PATTERN WRIGHT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/06/2511 June 2025 New | Confirmation statement made on 2025-05-30 with updates |
21/02/2521 February 2025 | Total exemption full accounts made up to 2024-05-31 |
12/07/2412 July 2024 | Confirmation statement made on 2024-05-30 with updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
19/02/2419 February 2024 | Total exemption full accounts made up to 2023-05-31 |
28/06/2328 June 2023 | Confirmation statement made on 2023-05-30 with updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
23/02/2323 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
24/02/2224 February 2022 | Total exemption full accounts made up to 2021-05-31 |
02/07/212 July 2021 | Confirmation statement made on 2021-05-30 with updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
22/09/2022 September 2020 | 31/05/20 TOTAL EXEMPTION FULL |
16/07/2016 July 2020 | CONFIRMATION STATEMENT MADE ON 30/05/20, WITH UPDATES |
05/06/205 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN WRIGHT |
05/06/205 June 2020 | PSC'S CHANGE OF PARTICULARS / CHRISTINA WRIGHT / 14/07/2017 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
24/01/2024 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
03/07/193 July 2019 | CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
11/01/1911 January 2019 | 31/05/18 TOTAL EXEMPTION FULL |
14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
13/02/1813 February 2018 | 31/05/17 UNAUDITED ABRIDGED |
14/07/1714 July 2017 | CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES |
14/07/1714 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINA WRIGHT |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
20/02/1720 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
14/06/1614 June 2016 | Annual return made up to 30 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
11/12/1511 December 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
16/06/1516 June 2015 | Annual return made up to 30 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
16/01/1516 January 2015 | 31/05/14 TOTAL EXEMPTION FULL |
13/06/1413 June 2014 | Annual return made up to 30 May 2014 with full list of shareholders |
13/02/1413 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
25/07/1325 July 2013 | Annual return made up to 30 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/01/1328 January 2013 | 31/05/12 TOTAL EXEMPTION FULL |
07/06/127 June 2012 | Annual return made up to 30 May 2012 with full list of shareholders |
10/10/1110 October 2011 | 31/05/11 TOTAL EXEMPTION FULL |
23/06/1123 June 2011 | Annual return made up to 30 May 2011 with full list of shareholders |
14/03/1114 March 2011 | REGISTERED OFFICE CHANGED ON 14/03/2011 FROM DYER & CO ONEGA HOUSE 112 MAIN ROAD SIDCUP KENT DA14 6NE |
21/12/1021 December 2010 | 31/05/10 TOTAL EXEMPTION FULL |
01/07/101 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA WRIGHT / 30/05/2010 |
01/07/101 July 2010 | Annual return made up to 30 May 2010 with full list of shareholders |
14/01/1014 January 2010 | 31/05/09 TOTAL EXEMPTION FULL |
18/06/0918 June 2009 | RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS |
19/03/0919 March 2009 | 31/05/08 TOTAL EXEMPTION FULL |
29/07/0829 July 2008 | RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS |
09/10/079 October 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07 |
28/06/0728 June 2007 | RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS |
29/01/0729 January 2007 | REGISTERED OFFICE CHANGED ON 29/01/07 FROM: 25 SCRATTON FIELDS, SOLE STREET COBHAM KENT DA12 3AS |
31/05/0631 May 2006 | SECRETARY RESIGNED |
31/05/0631 May 2006 | NEW DIRECTOR APPOINTED |
31/05/0631 May 2006 | DIRECTOR RESIGNED |
31/05/0631 May 2006 | NEW SECRETARY APPOINTED |
30/05/0630 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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