GENESIS PATTERNS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

20/03/2520 March 2025 Termination of appointment of John Foster as a director on 2025-03-10

View Document

13/03/2513 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

22/03/2422 March 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

27/02/2427 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

23/03/2323 March 2023 Confirmation statement made on 2023-03-21 with updates

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/03/2225 March 2022 Confirmation statement made on 2022-03-21 with no updates

View Document

25/03/2225 March 2022 Termination of appointment of Susan Beverly Brewer as a director on 2022-03-21

View Document

04/03/224 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/03/2024 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

26/09/1826 September 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

15/09/1715 September 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

15/03/1715 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

14/04/1614 April 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

14/02/1614 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

12/01/1612 January 2016 REGISTERED OFFICE CHANGED ON 12/01/2016 FROM GENESIS HOUSE DOCKFIELD ROAD SHIPLEY BRADFORD BD17 7AZ

View Document

11/01/1611 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CRAWLEY / 11/01/2016

View Document

11/01/1611 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MR PETER CRAWLEY / 11/01/2016

View Document

11/01/1611 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN BEVERLY BREWER / 11/01/2016

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

18/04/1518 April 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

25/03/1525 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

18/08/1418 August 2014 DIRECTOR APPOINTED MRS SUSAN BEVERLY BREWER

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

16/04/1416 April 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

16/04/1416 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JOHN FOSTER / 21/03/2014

View Document

21/03/1421 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

20/09/1320 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JOHN FOSTER / 20/09/2013

View Document

16/09/1316 September 2013 DIRECTOR APPOINTED MR JOHN JOHN FOSTER

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

12/04/1312 April 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

24/03/1324 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

16/04/1216 April 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

26/03/1226 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

19/04/1119 April 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

21/03/1121 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

09/03/119 March 2011 SECRETARY APPOINTED MR PETER CRAWLEY

View Document

09/03/119 March 2011 APPOINTMENT TERMINATED, DIRECTOR BEVERLEY RIDSDALE

View Document

09/03/119 March 2011 APPOINTMENT TERMINATED, SECRETARY BEVERLEY RIDSDALE

View Document

27/09/1027 September 2010 DIRECTOR APPOINTED MR PETER CRAWLEY

View Document

11/05/1011 May 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

08/04/108 April 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY ANNE RIDSDALE / 21/03/2010

View Document

15/12/0915 December 2009 APPOINTMENT TERMINATED, DIRECTOR PETER CRAWLEY

View Document

28/08/0928 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

02/05/092 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

30/04/0930 April 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 RETURN MADE UP TO 21/03/08; CHANGE OF MEMBERS

View Document

07/05/087 May 2008 APPOINTMENT TERMINATED DIRECTOR PAUL LAND

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

01/05/071 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

24/04/0724 April 2007 RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

17/05/0617 May 2006 RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS

View Document

07/04/057 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

07/04/057 April 2005 DIRECTOR RESIGNED

View Document

30/03/0530 March 2005 RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

02/05/032 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

24/04/0324 April 2003 RETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS

View Document

17/05/0217 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

03/04/023 April 2002 RETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

28/03/0128 March 2001 RETURN MADE UP TO 21/03/01; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 RETURN MADE UP TO 02/04/00; FULL LIST OF MEMBERS

View Document

17/03/0017 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

09/08/999 August 1999 RETURN MADE UP TO 02/04/99; FULL LIST OF MEMBERS

View Document

05/05/995 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

01/12/981 December 1998 NC INC ALREADY ADJUSTED 23/11/98

View Document

01/12/981 December 1998 £ NC 100/200 23/11/98

View Document

03/11/983 November 1998 NEW DIRECTOR APPOINTED

View Document

07/05/987 May 1998 RETURN MADE UP TO 02/04/98; NO CHANGE OF MEMBERS

View Document

05/11/975 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

06/04/976 April 1997 RETURN MADE UP TO 02/04/97; NO CHANGE OF MEMBERS

View Document

06/11/966 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

03/07/963 July 1996 RETURN MADE UP TO 02/04/96; FULL LIST OF MEMBERS

View Document

27/11/9527 November 1995 NEW DIRECTOR APPOINTED

View Document

05/10/955 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

24/04/9524 April 1995 RETURN MADE UP TO 02/04/95; NO CHANGE OF MEMBERS

View Document

18/03/9518 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/9522 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

23/06/9423 June 1994 REGISTERED OFFICE CHANGED ON 23/06/94 FROM: ALBION MILLS ALBION ROAD GREENGATES BRADFORD WEST YORKSHIRE BD10 9TQ

View Document

06/04/946 April 1994 RETURN MADE UP TO 02/04/94; NO CHANGE OF MEMBERS

View Document

06/04/946 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/946 April 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

30/03/9430 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/9430 March 1994 REGISTERED OFFICE CHANGED ON 30/03/94 FROM: 23 WESTFIELD LANE IDLE BRADFORD BD10 8PY

View Document

18/01/9418 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

28/06/9328 June 1993 RETURN MADE UP TO 02/04/93; FULL LIST OF MEMBERS

View Document

28/06/9328 June 1993 NEW SECRETARY APPOINTED

View Document

28/06/9328 June 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

28/06/9328 June 1993 NEW DIRECTOR APPOINTED

View Document

14/06/9314 June 1993 S386 DISP APP AUDS 25/05/93

View Document

05/04/935 April 1993 NEW DIRECTOR APPOINTED

View Document

08/09/928 September 1992 COMPANY NAME CHANGED SCALEBOURN LIMITED CERTIFICATE ISSUED ON 09/09/92

View Document

21/08/9221 August 1992 REGISTERED OFFICE CHANGED ON 21/08/92 FROM: REGIS HOUSE 134 PERCIVAL ROAD ENFIELD MIDDLESEX,EN1 1QU

View Document

12/08/9212 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/924 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/08/924 August 1992 NEW DIRECTOR APPOINTED

View Document

04/08/924 August 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

02/04/922 April 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information