PATTON BRANDS INTERNATIONAL LIMITED

3 Acorn Business Park 3 Acorn Business Park, Poole, BH12 4NZ, England
StatusACTIVE
Company No.09423740
CategoryPrivate Limited Company
Incorporated05 Feb 2015
Age9 years, 4 months, 3 days
JurisdictionEngland Wales

SUMMARY

PATTON BRANDS INTERNATIONAL LIMITED is an active private limited company with number 09423740. It was incorporated 9 years, 4 months, 3 days ago, on 05 February 2015. The company address is 3 Acorn Business Park 3 Acorn Business Park, Poole, BH12 4NZ, England.



Company Fillings

Gazette notice compulsory

Date: 23 Apr 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 31 Jan 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 30 Jan 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jan 2024

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2023

Action Date: 05 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Aug 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2022

Action Date: 05 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2021

Action Date: 05 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jan 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2020

Action Date: 05 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2019

Action Date: 05 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 26 Feb 2018

Action Date: 25 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Humphries Kirk Services Limited

Appointment date: 2017-04-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Feb 2018

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Move registers to sail company with new address

Date: 08 Feb 2018

Category: Address

Type: AD03

New address: 40 High West Street Dorchester DT1 1UR

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2018

Action Date: 05 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-05

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2018

Action Date: 07 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-07

Officer name: Mrs Helen Patton Plusczyk

Documents

View document PDF

Change sail address company with new address

Date: 08 Feb 2018

Category: Address

Type: AD02

New address: 40 High West Street Dorchester DT1 1UR

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2017

Action Date: 05 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Mar 2017

Action Date: 14 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-14

Old address: 102 Alderson Drive Doncaster South Yorkshire DN2 6DB England

New address: 3 Acorn Business Park Ling Road Poole BH12 4NZ

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2017

Action Date: 19 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-19

Officer name: David Malcolm Howard

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2017

Action Date: 20 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hua Zhang

Termination date: 2016-12-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2016

Action Date: 05 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-05

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hua Zhang

Appointment date: 2016-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Helen Patton Plusczyk

Appointment date: 2016-01-01

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Malcolm Howard

Change date: 2016-01-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jan 2016

Action Date: 07 Jan 2016

Category: Address

Type: AD01

New address: 102 Alderson Drive Doncaster South Yorkshire DN2 6DB

Old address: 11 South Parade Doncaster South Yorkshire DN1 2DY England

Change date: 2016-01-07

Documents

View document PDF

Incorporation company

Date: 05 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAMBRIDGE EQUITY PARTNERS LIMITED

12 TIMES COURT,RICHMOND,TW9 1AF

Number:02972900
Status:ACTIVE
Category:Private Limited Company

GLENGARRY HOUSE LTD.

GLENGARRY HOUSE,CALLANDER,FK17 8DA

Number:SC310640
Status:ACTIVE
Category:Private Limited Company

KRYSTAL CARPETS LTD

89 LEYTONSTONE ROAD,LONDON,E15 1JA

Number:06939477
Status:ACTIVE
Category:Private Limited Company

MULTICOMS SOLUTIONS (SOUTH-WEST) LIMITED

73 NETHAM RD,BRISTOL,BS5 9PQ

Number:06699553
Status:ACTIVE
Category:Private Limited Company

MUTUAL INSURANCE SERVICES LIMITED

39 BEDFORD STREET,,LE1 3JN

Number:00654990
Status:ACTIVE
Category:Private Limited Company

SPORTPROMOTION LIMITED

ADVANCE CONSULT LTD,LONDON,N13 4BS

Number:04963691
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