THE PATTERN BOOK COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/03/2512 March 2025 Micro company accounts made up to 2025-01-31

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-02-12 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

01/03/241 March 2024 Micro company accounts made up to 2024-01-31

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

16/02/2316 February 2023 Micro company accounts made up to 2023-01-31

View Document

12/02/2312 February 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

22/02/2222 February 2022 Micro company accounts made up to 2022-01-31

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

09/07/219 July 2021 Registration of charge 020922190002, created on 2021-07-09

View Document

15/02/2115 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

12/02/2112 February 2021 CONFIRMATION STATEMENT MADE ON 12/02/21, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

25/02/2025 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

17/04/1917 April 2019 ALTER ARTICLES 28/03/2019

View Document

08/03/198 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

01/03/181 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

15/03/1715 March 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

11/03/1611 March 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

01/03/161 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

20/03/1520 March 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

11/03/1511 March 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

02/12/142 December 2014 DIRECTOR APPOINTED MRS AMY BENNETT

View Document

02/12/142 December 2014 APPOINTMENT TERMINATED, DIRECTOR COLLETTE BENNETT

View Document

02/12/142 December 2014 APPOINTMENT TERMINATED, DIRECTOR DONALD BENNETT

View Document

31/07/1431 July 2014 APPOINTMENT TERMINATED, DIRECTOR KATHLEEN LEE

View Document

31/07/1431 July 2014 DIRECTOR APPOINTED MR RICHARD MARK BENNETT

View Document

31/07/1431 July 2014 APPOINTMENT TERMINATED, SECRETARY KATHLEEN LEE

View Document

14/04/1414 April 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

17/03/1417 March 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

11/04/1311 April 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

11/03/1311 March 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

16/04/1216 April 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

13/03/1213 March 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

06/05/116 May 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

29/03/1129 March 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

14/04/1014 April 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

22/03/1022 March 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHLEEN BARBARA LEE / 22/03/2010

View Document

17/04/0917 April 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

14/04/0914 April 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 FULL ACCOUNTS MADE UP TO 31/01/08

View Document

07/04/087 April 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 FULL ACCOUNTS MADE UP TO 31/01/07

View Document

02/05/072 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/072 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/072 May 2007 RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

01/06/061 June 2006 RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

27/05/0527 May 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

26/05/0426 May 2004 RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS

View Document

26/06/0326 June 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

21/05/0321 May 2003 RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS

View Document

30/05/0230 May 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

02/05/022 May 2002 RETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS

View Document

20/07/0120 July 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

01/06/011 June 2001 RETURN MADE UP TO 23/04/01; FULL LIST OF MEMBERS

View Document

21/06/0021 June 2000 RETURN MADE UP TO 23/04/00; FULL LIST OF MEMBERS

View Document

01/06/001 June 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

03/04/003 April 2000 COMPANY NAME CHANGED PETER WILKINSON (1987) LIMITED CERTIFICATE ISSUED ON 04/04/00

View Document

20/07/9920 July 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

07/07/997 July 1999 RETURN MADE UP TO 23/04/99; FULL LIST OF MEMBERS

View Document

25/08/9825 August 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

10/06/9810 June 1998 RETURN MADE UP TO 23/04/98; NO CHANGE OF MEMBERS

View Document

18/06/9718 June 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

18/06/9718 June 1997 RETURN MADE UP TO 23/04/97; NO CHANGE OF MEMBERS

View Document

30/05/9630 May 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

17/05/9617 May 1996 RETURN MADE UP TO 23/04/96; FULL LIST OF MEMBERS

View Document

24/08/9524 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

12/06/9512 June 1995 RETURN MADE UP TO 23/04/95; NO CHANGE OF MEMBERS

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

25/08/9425 August 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

27/05/9427 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/9427 May 1994 RETURN MADE UP TO 23/04/94; NO CHANGE OF MEMBERS

View Document

11/05/9311 May 1993 RETURN MADE UP TO 23/04/93; FULL LIST OF MEMBERS

View Document

11/05/9311 May 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

21/05/9221 May 1992 RETURN MADE UP TO 23/04/92; NO CHANGE OF MEMBERS

View Document

21/05/9221 May 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

20/05/9120 May 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

20/05/9120 May 1991 RETURN MADE UP TO 23/04/91; NO CHANGE OF MEMBERS

View Document

25/05/9025 May 1990 RETURN MADE UP TO 26/04/90; FULL LIST OF MEMBERS

View Document

10/05/9010 May 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

10/05/9010 May 1990 NEW DIRECTOR APPOINTED

View Document

19/05/8919 May 1989 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

19/05/8919 May 1989 RETURN MADE UP TO 12/05/89; FULL LIST OF MEMBERS

View Document

17/08/8817 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/8829 April 1988 RETURN MADE UP TO 20/04/88; FULL LIST OF MEMBERS

View Document

29/04/8829 April 1988 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

24/07/8724 July 1987 ALTER MEM AND ARTS 280187

View Document

17/02/8717 February 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

09/02/879 February 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/02/879 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/02/879 February 1987 REGISTERED OFFICE CHANGED ON 09/02/87 FROM: 17 WIDEGATE STREET LONDON E1 7HP

View Document

06/02/876 February 1987 COMPANY NAME CHANGED OVERREASON LIMITED CERTIFICATE ISSUED ON 06/02/87

View Document

22/01/8722 January 1987 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