P & K PATTERNS LIMITED

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 NewNotification of Michelle Pullen as a person with significant control on 2025-03-31

View Document

08/08/258 August 2025 NewCessation of Murray Wilcox Pullen as a person with significant control on 2025-03-31

View Document

19/06/2519 June 2025 NewConfirmation statement made on 2025-06-19 with no updates

View Document

28/01/2528 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-19 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

25/01/2425 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

18/01/2318 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

26/01/2226 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-06-19 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/02/2126 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

03/12/193 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MURRAY WILCOX PULLEN / 03/12/2019

View Document

03/12/193 December 2019 PSC'S CHANGE OF PARTICULARS / MR MURRAY WILCOX PULLEN / 03/12/2019

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

24/01/1924 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/01/1826 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MURRAY WILCOX PULLEN

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN KIND

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/01/1726 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

22/06/1622 June 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

27/01/1627 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/06/1530 June 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

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

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

22/01/1422 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

20/06/1320 June 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

22/06/1222 June 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

12/01/1212 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

20/06/1120 June 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

20/06/1120 June 2011 SAIL ADDRESS CHANGED FROM: C/O ASHGATES ACCOUNTANTS CHRISTOPHER HOUSE 94B LONDON ROAD LEICESTER LE2 0QS UNITED KINGDOM

View Document

20/06/1120 June 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN KIND / 01/10/2009

View Document

26/07/1026 July 2010 SAIL ADDRESS CREATED

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MURRAY WILCOX PULLEN / 01/10/2009

View Document

26/07/1026 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

26/07/1026 July 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

09/07/099 July 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

16/09/0816 September 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

27/06/0727 June 2007 RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

13/07/0613 July 2006 RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

18/07/0518 July 2005 RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

11/10/0411 October 2004 RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

13/08/0313 August 2003 RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 30/04/03

View Document

31/12/0231 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

30/12/0230 December 2002 ACC. REF. DATE SHORTENED FROM 30/06/02 TO 28/02/02

View Document

23/07/0223 July 2002 RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS

View Document

22/08/0122 August 2001 NEW DIRECTOR APPOINTED

View Document

22/08/0122 August 2001 REGISTERED OFFICE CHANGED ON 22/08/01 FROM: WHARF LODGE 112 MANSFIELD ROAD DERBY DERBYSHIRE DE1 3RA

View Document

22/08/0122 August 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/07/014 July 2001 DIRECTOR RESIGNED

View Document

04/07/014 July 2001 SECRETARY RESIGNED

View Document

19/06/0119 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