ALEC PATTINSON LIMITED
Status | ACTIVE |
Company No. | 04517795 |
Category | Private Limited Company |
Incorporated | 23 Aug 2002 |
Age | 21 years, 9 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
ALEC PATTINSON LIMITED is an active private limited company with number 04517795. It was incorporated 21 years, 9 months, 9 days ago, on 23 August 2002. The company address is Sunnyside Sunnyside, Preston, PR3 1AE, Lancashire.
Company Fillings
Accounts with accounts type micro entity
Date: 25 Apr 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 25 Mar 2024
Action Date: 25 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-25
Documents
Accounts with accounts type micro entity
Date: 09 May 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 19 Apr 2023
Action Date: 07 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-07
Documents
Accounts with accounts type micro entity
Date: 23 May 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 20 May 2022
Action Date: 07 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-07
Documents
Accounts with accounts type micro entity
Date: 13 May 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 13 May 2021
Action Date: 07 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-07
Documents
Confirmation statement with updates
Date: 20 Apr 2020
Action Date: 07 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-07
Documents
Accounts with accounts type micro entity
Date: 28 Jan 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Cessation of a person with significant control
Date: 13 Sep 2019
Action Date: 30 Apr 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-04-30
Psc name: Diane Elizabeth Pattinson
Documents
Cessation of a person with significant control
Date: 13 Sep 2019
Action Date: 30 Apr 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Alec Pattinson
Cessation date: 2019-04-30
Documents
Termination secretary company with name termination date
Date: 13 Sep 2019
Action Date: 30 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Diane Elizabeth Pattinson
Termination date: 2019-04-30
Documents
Termination director company with name termination date
Date: 13 Sep 2019
Action Date: 30 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Diane Elizabeth Pattinson
Termination date: 2019-04-30
Documents
Change to a person with significant control
Date: 13 Sep 2019
Action Date: 30 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-04-30
Psc name: Mr Louis Alec Pattinson
Documents
Termination director company with name termination date
Date: 13 Sep 2019
Action Date: 30 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alec Pattinson
Termination date: 2019-04-30
Documents
Confirmation statement with updates
Date: 08 Apr 2019
Action Date: 07 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-07
Documents
Change to a person with significant control
Date: 02 Apr 2019
Action Date: 02 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-04-02
Psc name: Mrs Diane Pattinson
Documents
Change to a person with significant control
Date: 18 Feb 2019
Action Date: 11 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Diane Pattinson
Change date: 2019-02-11
Documents
Change to a person with significant control
Date: 18 Feb 2019
Action Date: 11 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-02-11
Psc name: Mr Alec Pattinson
Documents
Notification of a person with significant control
Date: 18 Feb 2019
Action Date: 11 Feb 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Louis Alec Pattinson
Notification date: 2019-02-11
Documents
Appoint person director company with name date
Date: 18 Feb 2019
Action Date: 11 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Louis Alec Pattinson
Appointment date: 2019-02-11
Documents
Accounts with accounts type micro entity
Date: 14 Dec 2018
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 07 Apr 2018
Action Date: 07 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-07
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2017
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 11 Apr 2017
Action Date: 07 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-07
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2016
Action Date: 07 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-07
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2015
Action Date: 07 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-07
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2014
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2014
Action Date: 23 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-23
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2013
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Aug 2013
Action Date: 23 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-23
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2012
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2012
Action Date: 23 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-23
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2011
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2011
Action Date: 23 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-23
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2010
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2010
Action Date: 23 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-23
Documents
Change person director company with change date
Date: 02 Sep 2010
Action Date: 23 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Diane Elizabeth Pattinson
Change date: 2010-08-23
Documents
Change person director company with change date
Date: 02 Sep 2010
Action Date: 23 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Alec Pattinson
Change date: 2010-08-23
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 28 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2008
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 24 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2007
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 30 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/08/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2006
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 01 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 23/08/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 16 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 23/08/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2004
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Accounts amended with made up date
Date: 15 Nov 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AAMD
Made up date: 2003-09-30
Documents
Legacy
Date: 21 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 01 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/03; full list of members
Documents
Legacy
Date: 16 Oct 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/03 to 30/09/03
Documents
Legacy
Date: 11 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Oct 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 27 Sep 2002
Category: Address
Type: 287
Description: Registered office changed on 27/09/02 from: abacus house, the ropewalk garstang preston lancashire PR3 1NS
Documents
Legacy
Date: 27 Sep 2002
Category: Capital
Type: 88(2)R
Description: Ad 23/08/02--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 27 Aug 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Aug 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
BUTTON PLANT AND CONSTRUCTION LTD
31 ABBEY ROAD,GRIMSBY,DN32 0HQ
Number: | 04480229 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 SOCIETY STREET,COLERAINE,BT52 1LA
Number: | NI618079 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 SOUTH BAR STREET,BANBURY,OX16 9AA
Number: | 05269810 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARRY AND EVANS HOLDING LTD,WELSHPOOL,SY21 7DF
Number: | 11343726 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 AUBREY GARDENS,LISS,GU33 7BD
Number: | 06759893 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O OPTIMISE ACCOUNTANTS LIMITED UNIT 3,LONG EATON,NG10 2FE
Number: | 10367246 |
Status: | ACTIVE |
Category: | Private Limited Company |