Advanced company searchLink opens in new window

PATTESONS GLASS LIMITED

Company number 06608446

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)
13 Jul 2012 AD02 Register inspection address has been changed
01 Mar 2012 AA Total exemption small company accounts made up to 31 August 2011
17 Jan 2012 SH10 Particulars of variation of rights attached to shares
17 Jan 2012 SH08 Change of share class name or designation
17 Jan 2012 SH01 Statement of capital following an allotment of shares on 11 January 2012
  • GBP 10,100
17 Jan 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
16 Jun 2011 AR01 Annual return made up to 2 June 2011 with full list of shareholders
21 Mar 2011 AA Total exemption small company accounts made up to 31 August 2010
01 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 2
02 Jul 2010 AR01 Annual return made up to 2 June 2010 with full list of shareholders
05 Feb 2010 AA Total exemption small company accounts made up to 31 August 2009
03 Jul 2009 363a Return made up to 02/06/09; full list of members
20 Mar 2009 395 Particulars of a mortgage or charge / charge no: 1
01 Jul 2008 88(2) Ad 02/06/08\gbp si 99@1=99\gbp ic 1/100\
01 Jul 2008 225 Accounting reference date extended from 30/06/2009 to 31/08/2009
18 Jun 2008 288a Director appointed mr christopher cole halmshaw
18 Jun 2008 287 Registered office changed on 18/06/2008 from 12 york place leeds west yorkshire LS1 2DS england
18 Jun 2008 288a Director appointed david james mann
18 Jun 2008 288a Director and secretary appointed mr simon john halmshaw
17 Jun 2008 288b Appointment terminated director york place company nominees LIMITED
02 Jun 2008 NEWINC Incorporation