; full list of members

Documents

View document PDF

Legacy

Date: 06 Dec 1989

Category: Address

Type: 287

Description: Registered office changed on 06/12/89 from: c/o caxton business services 20/21 high street newport gwent NP9 1FW

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jun 1989

Action Date: 30 Sep 1988

Category: Accounts

Type: AA

Made up date: 1988-09-30

Documents

View document PDF

Legacy

Date: 15 May 1989

Category: Annual-return

Type: 363

Description: Return made up to 30/12/88; full list of members

Documents

View document PDF

Legacy

Date: 19 Jan 1989

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 12 Dec 1988

Action Date: 30 Sep 1987

Category: Accounts

Type: AA

Made up date: 1987-09-30

Documents

View document PDF

Legacy

Date: 12 Dec 1988

Category: Annual-return

Type: 363

Description: Return made up to 30/12/87; full list of members

Documents

View document PDF

Legacy

Date: 25 Aug 1988

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jan 1987

Action Date: 30 Sep 1986

Category: Accounts

Type: AA

Made up date: 1986-09-30

Documents

View document PDF

Legacy

Date: 22 Jan 1987

Category: Annual-return

Type: 363

Description: Return made up to 30/12/86; full list of members

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF


Some Companies

CONNAUGHT ACCESS FLOORING HOLDINGS LIMITED

LEYTONSTONE HOUSE,LONDON,E11 1GA

Number:06577291
Status:ACTIVE
Category:Private Limited Company

EQUINE DENTISTRY REFERRALS LIMITED

24 UPPER HOLLIS,GREAT MISSENDEN,HP16 9HP

Number:11216195
Status:ACTIVE
Category:Private Limited Company

NOXU HAIR LIMITED

86-90 PAUL STREET 86-90 PAUL STREET,LONDON,EC2A 4NE

Number:10544193
Status:ACTIVE
Category:Private Limited Company

OAK INTERNATIONAL FORWARDING LTD

PORTWAY TRADING ESTATE 1 PORTVIEW ROAD,BRISTOL,BS11 9LS

Number:05803085
Status:ACTIVE
Category:Private Limited Company

RRT (UK) LIMITED

UNIT 12, NORTH LUTON INDUSTRIAL ESTATE,LUTON,LU4 9DT

Number:06998870
Status:ACTIVE
Category:Private Limited Company

TESTCOMFORM29-1 LTD

1 JUBILEE ROAD,NEWBURY,RG14 7NN

Number:11650152
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source