WORLD OF PATRIA INTERNATIONAL LIMITED
Company number 05599525
- Company Overview for WORLD OF PATRIA INTERNATIONAL LIMITED (05599525)
- Filing history for WORLD OF PATRIA INTERNATIONAL LIMITED (05599525)
- People for WORLD OF PATRIA INTERNATIONAL LIMITED (05599525)
- Charges for WORLD OF PATRIA INTERNATIONAL LIMITED (05599525)
- More for WORLD OF PATRIA INTERNATIONAL LIMITED (05599525)
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) |
---|---|---|---|
24 May 2017 | CS01 | Confirmation statement made on 8 April 2017 with updates | |
23 May 2017 | CH01 | Director's details changed for Mr Steve William Smith on 23 May 2017 | |
23 May 2017 | AD01 | Registered office address changed from , Medway House 5 Linden Close, Eridge Road, Tunbridge Wells, Kent, TN4 8HH, England to 1st Floor Suite 2a Warren Court Park Road Crowborough East Sussex TN6 2QX on 23 May 2017 | |
10 Jun 2016 | AR01 |
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-06-10
|
|
19 Apr 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
19 Jun 2015 | AD01 | Registered office address changed from , the Old Winery Lamberhurst Vineyard, Furnace Lane, Lamberhurst, Tunbridge Wells, Kent, TN3 8ER to 1st Floor Suite 2a Warren Court Park Road Crowborough East Sussex TN6 2QX on 19 June 2015 | |
28 May 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
21 Apr 2015 | AR01 |
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
|
|
04 Sep 2014 | CH01 | Director's details changed for Robert Ian Nichols on 1 May 2014 | |
29 Aug 2014 | AR01 | Annual return made up to 8 April 2014 with full list of shareholders | |
15 Jun 2014 | TM01 | Termination of appointment of Andrew Butcher as a director | |
30 Apr 2014 | SH06 |
Cancellation of shares. Statement of capital on 30 April 2014
|
|
30 Apr 2014 | SH03 | Purchase of own shares. | |
01 Apr 2014 | AA01 | Current accounting period extended from 31 March 2014 to 30 September 2014 | |
25 Mar 2014 | AR01 | Annual return made up to 25 March 2014 with full list of shareholders | |
02 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
20 Nov 2013 | AR01 | Annual return made up to 21 October 2013 with full list of shareholders | |
06 Nov 2013 | TM01 | Termination of appointment of Kevin Baker as a director | |
19 Nov 2012 | AR01 | Annual return made up to 21 October 2012 with full list of shareholders | |
14 Nov 2012 | AA | Accounts for a small company made up to 31 March 2012 | |
23 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
22 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
18 Nov 2011 | AR01 | Annual return made up to 21 October 2011 with full list of shareholders | |
18 Nov 2011 | CH01 | Director's details changed for Mr Kevin Brian Harry Baker on 18 November 2011 | |
30 Sep 2011 | AA | Accounts for a small company made up to 31 March 2011 |