Advanced company searchLink opens in new window

PURPLE PATCH BROKING LTD

Company number 08956327

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)
02 Sep 2024 AP01 Appointment of Mr Cliff Bunting as a director on 2 September 2024
15 Aug 2024 AA Total exemption full accounts made up to 30 June 2024
16 Apr 2024 CS01 Confirmation statement made on 4 April 2024 with no updates
07 Sep 2023 AA Total exemption full accounts made up to 30 June 2023
11 Apr 2023 CS01 Confirmation statement made on 4 April 2023 with no updates
11 Apr 2023 PSC01 Notification of Nicholas John Green as a person with significant control on 7 April 2016
18 Aug 2022 AA Total exemption full accounts made up to 30 June 2022
04 Apr 2022 CS01 Confirmation statement made on 4 April 2022 with no updates
01 Mar 2022 AD01 Registered office address changed from 2 the Ridgeway Stratford-upon-Avon Warwickshire CV37 9JL England to Penrho Hall Hafod Y Ddoll Mostyn Holywell Flintshire CH8 9EJ on 1 March 2022
11 Aug 2021 AA Total exemption full accounts made up to 30 June 2021
06 Apr 2021 CS01 Confirmation statement made on 4 April 2021 with no updates
16 Aug 2020 AA Total exemption full accounts made up to 30 June 2020
08 Apr 2020 CS01 Confirmation statement made on 4 April 2020 with no updates
11 Oct 2019 AA Total exemption full accounts made up to 30 June 2019
04 Apr 2019 CS01 Confirmation statement made on 4 April 2019 with no updates
25 Sep 2018 AA Total exemption full accounts made up to 30 June 2018
04 Apr 2018 CS01 Confirmation statement made on 4 April 2018 with no updates
18 Jan 2018 AA Total exemption full accounts made up to 30 June 2017
05 Apr 2017 CS01 Confirmation statement made on 4 April 2017 with updates
23 Aug 2016 AA Total exemption small company accounts made up to 30 June 2016
04 Apr 2016 AR01 Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 300
04 Apr 2016 CH01 Director's details changed for Mr Nicholas Joseph Frazer on 1 September 2015
13 Jan 2016 AA Total exemption small company accounts made up to 30 June 2015
04 Sep 2015 AD01 Registered office address changed from 34 the Croft Henley-in-Arden West Midlands B95 5DY to 2 the Ridgeway Stratford-upon-Avon Warwickshire CV37 9JL on 4 September 2015
07 Apr 2015 AR01 Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 300