PATCHWORK FOODS LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewNotice to Registrar of Companies of Notice of disclaimer

View Document

19/06/2519 June 2025 NewAppointment of a voluntary liquidator

View Document

19/06/2519 June 2025 NewStatement of affairs

View Document

19/06/2519 June 2025 NewResolutions

View Document

12/06/2512 June 2025 NewTotal exemption full accounts made up to 2024-04-30

View Document

12/06/2512 June 2025 NewCurrent accounting period shortened from 2024-12-31 to 2024-04-30

View Document

03/06/253 June 2025 NewRegistered office address changed from Unit 5-6 Llys Parcwr Ruthin Denbighshire LL15 1NJ to Begbies Traynor (Central) Llp 11th Floor, One Temple Row Birmingham B2 5LG on 2025-06-03

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-06-01 with updates

View Document

24/05/2424 May 2024 Change of share class name or designation

View Document

24/05/2424 May 2024 Particulars of variation of rights attached to shares

View Document

23/05/2423 May 2024 Termination of appointment of Graham Michael Jackson as a director on 2024-05-07

View Document

23/05/2423 May 2024 Cessation of A Person with Significant Control as a person with significant control on 2024-05-07

View Document

23/05/2423 May 2024 Termination of appointment of Graham Michael Jackson as a secretary on 2024-05-07

View Document

22/05/2422 May 2024 Cessation of Margaret Mary Carter as a person with significant control on 2024-05-07

View Document

22/05/2422 May 2024 Cessation of Jennifer Susan Whitham as a person with significant control on 2024-05-07

View Document

22/05/2422 May 2024 Statement of capital following an allotment of shares on 2024-05-07

View Document

22/05/2422 May 2024 Notification of Davies Enterprise Holdings Limited as a person with significant control on 2024-05-07

View Document

22/05/2422 May 2024 Cessation of Rufus Peter Campion Carter as a person with significant control on 2024-05-07

View Document

20/05/2420 May 2024 Termination of appointment of Jennifer Susan Whitham as a secretary on 2024-05-07

View Document

16/05/2416 May 2024 Appointment of Mr Scott Edward Davies as a secretary on 2024-05-07

View Document

16/05/2416 May 2024 Termination of appointment of Jennifer Susan Whitham as a director on 2024-05-07

View Document

16/05/2416 May 2024 Termination of appointment of Rufus Peter Campion Carter as a director on 2024-05-07

View Document

16/05/2416 May 2024 Termination of appointment of Margaret Mary Carter as a director on 2024-05-07

View Document

16/05/2416 May 2024 Statement of capital following an allotment of shares on 2023-12-31

View Document

16/05/2416 May 2024 Appointment of Mr Scott Edward Davies as a director on 2024-05-07

View Document

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

View Accounts

21/03/2421 March 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

18/08/2318 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

18/08/2318 August 2023 Previous accounting period shortened from 2023-03-31 to 2022-12-31

View Document

01/06/231 June 2023 Director's details changed for Mr Rufus Peter Campion Carter on 2023-06-01

View Document

01/06/231 June 2023 Confirmation statement made on 2023-06-01 with updates

View Document

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

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-06-07 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/08/2010 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES

View Document

30/04/1930 April 2019 COMPANY NAME CHANGED THE PATCHWORK TRADITIONAL FOOD COMPANY LIMITED CERTIFICATE ISSUED ON 30/04/19

View Document

30/04/1930 April 2019 20/12/18 STATEMENT OF CAPITAL GBP 100000

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

09/08/189 August 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE CODE 032117140003

View Document

24/07/1824 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 032117140003

View Document

22/06/1822 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/06/1822 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

18/06/1818 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

29/05/1829 May 2018 PSC'S CHANGE OF PARTICULARS / MR RUFUS PETER CAMPION CARTER / 21/05/2018

View Document

29/05/1829 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RUFUS PETER CAMPION CARTER / 21/05/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/06/1629 June 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/09/1516 September 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14

View Document

04/08/154 August 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/08/1420 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/07/144 July 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

13/12/1313 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/07/133 July 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

20/12/1220 December 2012 REGISTERED OFFICE CHANGED ON 20/12/2012 FROM DUNCAN SHEARD GLASS UNIT 5 EVOLUTION HOUSE ST DAVIDS PARK EWLOE DEESIDE CLWYD CH5 3XP

View Document

29/08/1229 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/07/1231 July 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/07/115 July 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/10/1025 October 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUFUS PETER CAMPION CARTER / 20/10/2005

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/06/0930 June 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

21/12/0821 December 2008 APPOINTMENT TERMINATED DIRECTOR MARCUS CARTER

View Document

12/11/0812 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/09/0822 September 2008 REGISTERED OFFICE CHANGED ON 22/09/2008 FROM 1 LUMLEY STREET MAYFAIR LONDON W1K 6TT

View Document

14/07/0814 July 2008 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

25/07/0725 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0720 July 2007 RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS

View Document

03/02/073 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

06/07/066 July 2006 RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

06/07/056 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/054 July 2005 RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

28/07/0428 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/0428 July 2004 RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS

View Document

04/07/034 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/034 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/034 July 2003 RETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS

View Document

24/06/0324 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

04/07/024 July 2002 RETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS

View Document

26/06/0226 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

28/09/0128 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

07/09/017 September 2001 NEW DIRECTOR APPOINTED

View Document

03/07/013 July 2001 REGISTERED OFFICE CHANGED ON 03/07/01 FROM: 1 LUMLEY STREET MAYFAIR LONDON W1Y 2NB

View Document

03/07/013 July 2001 RETURN MADE UP TO 13/06/01; FULL LIST OF MEMBERS

View Document

15/08/0015 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

14/06/0014 June 2000 RETURN MADE UP TO 13/06/00; FULL LIST OF MEMBERS

View Document

26/05/0026 May 2000 ACC. REF. DATE SHORTENED FROM 30/09/00 TO 31/03/00

View Document

17/03/0017 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/0021 February 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

30/09/9930 September 1999 RETURN MADE UP TO 13/06/99; FULL LIST OF MEMBERS

View Document

26/05/9926 May 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

13/07/9813 July 1998 RETURN MADE UP TO 13/06/98; FULL LIST OF MEMBERS

View Document

27/01/9827 January 1998 STRIKE-OFF ACTION DISCONTINUED

View Document

22/01/9822 January 1998 RETURN MADE UP TO 13/06/97; FULL LIST OF MEMBERS

View Document

22/01/9822 January 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

19/12/9719 December 1997 ACC. REF. DATE EXTENDED FROM 30/06/97 TO 30/09/97

View Document

09/12/979 December 1997 FIRST GAZETTE

View Document

11/03/9711 March 1997 REGISTERED OFFICE CHANGED ON 11/03/97 FROM: FARAWAY LLANDEGLA WREXHAM CLWYD LL11 3BG

View Document

02/07/962 July 1996 DIRECTOR RESIGNED

View Document

20/06/9620 June 1996 SECRETARY RESIGNED

View Document

13/06/9613 June 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information