PATTINSON & MILBURN TRAINING LIMITED
Status | ACTIVE |
Company No. | 07255575 |
Category | Private Limited Company |
Incorporated | 17 May 2010 |
Age | 14 years, 15 days |
Jurisdiction | England Wales |
SUMMARY
PATTINSON & MILBURN TRAINING LIMITED is an active private limited company with number 07255575. It was incorporated 14 years, 15 days ago, on 17 May 2010. The company address is Units 8 & 9 Parsons Court Welbury Way Units 8 & 9 Parsons Court Welbury Way, Newton Aycliffe, DL5 6ZE, Durham, England.
Company Fillings
Confirmation statement with updates
Date: 27 Feb 2024
Action Date: 21 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-21
Documents
Accounts with accounts type micro entity
Date: 27 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Termination secretary company with name termination date
Date: 14 Nov 2023
Action Date: 31 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-03-31
Officer name: David Thomas Scott
Documents
Confirmation statement with updates
Date: 07 Mar 2023
Action Date: 21 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-21
Documents
Accounts with accounts type micro entity
Date: 05 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 23 Feb 2022
Action Date: 21 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-21
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 23 Mar 2021
Action Date: 21 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-21
Documents
Accounts with accounts type micro entity
Date: 03 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 21 Feb 2020
Action Date: 21 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-21
Documents
Accounts with accounts type micro entity
Date: 19 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 24 Apr 2019
Action Date: 24 Apr 2019
Category: Address
Type: AD01
Change date: 2019-04-24
New address: Units 8 & 9 Parsons Court Welbury Way Aycliffe Business Park Newton Aycliffe Durham DL5 6ZE
Old address: 15 Staindrop Road West Auckland Bishop Auckland Co Durham DL14 9JU England
Documents
Termination director company with name termination date
Date: 05 Apr 2019
Action Date: 31 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas James Hudson
Termination date: 2019-03-31
Documents
Accounts with accounts type micro entity
Date: 28 Mar 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 05 Mar 2019
Action Date: 01 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-01
Documents
Change account reference date company previous shortened
Date: 28 Dec 2018
Action Date: 30 Mar 2018
Category: Accounts
Type: AA01
Made up date: 2018-03-31
New date: 2018-03-30
Documents
Change to a person with significant control
Date: 22 Oct 2018
Action Date: 22 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Elizabeth Jane Pattinson
Change date: 2018-10-22
Documents
Confirmation statement with no updates
Date: 27 Mar 2018
Action Date: 01 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-01
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 19 May 2017
Action Date: 17 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-17
Documents
Confirmation statement with updates
Date: 18 May 2017
Action Date: 17 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-17
Documents
Appoint person director company with name date
Date: 17 May 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-01-01
Officer name: Mr Thomas James Hudson
Documents
Confirmation statement with updates
Date: 21 Mar 2017
Action Date: 21 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-21
Documents
Appoint person secretary company with name date
Date: 06 Mar 2017
Action Date: 01 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-03-01
Officer name: Mr David Thomas Scott
Documents
Change registered office address company with date old address new address
Date: 03 Mar 2017
Action Date: 03 Mar 2017
Category: Address
Type: AD01
Old address: Bede House Block 2 Ground Floor Suite 4 st. Cuthberts Way Aycliffe Business Park Newton Aycliffe County Durham DL5 6DX
New address: 15 Staindrop Road West Auckland Bishop Auckland Co Durham DL14 9JU
Change date: 2017-03-03
Documents
Termination director company with name termination date
Date: 14 Nov 2016
Action Date: 30 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-09-30
Officer name: Susan Milburn
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2016
Action Date: 17 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-17
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2015
Action Date: 17 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-17
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2014
Action Date: 17 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-17
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2013
Action Date: 17 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-17
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2012
Action Date: 17 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-17
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Capital allotment shares
Date: 21 Jun 2011
Action Date: 21 Jun 2011
Category: Capital
Type: SH01
Date: 2011-06-21
Capital : 101 GBP
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2011
Action Date: 17 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-17
Documents
Change account reference date company current shortened
Date: 15 Oct 2010
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
New date: 2011-03-31
Made up date: 2011-05-31
Documents
Change registered office address company with date old address
Date: 15 Oct 2010
Action Date: 15 Oct 2010
Category: Address
Type: AD01
Old address: Bishop Auckland College Business Training Services Durham Way South Newton Aycliffe County Durham DL5 6XP England
Change date: 2010-10-15
Documents
Some Companies
1 COLLEGE BUILDING,BATTERSEA,SW11 4FR
Number: | 10760693 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 15 WHARF HOUSE,ERITH,DA8 1AE
Number: | 08276750 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 MAPLE GROVE,HOLBEACH,PE12 7JX
Number: | 11039061 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
OLD HALL FARM, GATENBY,NORTH YORKSHIRE,DL7 9PG
Number: | 05002219 |
Status: | ACTIVE |
Category: | Private Limited Company |
OT PUBLISHING HOLDINGS LIMITED
8 TWISLETON COURT,DARTFORD,DA1 2EN
Number: | 11602728 |
Status: | ACTIVE |
Category: | Private Limited Company |
OXEN PARK,BUDE,EX23 9NB
Number: | 05364589 |
Status: | ACTIVE |
Category: | Private Limited Company |