PATTERN FORME LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/04/2511 April 2025 | Termination of appointment of David John Baker as a director on 2025-03-31 |
27/03/2527 March 2025 | Director's details changed for Timothy James Wilkins on 2025-03-27 |
27/03/2527 March 2025 | Confirmation statement made on 2025-03-26 with no updates |
27/03/2527 March 2025 | Director's details changed for Mr David John Baker on 2025-03-27 |
27/03/2527 March 2025 | Director's details changed for Paul Anthony Wilkins on 2025-03-27 |
27/03/2527 March 2025 | Change of details for Paul Anthony Wilkins as a person with significant control on 2025-03-27 |
19/02/2519 February 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
02/04/242 April 2024 | Confirmation statement made on 2024-03-26 with updates |
17/11/2317 November 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
31/03/2331 March 2023 | Confirmation statement made on 2023-03-26 with updates |
27/02/2327 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
30/03/2230 March 2022 | Confirmation statement made on 2022-03-26 with updates |
25/02/2225 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
17/03/2117 March 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
14/04/2014 April 2020 | CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES |
20/01/2020 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
27/03/1927 March 2019 | REGISTERED OFFICE CHANGED ON 27/03/2019 FROM GROUND FLOOR BLACKBROOK GATE 1 BLACKBROOK BUSINESS PARK TAUNTON SOMERSET TA1 2PX |
27/03/1927 March 2019 | CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES |
11/02/1911 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
21/01/1921 January 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 035353530003 |
08/01/198 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY WILKINS / 08/01/2019 |
08/01/198 January 2019 | PSC'S CHANGE OF PARTICULARS / PAUL ANTHONY WILKINS / 08/01/2019 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
13/04/1813 April 2018 | CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES |
21/12/1721 December 2017 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
30/03/1730 March 2017 | CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES |
01/11/161 November 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
05/04/165 April 2016 | Annual return made up to 26 March 2016 with full list of shareholders |
16/12/1516 December 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
10/08/1510 August 2015 | DIRECTOR APPOINTED MR DAVID JOHN BAKER |
09/04/159 April 2015 | Annual return made up to 26 March 2015 with full list of shareholders |
07/11/147 November 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 |
08/04/148 April 2014 | Annual return made up to 26 March 2014 with full list of shareholders |
21/03/1421 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY WILKINS / 21/03/2014 |
21/03/1421 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES WILKINS / 21/03/2014 |
02/01/142 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
30/05/1330 May 2013 | REGISTERED OFFICE CHANGED ON 30/05/2013 FROM 9 THE CRESCENT TAUNTON SOMERSET TA1 4EA |
04/04/134 April 2013 | Annual return made up to 26 March 2013 with full list of shareholders |
06/01/136 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
16/04/1216 April 2012 | Annual return made up to 26 March 2012 with full list of shareholders |
23/02/1223 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
26/04/1126 April 2011 | Annual return made up to 26 March 2011 with full list of shareholders |
26/04/1126 April 2011 | SECRETARY'S CHANGE OF PARTICULARS / PAUL ANTHONY WILKINS / 28/03/2011 |
26/04/1126 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY WILKINS / 28/03/2011 |
15/11/1015 November 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
08/04/108 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES WILKINS / 08/04/2010 |
08/04/108 April 2010 | Annual return made up to 26 March 2010 with full list of shareholders |
08/04/108 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY WILKINS / 08/04/2010 |
21/01/1021 January 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
16/04/0916 April 2009 | RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS |
27/02/0927 February 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
22/04/0822 April 2008 | RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS |
21/11/0721 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
10/04/0710 April 2007 | RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS |
05/10/065 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
31/03/0631 March 2006 | RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS |
20/12/0520 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
14/04/0514 April 2005 | RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS |
29/03/0529 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
03/04/043 April 2004 | RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS |
18/12/0318 December 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03 |
19/09/0319 September 2003 | PARTICULARS OF MORTGAGE/CHARGE |
13/09/0313 September 2003 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
04/09/034 September 2003 | DIRECTOR'S PARTICULARS CHANGED |
04/09/034 September 2003 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
09/04/039 April 2003 | RETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS |
20/12/0220 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
01/11/021 November 2002 | PARTICULARS OF MORTGAGE/CHARGE |
03/04/023 April 2002 | RETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS |
11/10/0111 October 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01 |
23/04/0123 April 2001 | RETURN MADE UP TO 26/03/01; FULL LIST OF MEMBERS |
26/09/0026 September 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
31/03/0031 March 2000 | RETURN MADE UP TO 26/03/00; FULL LIST OF MEMBERS |
15/11/9915 November 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 |
19/04/9919 April 1999 | RETURN MADE UP TO 26/03/99; FULL LIST OF MEMBERS |
02/06/982 June 1998 | ACC. REF. DATE EXTENDED FROM 31/03/99 TO 31/05/99 |
14/04/9814 April 1998 | SECRETARY RESIGNED |
14/04/9814 April 1998 | NEW DIRECTOR APPOINTED |
14/04/9814 April 1998 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
14/04/9814 April 1998 | REGISTERED OFFICE CHANGED ON 14/04/98 FROM: 12-14 ST MARYS STREET NEWPORT SHROPSHIRE TF10 7AB |
14/04/9814 April 1998 | DIRECTOR RESIGNED |
26/03/9826 March 1998 | 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