DATA 2 PATTERNS AND MOULDS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/08/2420 August 2024 Confirmation statement made on 2024-08-19 with no updates

View Document

12/08/2412 August 2024 Secretary's details changed for Mrs Karen Julie Botting on 2024-08-09

View Document

09/08/249 August 2024 Registered office address changed from Fifth Floor Intergen House 65-67 Western Road Hove East Sussex BN3 2JQ United Kingdom to Cawley Priory South Pallant Chichester West Sussex PO19 1SY on 2024-08-09

View Document

09/08/249 August 2024 Cessation of Christopher Botting as a person with significant control on 2016-04-06

View Document

09/08/249 August 2024 Change of details for Mrs Karen Botting as a person with significant control on 2024-08-09

View Document

06/08/246 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/10/2331 October 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-19 with no updates

View Document

28/11/2228 November 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

12/11/2112 November 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/10/1916 October 2019 31/03/19 UNAUDITED ABRIDGED

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/09/185 September 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/08/1730 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN BOTTING

View Document

30/08/1730 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER BOTTING

View Document

30/08/1730 August 2017 PSC'S CHANGE OF PARTICULARS / CHRISTOPHER BOTTING / 01/09/2016

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, WITH UPDATES

View Document

14/08/1714 August 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/07/1731 July 2017 SECRETARY'S CHANGE OF PARTICULARS / KAREN JULIE NOAKES / 31/07/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/09/1615 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/09/168 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/09/165 September 2016 APPOINTMENT TERMINATED, SECRETARY ROY BOTTING

View Document

05/09/165 September 2016 SECRETARY APPOINTED KAREN JULIE NOAKES

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

02/09/162 September 2016 REGISTERED OFFICE CHANGED ON 02/09/2016 FROM 3 FERRY ROAD SHOREHAM BY SEA WEST SUSSEX BN43 5RA

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/08/1524 August 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

24/08/1524 August 2015 SECRETARY'S CHANGE OF PARTICULARS / ROY BOTTING / 16/08/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/08/1421 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BOTTING / 15/08/2014

View Document

21/08/1421 August 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/08/1319 August 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/08/1230 August 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/09/1113 September 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/08/1023 August 2010 Annual return made up to 19 August 2010 with full list of shareholders

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BOTTING / 19/08/2010

View Document

28/06/1028 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/08/0921 August 2009 RETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS

View Document

20/08/0920 August 2009 SECRETARY'S CHANGE OF PARTICULARS / ROY BOTTINS / 20/08/2009

View Document

01/02/091 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/08/0821 August 2008 RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

10/05/0810 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

21/12/0721 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/08/0723 August 2007 RETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/10/0610 October 2006 RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/10/0528 October 2005 NEW SECRETARY APPOINTED

View Document

28/10/0528 October 2005 RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 SECRETARY RESIGNED

View Document

28/10/0528 October 2005 REGISTERED OFFICE CHANGED ON 28/10/05 FROM: WISTON HOUSE 1 WISTON AVENUE WORTHING WEST SUSSEX BN14 7QL

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

30/09/0430 September 2004 RETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS

View Document

26/09/0326 September 2003 RETURN MADE UP TO 19/08/03; FULL LIST OF MEMBERS

View Document

28/07/0328 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

21/07/0321 July 2003 REGISTERED OFFICE CHANGED ON 21/07/03 FROM: 5 GOODWOOD ROAD WORTHING WEST SUSSEX BN13 2RU

View Document

16/07/0316 July 2003 SECRETARY RESIGNED

View Document

16/07/0316 July 2003 DIRECTOR RESIGNED

View Document

07/11/027 November 2002 NEW DIRECTOR APPOINTED

View Document

29/10/0229 October 2002 ACC. REF. DATE SHORTENED FROM 31/08/03 TO 31/03/03

View Document

26/10/0226 October 2002 REGISTERED OFFICE CHANGED ON 26/10/02 FROM: WOODBOROUGH, CROSS IN HAND HEATHFIELD EAST SUSSEX TN21 0TA

View Document

23/10/0223 October 2002 NEW SECRETARY APPOINTED

View Document

19/08/0219 August 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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