PATTON MATHEWS & DOBBS LIMITED

8 Dickens Drive, Chislehurst, BR7 6RU, England
StatusACTIVE
Company No.06468301
CategoryPrivate Limited Company
Incorporated09 Jan 2008
Age16 years, 4 months, 26 days
JurisdictionEngland Wales

SUMMARY

PATTON MATHEWS & DOBBS LIMITED is an active private limited company with number 06468301. It was incorporated 16 years, 4 months, 26 days ago, on 09 January 2008. The company address is 8 Dickens Drive, Chislehurst, BR7 6RU, England.



Company Fillings

Accounts with accounts type micro entity

Date: 16 Mar 2024

Action Date: 31 Jan 2024

Category: Accounts

Type: AA

Made up date: 2024-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2024

Action Date: 09 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Aug 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2023

Action Date: 09 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jul 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2022

Action Date: 09 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2021

Action Date: 09 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 May 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2020

Action Date: 09 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-09

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Mar 2019

Action Date: 28 Mar 2019

Category: Address

Type: AD01

Old address: 5 Technology Park Colindeep Lane Colindale London NW9 6BX United Kingdom

Change date: 2019-03-28

New address: 8 Dickens Drive Chislehurst BR7 6RU

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Mar 2019

Action Date: 04 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-03-04

Officer name: Montiverdi Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2019

Action Date: 09 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 13 Mar 2018

Action Date: 05 Mar 2018

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Montiverdi Limited

Change date: 2018-03-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Mar 2018

Action Date: 06 Mar 2018

Category: Address

Type: AD01

Old address: 10-14 Accommodation Road Golders Green London NW11 8ED

New address: 5 Technology Park Colindeep Lane Colindale London NW9 6BX

Change date: 2018-03-06

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2018

Action Date: 09 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2017

Action Date: 09 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2016

Action Date: 09 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-09

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-01

Officer name: Colonel Timothy Thomas Cyril Collins

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Capital allotment shares

Date: 08 Sep 2015

Action Date: 31 Jan 2015

Category: Capital

Type: SH01

Date: 2015-01-31

Capital : 100 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2015

Action Date: 09 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2014

Action Date: 09 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2013

Action Date: 09 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-09

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Jan 2013

Action Date: 09 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-09

Old address: 10-14 Accomodation Road London NW11 8ED

Documents

View document PDF

Appoint corporate secretary company with name

Date: 09 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Montiverdi Limited

Documents

View document PDF

Termination secretary company with name

Date: 09 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Montiverdi Ltd

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2012

Action Date: 09 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-09

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Colonel Timothy Thomas Cyril Collins

Change date: 2012-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2011

Action Date: 09 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-09

Documents

View document PDF

Appoint corporate secretary company with name

Date: 04 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Montiverdi Ltd

Documents

View document PDF

Termination secretary company with name

Date: 04 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Grunberg & Co Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2010

Action Date: 09 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-09

Documents

View document PDF

Resolution

Date: 21 Mar 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/01/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Feb 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed timothy thomas cyril collins

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director manishkumar patel

Documents

View document PDF

Legacy

Date: 30 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Jan 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 09 Jan 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMPTILL BEDFORD LIMITED

FANSHAWE HOUSE,YORK,YO30 4TN

Number:09851147
Status:ACTIVE
Category:Private Limited Company

ASPIRE ARCHITECTURAL SERVICES LTD

UNIT 3, FOXHILLS FARM LONGCROSS ROAD,CHERTSEY,KT16 0DN

Number:08584487
Status:ACTIVE
Category:Private Limited Company

HARBOUR RANCH LTD

BISHOPS BARN FARM,WOODMANCOTE,PO10 8RD

Number:11633891
Status:ACTIVE
Category:Private Limited Company

INTERNATIONAL LIMITED

TRIGAIN,CAERDYDD,CF15 9LY

Number:09418449
Status:ACTIVE
Category:Private Limited Company

SILVERBOURNE LIMITED

81 RYEFIELD COURT,NORTHWOOD HILLS,HA6 1LL

Number:09439676
Status:ACTIVE
Category:Private Limited Company

SUNDERLAND LOVE NAILS BEAUTY COMPANY LIMITED

2 THE KNOLL,SUNDERLAND,SR2 7PL

Number:11944040
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