J & M PATTERN & DIE COMPANY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 21/02/2521 February 2025 | Confirmation statement made on 2025-02-20 with no updates |
| 19/12/2419 December 2024 | Micro company accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 22/02/2422 February 2024 | Confirmation statement made on 2024-02-20 with no updates |
| 22/12/2322 December 2023 | Micro company accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 20/02/2320 February 2023 | Confirmation statement made on 2023-02-20 with no updates |
| 28/12/2228 December 2022 | Micro company accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 27/02/2227 February 2022 | Confirmation statement made on 2022-02-20 with no updates |
| 04/11/214 November 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 22/01/2122 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 20/02/2020 February 2020 | CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES |
| 04/12/194 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 20/02/1920 February 2019 | CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES |
| 04/09/184 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 20/02/1820 February 2018 | CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES |
| 08/02/188 February 2018 | PSC'S CHANGE OF PARTICULARS / ADAM BRYANT / 21/07/2017 |
| 08/02/188 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HEIDI JANE KIBBLE |
| 05/10/175 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM BRYANT / 20/09/2017 |
| 05/10/175 October 2017 | PSC'S CHANGE OF PARTICULARS / ADAM BRYANT / 20/09/2017 |
| 30/08/1730 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 23/02/1723 February 2017 | RETURN OF PURCHASE OF OWN SHARES |
| 20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES |
| 14/02/1714 February 2017 | DIRECTOR APPOINTED HEIDI JANE KIBBLE |
| 03/02/173 February 2017 | APPOINTMENT TERMINATED, SECRETARY MARIE POTTS |
| 03/02/173 February 2017 | SECRETARY APPOINTED HEIDI JANE KIBBLE |
| 31/01/1731 January 2017 | APPOINTMENT TERMINATED, DIRECTOR JOHN POTTS |
| 31/01/1731 January 2017 | APPOINTMENT TERMINATED, DIRECTOR MARIE POTTS |
| 31/01/1731 January 2017 | DIRECTOR APPOINTED ADAM BRYANT |
| 20/06/1620 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 29/02/1629 February 2016 | Annual return made up to 20 February 2016 with full list of shareholders |
| 24/06/1524 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 25/02/1525 February 2015 | Annual return made up to 20 February 2015 with full list of shareholders |
| 23/06/1423 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 05/03/145 March 2014 | Annual return made up to 20 February 2014 with full list of shareholders |
| 05/07/135 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 01/03/131 March 2013 | Annual return made up to 20 February 2013 with full list of shareholders |
| 11/06/1211 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 06/03/126 March 2012 | Annual return made up to 20 February 2012 with full list of shareholders |
| 21/06/1121 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 24/02/1124 February 2011 | Annual return made up to 20 February 2011 with full list of shareholders |
| 02/07/102 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 25/02/1025 February 2010 | Annual return made up to 20 February 2010 with full list of shareholders |
| 07/07/097 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 26/02/0926 February 2009 | RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS |
| 11/07/0811 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 13/03/0813 March 2008 | RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS |
| 01/02/081 February 2008 | REGISTERED OFFICE CHANGED ON 01/02/08 FROM: UNIT 9 HOLLOWAY BANK TRADING ESTATE GLOBE STREET WEDNESBURY WEST MIDLANDS WS1O 0NN |
| 07/08/077 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 15/03/0715 March 2007 | RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS |
| 30/06/0630 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 28/02/0628 February 2006 | REGISTERED OFFICE CHANGED ON 28/02/06 FROM: DARTMOUTH HOUSE SANDWELL ROAD WEST BROMWICH WEST MIDLANDS B70 8TH |
| 21/02/0621 February 2006 | RETURN MADE UP TO 20/02/06; NO CHANGE OF MEMBERS |
| 13/07/0513 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 16/02/0516 February 2005 | RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS |
| 26/07/0426 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 19/03/0419 March 2004 | RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS |
| 30/05/0330 May 2003 | VARYING SHARE RIGHTS AND NAMES |
| 13/05/0313 May 2003 | ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04 |
| 06/03/036 March 2003 | NEW DIRECTOR APPOINTED |
| 06/03/036 March 2003 | NEW DIRECTOR APPOINTED |
| 06/03/036 March 2003 | NEW SECRETARY APPOINTED |
| 28/02/0328 February 2003 | REGISTERED OFFICE CHANGED ON 28/02/03 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ |
| 28/02/0328 February 2003 | SECRETARY RESIGNED |
| 28/02/0328 February 2003 | DIRECTOR RESIGNED |
| 20/02/0320 February 2003 | 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