(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 7th, July 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 30th March 2023
filed on: 13th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 7th, July 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 30th March 2022
filed on: 12th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 8th, September 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 30th March 2021
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 2nd, October 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 22nd April 2020
filed on: 22nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 24th, September 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 22nd April 2019
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(9 pages)
|
(PSC01) Notification of a person with significant control 1st January 2017
filed on: 26th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 12th April 2019
filed on: 25th, April 2019
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 6th April 2016
filed on: 25th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 28th, August 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 22nd April 2018
filed on: 24th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 3rd January 2017: 2258.00 GBP
filed on: 14th, July 2017
| capital
|
Free Download
(14 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 25th, May 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 22nd April 2017
filed on: 25th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 20th December 2016
filed on: 18th, January 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 20th December 2016
filed on: 18th, January 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 20th December 2016
filed on: 18th, January 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 25th, August 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 22nd April 2016
filed on: 11th, May 2016
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 8th, July 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 22nd April 2015
filed on: 8th, May 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 8th May 2015: 1506.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 22nd, September 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 22nd April 2014
filed on: 2nd, May 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 24th April 2013: 1506.00 GBP
filed on: 4th, October 2013
| capital
|
Free Download
(14 pages)
|
(SH01) Statement of Capital on 24th April 2013: 1506.00 GBP
filed on: 4th, October 2013
| capital
|
Free Download
(14 pages)
|
(SH01) Statement of Capital on 23rd April 2013: 1504.00 GBP
filed on: 27th, June 2013
| capital
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 23rd April 2013: 1504.00 GBP
filed on: 27th, June 2013
| capital
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2012
filed on: 25th, June 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 22nd April 2013
filed on: 17th, May 2013
| annual return
|
Free Download
(5 pages)
|
(CERTNM) Company name changed thomson wilson pattinson financial services LIMITEDcertificate issued on 04/04/13
filed on: 4th, April 2013
| change of name
|
Free Download
(2 pages)
|
(RES15) Company name change resolution on 25th March 2013
change of name
|
|
(CONNOT) Notice of change of name
filed on: 4th, April 2013
| change of name
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 7th September 2012
filed on: 7th, September 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 22nd April 2012
filed on: 27th, April 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2011
filed on: 26th, March 2012
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2010
filed on: 20th, July 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 22nd April 2011
filed on: 9th, May 2011
| annual return
|
Free Download
(6 pages)
|
(CH01) On 21st April 2011 director's details were changed
filed on: 3rd, May 2011
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 31st December 2010
filed on: 21st, February 2011
| accounts
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 23rd, June 2010
| capital
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2nd June 2010: 1502.00 GBP
filed on: 23rd, June 2010
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2nd June 2010: 1502.00 GBP
filed on: 23rd, June 2010
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2nd June 2010: 1502.00 GBP
filed on: 23rd, June 2010
| capital
|
Free Download
(4 pages)
|
(CERTNM) Company name changed pfc the bay LTDcertificate issued on 16/06/10
filed on: 16th, June 2010
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 8th June 2010
filed on: 8th, June 2010
| resolution
|
Free Download
(1 page)
|
(CONNOT) Notice of change of name
filed on: 8th, June 2010
| change of name
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 10 the Walled Garden Sedgwick Kendal Cumbria LA8 0LW United Kingdom on 1st June 2010
filed on: 1st, June 2010
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st June 2010
filed on: 1st, June 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 28th May 2010 director's details were changed
filed on: 28th, May 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 22nd, April 2010
| incorporation
|
Free Download
(21 pages)
|