PORTABLE APPLIANCE TESTING TRADE ASSOCIATION LIMITED
Status | ACTIVE |
Company No. | 08771048 |
Category | |
Incorporated | 12 Nov 2013 |
Age | 10 years, 6 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
PORTABLE APPLIANCE TESTING TRADE ASSOCIATION LIMITED is an active with number 08771048. It was incorporated 10 years, 6 months, 19 days ago, on 12 November 2013. The company address is 1 Hutton Close 1 Hutton Close, Bishop Auckland, DL14 6XG, England.
Company Fillings
Confirmation statement with no updates
Date: 10 Nov 2023
Action Date: 10 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-10
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 18 Nov 2022
Action Date: 12 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-12
Documents
Accounts with accounts type micro entity
Date: 30 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 17 Nov 2021
Action Date: 12 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-12
Documents
Accounts with accounts type micro entity
Date: 27 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 10 Dec 2020
Action Date: 12 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-12
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 14 Nov 2019
Action Date: 12 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-12
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Resolution
Date: 24 Jan 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 04 Jan 2019
Category: Change-of-name
Type: CONNOT
Documents
Change registered office address company with date old address new address
Date: 05 Dec 2018
Action Date: 05 Dec 2018
Category: Address
Type: AD01
Old address: 3 Hutton Close South Church Enterprise Park Bishop Auckland County Durham DL14 6XG
Change date: 2018-12-05
New address: 1 Hutton Close South Church Enterprise Park Bishop Auckland DL14 6XG
Documents
Confirmation statement with no updates
Date: 23 Nov 2018
Action Date: 12 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-12
Documents
Change person director company with change date
Date: 23 Nov 2018
Action Date: 11 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Dominic Richard Ayre
Change date: 2018-11-11
Documents
Change to a person with significant control
Date: 23 Nov 2018
Action Date: 11 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Dominic Richard Ayre
Change date: 2018-11-11
Documents
Accounts with accounts type micro entity
Date: 29 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 22 Nov 2017
Action Date: 12 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-12
Documents
Accounts with accounts type micro entity
Date: 23 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 23 Nov 2016
Action Date: 12 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-12
Documents
Accounts with accounts type micro entity
Date: 23 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Termination director company with name termination date
Date: 22 Feb 2016
Action Date: 27 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-01-27
Officer name: Edward Gorman
Documents
Annual return company with made up date no member list
Date: 09 Dec 2015
Action Date: 12 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-12
Documents
Change registered office address company with date old address new address
Date: 19 Sep 2015
Action Date: 19 Sep 2015
Category: Address
Type: AD01
Old address: 27 Richardson Street Wallsend Tyne and Wear NE28 7PS
New address: 3 Hutton Close South Church Enterprise Park Bishop Auckland County Durham DL14 6XG
Change date: 2015-09-19
Documents
Accounts with accounts type micro entity
Date: 10 Jul 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Appoint person director company with name date
Date: 09 Jan 2015
Action Date: 02 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Edward Gorman
Appointment date: 2014-12-02
Documents
Termination director company with name termination date
Date: 09 Jan 2015
Action Date: 01 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Anthony Comber
Termination date: 2014-12-01
Documents
Annual return company with made up date no member list
Date: 02 Dec 2014
Action Date: 12 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-12
Documents
Change registered office address company with date old address new address
Date: 02 Dec 2014
Action Date: 02 Dec 2014
Category: Address
Type: AD01
Change date: 2014-12-02
New address: 27 Richardson Street Wallsend Tyne and Wear NE28 7PS
Old address: 145-157 st John Street London EC1V 4PW England
Documents
Termination director company with name termination date
Date: 10 Mar 2014
Action Date: 28 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-02-28
Officer name: Edward Gorman
Documents
Some Companies
ALLY WINDOWS AND DOORS LIMITED
PRESTON HOUSE,BRADFORD,BD7 1JE
Number: | 08863866 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASR PROPERTIES SUMMER LANE LTD
70 VILLA ROAD,BIRMINGHAM,B19 1BL
Number: | 09347770 |
Status: | ACTIVE |
Category: | Private Limited Company |
1287 LONDON ROAD,LEIGH-ON-SEA,SS9 2AD
Number: | 11395801 |
Status: | ACTIVE |
Category: | Private Limited Company |
ARNWOOD CENTRE NEWARK ROAD,PETERBOROUGH,PE1 5YH
Number: | 02347832 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEXHAM PROPERTY DEVELOPMENTS LIMITED
LEYWOOD HOUSE,AMERSHAM,HP6 6AA
Number: | 09667955 |
Status: | ACTIVE |
Category: | Private Limited Company |
45A BLOMFIELD ROAD,LONDON,W9 2PF
Number: | 11582169 |
Status: | ACTIVE |
Category: | Private Limited Company |