Patterson Bowe Ltd was founded on 11 April 2008 and has its registered office in Altrincham in Cheshire, it's status at Companies House is "Active". This organisation has 3 directors listed.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PATTERSON, Stuart Malcolm | 11 April 2008 | 18 March 2016 | 1 |
SDG REGISTRARS LIMITED | 11 April 2008 | 11 April 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WILLIAMS, Gareth Rhys | 18 March 2016 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 02 March 2020 | |
AA - Annual Accounts | 30 September 2019 | |
CS01 - N/A | 15 April 2019 | |
CH03 - Change of particulars for secretary | 03 April 2019 | |
CH01 - Change of particulars for director | 02 April 2019 | |
PSC05 - N/A | 18 March 2019 | |
PSC05 - N/A | 12 November 2018 | |
AD01 - Change of registered office address | 06 November 2018 | |
AA - Annual Accounts | 06 October 2018 | |
CS01 - N/A | 17 April 2018 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 16 April 2018 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 16 April 2018 | |
PSC09 - N/A | 20 October 2017 | |
PSC02 - N/A | 20 October 2017 | |
AA - Annual Accounts | 06 October 2017 | |
AA01 - Change of accounting reference date | 25 May 2017 | |
CS01 - N/A | 18 April 2017 | |
AA - Annual Accounts | 17 January 2017 | |
AP01 - Appointment of director | 31 October 2016 | |
TM01 - Termination of appointment of director | 31 October 2016 | |
AA01 - Change of accounting reference date | 17 October 2016 | |
AR01 - Annual Return | 25 April 2016 | |
AP03 - Appointment of secretary | 23 March 2016 | |
AP01 - Appointment of director | 22 March 2016 | |
TM01 - Termination of appointment of director | 22 March 2016 | |
TM01 - Termination of appointment of director | 22 March 2016 | |
AD01 - Change of registered office address | 22 March 2016 | |
AP04 - Appointment of corporate secretary | 22 March 2016 | |
MR04 - N/A | 24 December 2015 | |
MR04 - N/A | 23 December 2015 | |
AA - Annual Accounts | 03 December 2015 | |
AR01 - Annual Return | 30 April 2015 | |
AA - Annual Accounts | 10 March 2015 | |
AR01 - Annual Return | 11 April 2014 | |
CH01 - Change of particulars for director | 11 April 2014 | |
AA - Annual Accounts | 28 March 2014 | |
AR01 - Annual Return | 12 April 2013 | |
AD01 - Change of registered office address | 11 April 2013 | |
AA - Annual Accounts | 17 January 2013 | |
AR01 - Annual Return | 21 May 2012 | |
AA - Annual Accounts | 27 January 2012 | |
AR01 - Annual Return | 05 May 2011 | |
AA - Annual Accounts | 02 December 2010 | |
AR01 - Annual Return | 06 May 2010 | |
CH01 - Change of particulars for director | 06 May 2010 | |
AA - Annual Accounts | 20 January 2010 | |
363a - Annual Return | 08 May 2009 | |
395 - Particulars of a mortgage or charge | 11 November 2008 | |
395 - Particulars of a mortgage or charge | 08 October 2008 | |
225 - Change of Accounting Reference Date | 26 September 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 26 September 2008 | |
287 - Change in situation or address of Registered Office | 26 September 2008 | |
288b - Notice of resignation of directors or secretaries | 02 June 2008 | |
288a - Notice of appointment of directors or secretaries | 14 May 2008 | |
288a - Notice of appointment of directors or secretaries | 18 April 2008 | |
NEWINC - New incorporation documents | 11 April 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 10 November 2008 | Fully Satisfied |
N/A |
Debenture | 03 October 2008 | Fully Satisfied |
N/A |