MOULDS, PATTERNS AND MODELS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewConfirmation statement made on 2025-07-25 with updates

View Document

04/06/254 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

26/07/2426 July 2024 Confirmation statement made on 2024-07-25 with updates

View Document

18/04/2418 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/07/2325 July 2023 Cessation of Paul Wintersgill as a person with significant control on 2023-07-18

View Document

25/07/2325 July 2023 Cessation of A Person with Significant Control as a person with significant control on 2023-07-18

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-25 with updates

View Document

24/07/2324 July 2023 Notification of Mpm Group Holdings Limited as a person with significant control on 2023-07-18

View Document

24/07/2324 July 2023 Cessation of Dylan Wilson as a person with significant control on 2023-07-18

View Document

24/07/2324 July 2023 Cessation of Benjamin Wilson as a person with significant control on 2023-07-18

View Document

06/04/236 April 2023 Statement of capital following an allotment of shares on 2022-07-19

View Document

06/04/236 April 2023 Confirmation statement made on 2023-04-03 with updates

View Document

23/02/2323 February 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/04/224 April 2022 Confirmation statement made on 2022-04-03 with updates

View Document

25/01/2225 January 2022 Appointment of Mr Paul Wintersgill as a director on 2022-01-04

View Document

10/01/2210 January 2022 Termination of appointment of Elliott David James Robert Turnbull as a director on 2021-11-19

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/05/2121 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

12/04/2112 April 2021 CONFIRMATION STATEMENT MADE ON 03/04/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

14/04/2014 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/12/1913 December 2019 APPOINTMENT TERMINATED, DIRECTOR ALAN GODDEN

View Document

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES

View Document

03/04/193 April 2019 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN WILSON / 04/09/2018

View Document

03/04/193 April 2019 PSC'S CHANGE OF PARTICULARS / MR DYLAN WILSON / 04/09/2018

View Document

03/01/193 January 2019 13/11/18 STATEMENT OF CAPITAL GBP 3150

View Document

03/01/193 January 2019 20/12/17 STATEMENT OF CAPITAL GBP 3825

View Document

03/01/193 January 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

03/01/193 January 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

01/11/181 November 2018 DIRECTOR APPOINTED MR ELLIOTT DAVID JAMES ROBERT TURNBULL

View Document

13/09/1813 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 013509910007

View Document

03/04/183 April 2018 CESSATION OF LOUIS SYDNEY WILSON AS A PSC

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES

View Document

12/03/1812 March 2018 REGISTERED OFFICE CHANGED ON 12/03/2018 FROM INTERNATIONAL HOUSE KENT ROAD PUDSEY WEST YORKSHIRE LS28 9LY

View Document

23/02/1823 February 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/04/174 April 2017 APPOINTMENT TERMINATED, DIRECTOR LOUIS WILSON

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

13/02/1713 February 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/06/1629 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / LOUIS SYDNEY WILSON / 29/06/2016

View Document

29/06/1629 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN WILSON / 29/06/2016

View Document

29/06/1629 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DYLAN WILSON / 29/06/2016

View Document

12/04/1612 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

15/02/1615 February 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/11/1516 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

16/11/1516 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

21/09/1521 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 013509910006

View Document

08/04/158 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

12/03/1512 March 2015 SECRETARY APPOINTED MRS LORNA KATHRYN WILSON

View Document

12/03/1512 March 2015 APPOINTMENT TERMINATED, SECRETARY SUSAN WILSON

View Document

11/02/1511 February 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

04/04/144 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

12/03/1412 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

16/04/1316 April 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/02/1328 February 2013 APPOINTMENT TERMINATED, DIRECTOR BRIAN WILSON

View Document

28/02/1328 February 2013 APPOINTMENT TERMINATED, DIRECTOR SUSAN WILSON

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

18/04/1218 April 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

16/02/1216 February 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/04/116 April 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/03/1122 March 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/09

View Document

10/09/1010 September 2010 DIRECTOR APPOINTED DYLAN WILSON

View Document

10/09/1010 September 2010 DIRECTOR APPOINTED BENJAMIN WILSON

View Document

10/09/1010 September 2010 DIRECTOR APPOINTED LOUIS SYDNEY WILSON

View Document

08/09/108 September 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN GODDEN / 03/04/2010

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ELIZABETH WILSON / 03/04/2010

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN WILSON / 03/04/2010

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/03/1018 March 2010 REGISTERED OFFICE CHANGED ON 18/03/2010 FROM CENTRE STREET LITTLE HORTON LANE BRADFORD WEST YORKSHIRE BD5 9DB

View Document

09/12/099 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

09/12/099 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

09/12/099 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/05/0915 May 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/06/084 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

04/06/084 June 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

23/08/0723 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

15/06/0715 June 2007 RETURN MADE UP TO 03/04/07; NO CHANGE OF MEMBERS

View Document

16/10/0616 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

04/05/064 May 2006 RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS

View Document

26/09/0526 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

07/04/057 April 2005 RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

12/05/0412 May 2004 RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS

View Document

21/06/0321 June 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/02

View Document

18/04/0318 April 2003 RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS

View Document

21/08/0221 August 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/01

View Document

30/04/0230 April 2002 RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS

View Document

24/07/0124 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

18/04/0118 April 2001 RETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS

View Document

16/06/0016 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

20/04/0020 April 2000 RETURN MADE UP TO 03/04/00; FULL LIST OF MEMBERS

View Document

24/09/9924 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

20/04/9920 April 1999 RETURN MADE UP TO 03/04/99; FULL LIST OF MEMBERS

View Document

22/06/9822 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

09/06/989 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/989 April 1998 RETURN MADE UP TO 03/04/98; FULL LIST OF MEMBERS

View Document

09/04/989 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/9719 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

18/04/9718 April 1997 RETURN MADE UP TO 03/04/97; FULL LIST OF MEMBERS

View Document

06/08/966 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

18/04/9618 April 1996 RETURN MADE UP TO 03/04/96; FULL LIST OF MEMBERS

View Document

05/07/955 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

11/04/9511 April 1995 RETURN MADE UP TO 03/04/95; FULL LIST OF MEMBERS

View Document

27/05/9427 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

03/05/943 May 1994 RETURN MADE UP TO 03/04/94; NO CHANGE OF MEMBERS

View Document

15/09/9315 September 1993 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 31/12

View Document

13/05/9313 May 1993 RETURN MADE UP TO 03/04/93; FULL LIST OF MEMBERS

View Document

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

View Document

02/11/922 November 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

07/05/927 May 1992 RETURN MADE UP TO 03/04/92; NO CHANGE OF MEMBERS

View Document

30/06/9130 June 1991 RETURN MADE UP TO 26/03/91; NO CHANGE OF MEMBERS

View Document

30/06/9130 June 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

23/05/9023 May 1990 REGISTERED OFFICE CHANGED ON 23/05/90 FROM: LINDSAY HOUSE, 11,SOUTHBROOK TERRACE, BRADFORD. BD7 1AD

View Document

03/05/903 May 1990 RETURN MADE UP TO 03/04/90; FULL LIST OF MEMBERS

View Document

03/05/903 May 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

07/09/897 September 1989 RETURN MADE UP TO 08/06/89; FULL LIST OF MEMBERS

View Document

15/08/8915 August 1989 REGISTERED OFFICE CHANGED ON 15/08/89 FROM: MANOR BUILDINGS 2 MANOR ROW BRADFORD WEST YORKSHIRE BD1 4HJ

View Document

19/07/8919 July 1989 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

17/04/8917 April 1989 RETURN MADE UP TO 11/10/88; FULL LIST OF MEMBERS

View Document

11/04/8911 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

16/12/8716 December 1987 RETURN MADE UP TO 08/10/87; FULL LIST OF MEMBERS

View Document

16/12/8716 December 1987 REGISTERED OFFICE CHANGED ON 16/12/87 FROM: PENNINE HOUSE 39 WELL STREET WEST YORKSHIRE BD1 5NL

View Document

16/12/8716 December 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/87

View Document

02/06/872 June 1987 RETURN MADE UP TO 14/05/86; FULL LIST OF MEMBERS

View Document

26/05/8726 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/8726 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/8726 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/8712 May 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/86

View Document

01/02/781 February 1978 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