PARK PATTERNS LIMITED
Company Documents
Date | Description |
---|---|
08/12/168 December 2016 | Annual accounts small company total exemption made up to 30 September 2016 |
03/11/163 November 2016 | PREVEXT FROM 31/05/2016 TO 30/09/2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
19/05/1619 May 2016 | Annual return made up to 10 May 2016 with full list of shareholders |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
27/05/1527 May 2015 | Annual return made up to 10 May 2015 with full list of shareholders |
17/12/1417 December 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
21/05/1421 May 2014 | Annual return made up to 10 May 2014 with full list of shareholders |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
13/05/1313 May 2013 | Annual return made up to 10 May 2013 with full list of shareholders |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
13/06/1213 June 2012 | Annual return made up to 10 May 2012 with full list of shareholders |
30/01/1230 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
07/12/117 December 2011 | REGISTERED OFFICE CHANGED ON 07/12/2011 FROM C/O HOWELL DUNN & CO BEECHER HOUSE STATION STREET CRADLEY HEATH WEST MIDLANDS B64 6AJ |
08/06/118 June 2011 | Annual return made up to 10 May 2011 with full list of shareholders |
03/12/103 December 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
21/05/1021 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ROGER LLOYD / 01/10/2009 |
21/05/1021 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / CAROLE LOUISE LLOYD / 01/10/2009 |
21/05/1021 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLE LOUISE LLOYD / 01/10/2009 |
21/05/1021 May 2010 | Annual return made up to 10 May 2010 with full list of shareholders |
02/12/092 December 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
16/06/0916 June 2009 | RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS |
10/06/0910 June 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CAROLE LLOYD / 01/09/2008 |
10/06/0910 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE LLOYD / 01/09/2008 |
28/11/0828 November 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
20/06/0820 June 2008 | RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS |
05/10/075 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
05/06/075 June 2007 | RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS |
25/10/0625 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
10/05/0610 May 2006 | RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS |
01/09/051 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
12/05/0512 May 2005 | RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS |
23/07/0423 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
07/06/047 June 2004 | RETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS |
04/06/034 June 2003 | SECRETARY RESIGNED |
27/05/0327 May 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