Advanced company searchLink opens in new window

PATRICO LIMITED

Company number 01724354

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Dec 2024 AA Accounts for a small company made up to 31 March 2024
20 Nov 2024 CS01 Confirmation statement made on 17 November 2024 with no updates
22 Apr 2024 AA01 Previous accounting period shortened from 14 July 2024 to 31 March 2024
05 Apr 2024 AA Total exemption full accounts made up to 14 July 2023
02 Jan 2024 CS01 Confirmation statement made on 17 November 2023 with updates
14 Aug 2023 AA01 Previous accounting period extended from 30 June 2023 to 14 July 2023
28 Jul 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
19 Jul 2023 SH01 Statement of capital following an allotment of shares on 14 July 2023
  • GBP 4,000
17 Jul 2023 MR01 Registration of charge 017243540004, created on 14 July 2023
17 Jul 2023 MR01 Registration of charge 017243540005, created on 14 July 2023
14 Jul 2023 PSC07 Cessation of Valerie Ann Lanchbury as a person with significant control on 14 July 2023
14 Jul 2023 PSC07 Cessation of Robert John Lanchbury as a person with significant control on 14 July 2023
14 Jul 2023 PSC02 Notification of Atkinson Equipment Group Limited as a person with significant control on 14 July 2023
14 Jul 2023 AP03 Appointment of Mr Simon Timothy Pearce as a secretary on 14 July 2023
14 Jul 2023 TM02 Termination of appointment of Robert John Lanchbury as a secretary on 14 July 2023
14 Jul 2023 TM01 Termination of appointment of Robert John Lanchbury as a director on 14 July 2023
14 Jul 2023 AP01 Appointment of Mr Simon Timothy Pearce as a director on 14 July 2023
14 Jul 2023 AP01 Appointment of Mr Gregory Peter Atkinson as a director on 14 July 2023
14 Jul 2023 AP01 Appointment of Mr Giles Robert David Atkinson as a director on 14 July 2023
14 Jul 2023 AD01 Registered office address changed from Northway Lodge Newtown Industrial Estate Northway Lane Tewkesbury Gloucestershire GL20 8JG to Moat Works Moat Road West Wilts Trading Estate Westbury BA13 4JF on 14 July 2023
11 Jul 2023 MR04 Satisfaction of charge 3 in full
11 Jul 2023 MR04 Satisfaction of charge 2 in full
05 Jun 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
05 Jun 2023 SH08 Change of share class name or designation
05 Jun 2023 MA Memorandum and Articles of Association