CENTRAL PATTERNMAKING LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 NewSatisfaction of charge 012451440005 in full

View Document

17/06/2517 June 2025 NewAppointment of Mr Andrew David Boulton as a director on 2025-06-16

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

25/06/2425 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-07 with updates

View Document

07/02/247 February 2024 Registered office address changed from Stringes Lane Willenhall West Midlands WV13 1LU to Central Patternmaking Limited Stringes Lane Willenhall West Midlands WV13 1LU on 2024-02-07

View Document

22/12/2322 December 2023 Registration of charge 012451440005, created on 2023-12-21

View Document

22/12/2322 December 2023 Cessation of Jennifer Mary Sawbridge as a person with significant control on 2023-12-21

View Document

22/12/2322 December 2023 Notification of Crees Fulford Limited as a person with significant control on 2023-12-21

View Document

22/12/2322 December 2023 Termination of appointment of Jennifer Mary Sawbridge as a director on 2023-12-21

View Document

22/12/2322 December 2023 Appointment of Mr Colin Mark Fulford as a director on 2023-12-21

View Document

22/12/2322 December 2023 Termination of appointment of Jennifer Mary Sawbridge as a secretary on 2023-12-21

View Document

22/12/2322 December 2023 Appointment of Mr Paul Antony Crees as a director on 2023-12-21

View Document

01/12/231 December 2023 Termination of appointment of Matthew Sawbridge as a director on 2023-12-01

View Document

07/11/237 November 2023 Satisfaction of charge 4 in full

View Document

09/10/239 October 2023 Total exemption full accounts made up to 2022-09-30

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-21 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

19/09/2319 September 2023 Satisfaction of charge 1 in full

View Document

19/09/2319 September 2023 Satisfaction of charge 2 in full

View Document

19/09/2319 September 2023 Satisfaction of charge 3 in full

View Document

05/12/225 December 2022 Termination of appointment of Rebecca Jane Sawbridge as a secretary on 2022-12-03

View Document

05/12/225 December 2022 Termination of appointment of Rachel Mary Hodson as a secretary on 2022-12-03

View Document

04/10/224 October 2022 Confirmation statement made on 2022-09-21 with no updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-09-30

View Document

03/05/223 May 2022 Appointment of Rebecca Jane Sawbridge as a secretary on 2022-04-28

View Document

03/05/223 May 2022 Appointment of Rachel Mary Hodson as a secretary on 2022-04-28

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-21 with updates

View Document

27/09/2127 September 2021 Total exemption full accounts made up to 2020-09-30

View Document

31/07/2031 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, WITH UPDATES

View Document

02/09/192 September 2019 CURRSHO FROM 30/11/2019 TO 30/09/2019

View Document

30/08/1930 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES

View Document

31/07/1831 July 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

10/07/1810 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER MARY SAWBRIDGE / 10/07/2018

View Document

10/07/1810 July 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS JENNIFER MARY SAWBRIDGE / 10/07/2018

View Document

10/07/1810 July 2018 PSC'S CHANGE OF PARTICULARS / MRS JENNIFER MARY SAWBRIDGE / 10/07/2018

View Document

10/07/1810 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW SAWBRIDGE / 10/07/2018

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES

View Document

16/08/1716 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

01/09/161 September 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

15/10/1515 October 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

28/08/1528 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

25/09/1425 September 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

01/08/141 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

26/09/1326 September 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

04/10/124 October 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

06/07/126 July 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

21/09/1121 September 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

22/08/1122 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

04/10/104 October 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

12/05/1012 May 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

21/09/0921 September 2009 RETURN MADE UP TO 21/09/09; FULL LIST OF MEMBERS

View Document

20/07/0920 July 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

28/01/0928 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW SAWBRIDGE / 28/01/2009

View Document

07/10/087 October 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

19/08/0819 August 2008 REGISTERED OFFICE CHANGED ON 19/08/2008 FROM 44 STRINGES LANE WILLENHALL WEST MIDLANDS WV13 1LU

View Document

18/10/0718 October 2007 RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

20/02/0720 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/063 October 2006 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 REGISTERED OFFICE CHANGED ON 03/10/06 FROM: 44 STRINGES LANE WILLENHALL WEST MIDLANDS WV13 1LT

View Document

02/10/062 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

21/10/0521 October 2005 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

04/05/054 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/049 November 2004 NC INC ALREADY ADJUSTED 01/11/04

View Document

09/11/049 November 2004 £ NC 20000/100000 01/11/04

View Document

31/10/0431 October 2004 RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

28/10/0328 October 2003 RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS

View Document

25/09/0325 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

21/10/0221 October 2002 RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS

View Document

17/09/0217 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

02/11/012 November 2001 RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS

View Document

18/09/0118 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

17/10/0017 October 2000 RETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS

View Document

29/09/0029 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

03/05/003 May 2000 NEW DIRECTOR APPOINTED

View Document

11/01/0011 January 2000 DIRECTOR RESIGNED

View Document

20/10/9920 October 1999 RETURN MADE UP TO 12/10/99; FULL LIST OF MEMBERS

View Document

01/09/991 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

21/10/9821 October 1998 RETURN MADE UP TO 12/10/98; FULL LIST OF MEMBERS

View Document

07/05/987 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

14/10/9714 October 1997 RETURN MADE UP TO 12/10/97; NO CHANGE OF MEMBERS

View Document

22/07/9722 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

10/11/9610 November 1996 RETURN MADE UP TO 12/10/96; FULL LIST OF MEMBERS

View Document

16/09/9616 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

18/06/9618 June 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/9618 June 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/9524 October 1995 RETURN MADE UP TO 12/10/95; NO CHANGE OF MEMBERS

View Document

18/08/9518 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

19/10/9419 October 1994 RETURN MADE UP TO 12/10/94; NO CHANGE OF MEMBERS

View Document

04/10/944 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

01/11/931 November 1993 RETURN MADE UP TO 12/10/93; FULL LIST OF MEMBERS

View Document

04/10/934 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

02/11/922 November 1992 RETURN MADE UP TO 12/10/92; NO CHANGE OF MEMBERS

View Document

07/07/927 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

01/10/911 October 1991 RETURN MADE UP TO 12/10/91; NO CHANGE OF MEMBERS

View Document

02/09/912 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90

View Document

30/10/9030 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89

View Document

30/10/9030 October 1990 RETURN MADE UP TO 20/09/90; FULL LIST OF MEMBERS

View Document

12/12/8912 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/88

View Document

12/12/8912 December 1989 RETURN MADE UP TO 12/10/89; FULL LIST OF MEMBERS

View Document

16/06/8816 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/87

View Document

16/06/8816 June 1988 RETURN MADE UP TO 03/05/88; FULL LIST OF MEMBERS

View Document

20/08/8720 August 1987 RETURN MADE UP TO 14/07/87; FULL LIST OF MEMBERS

View Document

20/08/8720 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/86

View Document

11/03/8711 March 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

11/03/8711 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/85

View Document

17/02/8717 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/02/7619 February 1976 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/02/7619 February 1976 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company