PINFOLD 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
24/03/2524 March 2025 Confirmation statement made on 2025-03-08 with no updates

View Document

20/12/2420 December 2024 Micro company accounts made up to 2024-03-31

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

18/04/2418 April 2024 Notification of Balpreet Kaur Chauhan as a person with significant control on 2019-08-10

View Document

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

View Accounts

06/12/236 December 2023 Micro company accounts made up to 2023-03-31

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/09/2227 September 2022 Micro company accounts made up to 2022-03-31

View Document

29/04/2229 April 2022 Confirmation statement made on 2022-03-08 with no updates

View Document

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

View Accounts

30/12/2130 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

25/01/2125 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, WITH UPDATES

View Document

03/12/193 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

28/10/1928 October 2019 DIRECTOR APPOINTED MRS JASVINDER KAUR CHAUHAN

View Document

28/10/1928 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASVINDER KAUR CHAUHAN

View Document

28/10/1928 October 2019 APPOINTMENT TERMINATED, DIRECTOR PARMINDER SINGH CHAUHAN

View Document

28/10/1928 October 2019 CESSATION OF PARMINDER SINGH CHAUHAN AS A PSC

View Document

28/10/1928 October 2019 DIRECTOR APPOINTED MISS BALPREET CHAUHAN

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

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

View Accounts

29/10/1829 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/03/1830 March 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES

View Document

08/02/188 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 039590640004

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/09/178 September 2017 REGISTERED OFFICE CHANGED ON 08/09/2017 FROM UNIT 3 WALL END CLOSE LEAMORE ENTERPRISE PARK LEAMORE WALSALL WEST MIDLANDS WS2 7PH

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

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

View Accounts

28/11/1628 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/06/1629 June 2016 DISS40 (DISS40(SOAD))

View Document

28/06/1628 June 2016 FIRST GAZETTE

View Document

27/06/1627 June 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

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

View Accounts

06/12/156 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/07/1521 July 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

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

View Accounts

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/06/1423 June 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

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

View Accounts

05/12/135 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/05/1324 May 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

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

View Accounts

10/12/1210 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/06/1211 June 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

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

View Accounts

27/12/1127 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/11/1110 November 2011 APPOINTMENT TERMINATED, DIRECTOR SANDRA LEEK

View Document

10/11/1110 November 2011 APPOINTMENT TERMINATED, SECRETARY SANDRA LEEK

View Document

10/11/1110 November 2011 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY LEEK

View Document

20/05/1120 May 2011 DIRECTOR APPOINTED MR PARMINDER SINGH CHAUHAN

View Document

29/04/1129 April 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

25/10/1025 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/05/1016 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY SYDNEY LEEK / 29/03/2010

View Document

16/05/1016 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA ANN LEEK / 29/03/2010

View Document

16/05/1016 May 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

11/12/0911 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

08/08/098 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/08/098 August 2009 REGISTERED OFFICE CHANGED ON 08/08/2009 FROM UNIT 12 WALL END CLOSE LEAMORE ENTERPRISE PARK WALSALL WEST MIDLANDS WS2 7PH

View Document

01/05/091 May 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/04/0830 April 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/05/0729 May 2007 RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/04/067 April 2006 RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/08/0511 August 2005 RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/0423 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

21/05/0421 May 2004 RETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS

View Document

03/04/043 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/0325 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

12/04/0312 April 2003 RETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

14/06/0214 June 2002 RETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS

View Document

17/12/0117 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

01/05/011 May 2001 RETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS

View Document

26/10/0026 October 2000 NEW SECRETARY APPOINTED

View Document

12/05/0012 May 2000 NEW DIRECTOR APPOINTED

View Document

12/05/0012 May 2000 REGISTERED OFFICE CHANGED ON 12/05/00 FROM: 31 HIGH STREET WALSALL WOOD WALSALL WEST MIDLANDS WS9 9LR

View Document

12/05/0012 May 2000 NEW DIRECTOR APPOINTED

View Document

06/04/006 April 2000 SECRETARY RESIGNED

View Document

06/04/006 April 2000 DIRECTOR RESIGNED

View Document

06/04/006 April 2000 REGISTERED OFFICE CHANGED ON 06/04/00 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

29/03/0029 March 2000 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