D & M PATTERN AND TOOLING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewConfirmation statement made on 2025-07-28 with updates

View Document

23/04/2523 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

15/04/2515 April 2025 Statement of capital following an allotment of shares on 2025-03-31

View Document

01/08/241 August 2024 Confirmation statement made on 2024-07-28 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

01/05/241 May 2024 Cessation of David Nixon as a person with significant control on 2024-05-01

View Document

01/05/241 May 2024 Cessation of Mark James Jolly as a person with significant control on 2024-05-01

View Document

01/05/241 May 2024 Termination of appointment of David Nixon as a director on 2024-05-01

View Document

01/05/241 May 2024 Notification of Matthew Vincent Hall as a person with significant control on 2024-05-01

View Document

01/05/241 May 2024 Appointment of Mr Michael John Rawstron as a director on 2024-05-01

View Document

01/05/241 May 2024 Appointment of Matthew Vincent Hall as a director on 2024-05-01

View Document

01/05/241 May 2024 Notification of Michael John Rawstron as a person with significant control on 2024-05-01

View Document

01/05/241 May 2024 Termination of appointment of Mark James Jolly as a director on 2024-05-01

View Document

14/03/2414 March 2024 Total exemption full accounts made up to 2023-07-31

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

25/04/2325 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

08/01/238 January 2023 Registered office address changed from 16 Linnell Drive Rochdale OL11 5QP England to Unit 502 Phoenix Close Industrial Estate Heywood Greater Manchester OL10 2JG on 2023-01-08

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

06/04/226 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

03/03/223 March 2022 Change of details for Mr Mark Jolly as a person with significant control on 2022-02-15

View Document

02/08/212 August 2021 Change of details for Mr Mark James Jolly as a person with significant control on 2021-08-02

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-28 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

18/12/2018 December 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

06/10/206 October 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID NIXON / 29/07/2019

View Document

06/10/206 October 2020 PSC'S CHANGE OF PARTICULARS / MR MARK JAMES JOLLY / 29/07/2019

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

29/07/1929 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • PARALLEL LINES LIMITED


  • 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