About

Registered Number: 04655304
Date of Incorporation: 03/02/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: Grosvenor House, 1 New Road, Brixham, Devon, TQ5 8LZ

 

Patios South West Ltd was registered on 03 February 2003, it's status in the Companies House registry is set to "Active". There are 5 directors listed for Patios South West Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOBBIN, Andrew James 19 February 2003 - 1
DOBBIN, Jackie 01 March 2009 - 1
DOBBIN, James Roy George 28 February 2012 - 1
WILLIAMS, Kieran Dean 28 February 2012 - 1
Secretary Name Appointed Resigned Total Appointments
STEVENS, Leisje 19 February 2003 13 February 2017 1

Filing History

Document Type Date
CS01 - N/A 04 February 2020
AA - Annual Accounts 26 July 2019
CS01 - N/A 05 February 2019
AA - Annual Accounts 13 April 2018
CS01 - N/A 08 February 2018
AA - Annual Accounts 15 November 2017
TM02 - Termination of appointment of secretary 14 February 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 06 September 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 11 August 2015
AR01 - Annual Return 06 February 2015
MR01 - N/A 03 February 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 07 February 2014
AA - Annual Accounts 02 October 2013
DISS40 - Notice of striking-off action discontinued 15 June 2013
AR01 - Annual Return 13 June 2013
GAZ1 - First notification of strike-off action in London Gazette 11 June 2013
AP01 - Appointment of director 05 March 2013
AP01 - Appointment of director 05 March 2013
SH01 - Return of Allotment of shares 26 February 2013
AA - Annual Accounts 17 May 2012
AR01 - Annual Return 07 February 2012
RESOLUTIONS - N/A 08 April 2011
SH08 - Notice of name or other designation of class of shares 08 April 2011
AA - Annual Accounts 01 April 2011
AR01 - Annual Return 25 March 2011
AA - Annual Accounts 26 March 2010
AR01 - Annual Return 12 February 2010
CH01 - Change of particulars for director 12 February 2010
CH01 - Change of particulars for director 12 February 2010
CH01 - Change of particulars for director 12 February 2010
CH01 - Change of particulars for director 12 February 2010
AA - Annual Accounts 28 March 2009
363a - Annual Return 06 March 2009
288a - Notice of appointment of directors or secretaries 05 March 2009
288a - Notice of appointment of directors or secretaries 05 March 2009
AA - Annual Accounts 22 April 2008
363a - Annual Return 28 February 2008
AA - Annual Accounts 04 May 2007
363a - Annual Return 23 February 2007
AA - Annual Accounts 04 April 2006
363a - Annual Return 03 February 2006
AA - Annual Accounts 03 May 2005
288a - Notice of appointment of directors or secretaries 03 March 2005
363s - Annual Return 23 February 2005
AA - Annual Accounts 08 November 2004
363s - Annual Return 12 March 2004
287 - Change in situation or address of Registered Office 25 February 2004
288a - Notice of appointment of directors or secretaries 26 February 2003
288a - Notice of appointment of directors or secretaries 26 February 2003
288b - Notice of resignation of directors or secretaries 26 February 2003
288b - Notice of resignation of directors or secretaries 26 February 2003
NEWINC - New incorporation documents 03 February 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 January 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.