INDUSTRIAL PATTERNMAKERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-26 with no updates

View Document

29/11/2429 November 2024 Micro company accounts made up to 2023-11-30

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-05-26 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/08/2331 August 2023 Micro company accounts made up to 2022-11-30

View Document

31/08/2331 August 2023 Registered office address changed from St Andrews Road Tanfield Lea South Industrial Estate Stanley Durham DH9 9XA to Unit 6a Hobson Industrial Estate Hobson Newcastle upon Tyne NE16 6EA on 2023-08-31

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-26 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

23/06/2123 June 2021 Confirmation statement made on 2021-05-26 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

27/11/2027 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

28/08/1928 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

19/09/1819 September 2018 PSC'S CHANGE OF PARTICULARS / ALAN RIDLER / 19/09/2018

View Document

19/09/1819 September 2018 PSC'S CHANGE OF PARTICULARS / ALAN RIDLER / 19/09/2018

View Document

30/08/1830 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES

View Document

14/06/1814 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / ALAN RIDLER / 06/10/2017

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

06/10/176 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / ALAN RIDLER / 06/10/2017

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

07/02/177 February 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

02/06/162 June 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

11/05/1611 May 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

03/08/153 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

03/06/153 June 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

03/09/143 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

19/06/1419 June 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

29/08/1329 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

12/07/1312 July 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

30/08/1230 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

13/07/1213 July 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

19/12/1119 December 2011 REGISTERED OFFICE CHANGED ON 19/12/2011 FROM 9 DIPWOOD WAY ROWLANDS GILL TYNE AND WEAR NE39 1DH

View Document

22/06/1122 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALAN RIDLER / 01/01/2011

View Document

22/06/1122 June 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

10/06/1110 June 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN RIDLER / 26/05/2010

View Document

07/10/107 October 2010 26/05/10 NO CHANGES

View Document

05/10/105 October 2010 REGISTERED OFFICE CHANGED ON 05/10/2010 FROM 43 THE BARNS STANLEY COUNTY DURHAM DH9 8BN

View Document

26/08/1026 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

13/07/0913 July 2009 RETURN MADE UP TO 26/05/09; NO CHANGE OF MEMBERS

View Document

02/07/082 July 2008 APPOINTMENT TERMINATED SECRETARY CLARE PEARSON

View Document

24/06/0824 June 2008 RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

19/07/0719 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

10/07/0710 July 2007 RETURN MADE UP TO 26/05/07; NO CHANGE OF MEMBERS

View Document

24/08/0624 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

09/06/069 June 2006 RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

15/06/0515 June 2005 RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

09/06/049 June 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS

View Document

17/06/0317 June 2003 RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS

View Document

18/04/0318 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

12/06/0212 June 2002 RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS

View Document

12/03/0212 March 2002 ACC. REF. DATE EXTENDED FROM 30/06/02 TO 30/11/02

View Document

20/07/0120 July 2001 DIRECTOR RESIGNED

View Document

20/07/0120 July 2001 NEW DIRECTOR APPOINTED

View Document

20/07/0120 July 2001 NEW SECRETARY APPOINTED

View Document

20/07/0120 July 2001 REGISTERED OFFICE CHANGED ON 20/07/01 FROM: WINDSOR HOUSE TEMPLE ROW BIRMINGHAM WEST MIDLANDS B2 5JX

View Document

20/07/0120 July 2001 SECRETARY RESIGNED

View Document

13/06/0113 June 2001 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