Advanced company searchLink opens in new window

PATTONAIR UK LIMITED

Company number 07603042

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)
12 Oct 2017 MR04 Satisfaction of charge 1 in full
12 Oct 2017 MR04 Satisfaction of charge 2 in full
24 Aug 2017 CH01 Director's details changed for Mr Wayne Richard Hollinshead on 31 January 2015
14 Aug 2017 MR01 Registration of charge 076030420003, created on 11 August 2017
18 Apr 2017 CS01 Confirmation statement made on 14 April 2017 with updates
18 Apr 2017 CH01 Director's details changed for Timothy Rawlinson Sale on 1 November 2016
29 Dec 2016 AA Full accounts made up to 31 March 2016
04 May 2016 AR01 Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1,931,922
31 Dec 2015 AA Full accounts made up to 31 March 2015
07 May 2015 AR01 Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1,931,922
27 Apr 2015 TM01 Termination of appointment of Peter Ahye as a director on 9 February 2015
27 Apr 2015 AP01 Appointment of Timothy Rowlinson Sale as a director on 9 March 2015
23 Dec 2014 AA Full accounts made up to 31 March 2014
08 May 2014 AR01 Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1,931,922
20 Dec 2013 AA Full accounts made up to 31 March 2013
09 Jul 2013 AR01 Annual return made up to 14 April 2012 with full list of shareholders
09 Jul 2013 AR01 Annual return made up to 14 April 2013 with full list of shareholders
08 May 2013 AR01 Annual return made up to 13 April 2013 with full list of shareholders
23 Jan 2013 TM01 Termination of appointment of Jonathan Moritz as a director
05 Jan 2013 AA Full accounts made up to 31 March 2012
31 Jul 2012 MG01 Duplicate mortgage certificatecharge no:2
27 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 2
01 Jun 2012 AR01 Annual return made up to 13 April 2012 with full list of shareholders
30 Mar 2012 CERTNM Company name changed quicksilver bidco LIMITED\certificate issued on 30/03/12
  • CONNOT ‐
25 Aug 2011 AP01 Appointment of Peter Ahye as a director