Advanced company searchLink opens in new window

PATTON MATHEWS & DOBBS LIMITED

Company number 06468301

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)
08 Sep 2015 SH01 Statement of capital following an allotment of shares on 31 January 2015
  • GBP 100
30 Jan 2015 AR01 Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1
09 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
10 Jan 2014 AR01 Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1
07 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
09 Jan 2013 AR01 Annual return made up to 9 January 2013 with full list of shareholders
09 Jan 2013 AD01 Registered office address changed from 10-14 Accomodation Road London NW11 8ED on 9 January 2013
09 Jan 2013 AP04 Appointment of Montiverdi Limited as a secretary
09 Jan 2013 TM02 Termination of appointment of Montiverdi Ltd as a secretary
05 Nov 2012 AA Total exemption small company accounts made up to 31 January 2012
09 Jan 2012 AR01 Annual return made up to 9 January 2012 with full list of shareholders
09 Jan 2012 CH01 Director's details changed for Colonel Timothy Thomas Cyril Collins on 1 January 2012
02 Nov 2011 AA Total exemption small company accounts made up to 31 January 2011
20 Jan 2011 AR01 Annual return made up to 9 January 2011 with full list of shareholders
04 Jan 2011 AP04 Appointment of Montiverdi Ltd as a secretary
04 Jan 2011 TM02 Termination of appointment of Grunberg & Co Limited as a secretary
01 Nov 2010 AA Total exemption small company accounts made up to 31 January 2010
01 Feb 2010 AR01 Annual return made up to 9 January 2010 with full list of shareholders
21 Mar 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Suthorised to allot un issued share cap 04/02/2009
  • RES12 ‐ Resolution of varying share rights or name
10 Mar 2009 363a Return made up to 09/01/09; full list of members
19 Feb 2009 AA Accounts for a dormant company made up to 31 January 2009
10 Feb 2009 288a Director appointed timothy thomas cyril collins
10 Feb 2009 288b Appointment terminated director manishkumar patel
30 Jan 2008 288a New director appointed
30 Jan 2008 288a New secretary appointed