Advanced company searchLink opens in new window

WORLD OF PATRIA INTERNATIONAL LIMITED

Company number 05599525

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)
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
  • GBP 6,838
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
  • GBP 6,838
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
  • GBP 6,838
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