PATTINSONS BUSINESS SERVICES LTD

8 The Courtyard, Eliot Business 8 The Courtyard, Eliot Business, Nuneaton, CV10 7RJ, Warwickshire
StatusACTIVE
Company No.06336258
CategoryPrivate Limited Company
Incorporated07 Aug 2007
Age16 years, 8 months, 25 days
JurisdictionEngland Wales

SUMMARY

PATTINSONS BUSINESS SERVICES LTD is an active private limited company with number 06336258. It was incorporated 16 years, 8 months, 25 days ago, on 07 August 2007. The company address is 8 The Courtyard, Eliot Business 8 The Courtyard, Eliot Business, Nuneaton, CV10 7RJ, Warwickshire.



Company Fillings

Accounts with accounts type total exemption full

Date: 21 Dec 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 07 Nov 2023

Action Date: 29 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Katharine Mary Russell

Notification date: 2020-11-29

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2023

Action Date: 28 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-28

Officer name: Leanne Marie Hatch

Documents

View document PDF

Confirmation statement with updates

Date: 21 Aug 2023

Action Date: 07 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-07

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Jun 2023

Action Date: 27 Sep 2022

Category: Accounts

Type: AA01

New date: 2022-09-27

Made up date: 2022-09-28

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2023

Action Date: 02 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas Peter Russell

Change date: 2021-03-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2022

Action Date: 07 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-07

Documents

View document PDF

Confirmation statement with updates

Date: 27 Aug 2021

Action Date: 07 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change to a person with significant control

Date: 02 Mar 2021

Action Date: 24 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Jessica Louise Thorneycroft

Change date: 2020-07-24

Documents

View document PDF

Change to a person with significant control

Date: 02 Mar 2021

Action Date: 02 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-03-02

Psc name: Mr Nicholas Peter Russell

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2021

Action Date: 02 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-02

Officer name: Mrs Leanne Marie Hatch

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2020

Action Date: 07 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-07

Documents

View document PDF

Capital allotment shares

Date: 07 Aug 2020

Action Date: 31 Jul 2020

Category: Capital

Type: SH01

Date: 2020-07-31

Capital : 122 GBP

Documents

View document PDF

Capital allotment shares

Date: 07 Aug 2020

Action Date: 31 Jul 2020

Category: Capital

Type: SH01

Date: 2020-07-31

Capital : 122 GBP

Documents

View document PDF

Change person director company with change date

Date: 31 Jul 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-31

Officer name: Mrs Leanne Marie Hatch

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2020

Action Date: 27 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Jessica Louise Thorneycroft

Change date: 2020-07-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Mar 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2019

Action Date: 28 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-28

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2019

Action Date: 07 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-07

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Jun 2019

Action Date: 28 Sep 2018

Category: Accounts

Type: AA01

Made up date: 2018-09-30

New date: 2018-09-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Capital allotment shares

Date: 18 Sep 2018

Action Date: 18 Sep 2018

Category: Capital

Type: SH01

Capital : 102 GBP

Date: 2018-09-18

Documents

View document PDF

Capital allotment shares

Date: 18 Sep 2018

Action Date: 18 Sep 2018

Category: Capital

Type: SH01

Capital : 102 GBP

Date: 2018-09-18

Documents

View document PDF

Change to a person with significant control

Date: 18 Sep 2018

Action Date: 10 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Leanne Hatch

Change date: 2018-09-10

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2018

Action Date: 10 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-10

Officer name: Mrs Leanne Hatch

Documents

View document PDF

Appoint person director company with name date

Date: 10 Sep 2018

Action Date: 10 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-10

Officer name: Mrs Leanne Hatch

Documents

View document PDF

Appoint person director company with name date

Date: 10 Sep 2018

Action Date: 10 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jessica Louise Thorneycroft

Appointment date: 2018-09-10

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2018

Action Date: 07 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-07

Documents

View document PDF

Confirmation statement with updates

Date: 21 Aug 2017

Action Date: 07 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-07

Documents

View document PDF

Change to a person with significant control

Date: 21 Aug 2017

Action Date: 24 Feb 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-02-24

Psc name: Mr Nicholas Peter Russell

Documents

View document PDF

Notification of a person with significant control

Date: 21 Aug 2017

Action Date: 24 Feb 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Leanne Hatch

Notification date: 2017-02-24

Documents

View document PDF

Notification of a person with significant control

Date: 21 Aug 2017

Action Date: 24 Feb 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jessica Louise Thorneycroft

Notification date: 2017-02-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Jul 2017

Action Date: 06 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nicholas Peter Russell

Termination date: 2017-07-06

Documents

View document PDF

Change account reference date company current extended

Date: 08 Mar 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA01

New date: 2017-09-30

Made up date: 2017-08-31

Documents

View document PDF

Capital allotment shares

Date: 03 Mar 2017

Action Date: 24 Feb 2017

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2017-02-24

Documents

View document PDF

Capital allotment shares

Date: 03 Mar 2017

Action Date: 24 Feb 2017

Category: Capital

Type: SH01

Date: 2017-02-24

Capital : 100 GBP

Documents

View document PDF

Capital allotment shares

Date: 03 Mar 2017

Action Date: 24 Feb 2017

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2017-02-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Feb 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Certificate change of name company

Date: 20 Jan 2017

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed greenstrand estates LTD\certificate issued on 20/01/17

Documents

View document PDF

Change of name notice

Date: 20 Jan 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2016

Action Date: 07 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2015

Action Date: 07 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Dec 2014

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2014

Action Date: 07 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Oct 2013

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2013

Action Date: 07 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jan 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Change person secretary company with change date

Date: 05 Sep 2012

Action Date: 05 Sep 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Nicholas Peter Russell

Change date: 2012-09-05

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2012

Action Date: 05 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-05

Officer name: Nicholas Peter Russell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2012

Action Date: 07 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2011

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2011

Action Date: 07 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Sep 2010

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2010

Action Date: 07 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Dec 2009

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 12 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/08/09; full list of members

Documents

View document PDF

Legacy

Date: 08 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/08/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Oct 2008

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 13 May 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed nicholas peter russell

Documents

View document PDF

Legacy

Date: 22 Aug 2007

Category: Address

Type: 287

Description: Registered office changed on 22/08/07 from: 39A leicester road salford manchester M7 4AS

Documents

View document PDF

Legacy

Date: 22 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Aug 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 07 Aug 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARIA FILMS (TREASURE ISLAND) LIMITED

6 GOLDHURST TERRACE,,NW6 3HU

Number:04847963
Status:ACTIVE
Category:Private Limited Company

GAGANDEEP VIRK LIMITED

74 PAGE ROAD,FELTHAM,TW14 8DW

Number:10468980
Status:ACTIVE
Category:Private Limited Company

GLASSTOWER JEWELLERY LIMITED

OLD BANK CHAMBERS,ERDINGTON,B24 9ND

Number:06753126
Status:ACTIVE
Category:Private Limited Company

HAPPY MEANS CONTENT LTD

C/O CHRONICLE ACCOUNTANTS LTD 1 MARKET STREET,HIGH PEAK,SK23 7AA

Number:08443924
Status:ACTIVE
Category:Private Limited Company

NAPTON LETTINGS LIMITED

BROOKLANDS COTTAGE FOLLY LANE,SOUTHAM,CV47 8NZ

Number:10751694
Status:ACTIVE
Category:Private Limited Company

T L V FITNESS LIMITED

CASTLEWOOD HOUSE,LONDON,WC1A 1DG

Number:06872898
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