PATTON MATHEWS & DOBBS LIMITED
Status | ACTIVE |
Company No. | 06468301 |
Category | Private Limited Company |
Incorporated | 09 Jan 2008 |
Age | 16 years, 4 months, 26 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 21 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 08 Sep 2015
Action Date: 31 Jan 2015
Category: Capital
Type: SH01
Date: 2015-01-31
Capital : 100 GBP
Documents
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
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
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
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
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
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
Appoint corporate secretary company with name
Date: 09 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Montiverdi Limited
Documents
Termination secretary company with name
Date: 09 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Montiverdi Ltd
Documents
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
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
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
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
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
Appoint corporate secretary company with name
Date: 04 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Montiverdi Ltd
Documents
Termination secretary company with name
Date: 04 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Grunberg & Co Limited
Documents
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
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
Resolution
Date: 21 Mar 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 10 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/01/09; full list of members
Documents
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
Legacy
Date: 10 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed timothy thomas cyril collins
Documents
Legacy
Date: 10 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director manishkumar patel
Documents
Legacy
Date: 30 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Jan 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Jan 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
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 |
BISHOPS BARN FARM,WOODMANCOTE,PO10 8RD
Number: | 11633891 |
Status: | ACTIVE |
Category: | Private Limited Company |
TRIGAIN,CAERDYDD,CF15 9LY
Number: | 09418449 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |