P.D. PATTERN BOOKS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 Confirmation statement made on 2025-06-13 with updates

View Document

24/10/2424 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-13 with updates

View Document

25/04/2425 April 2024 Previous accounting period extended from 2023-07-31 to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

14/09/2314 September 2023 Satisfaction of charge 011364520001 in full

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-13 with updates

View Document

25/04/2325 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

14/06/2114 June 2021 Confirmation statement made on 2021-06-13 with updates

View Document

10/02/2110 February 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

28/01/2128 January 2021 DIRECTOR APPOINTED MR MARK WHITE

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

26/06/2026 June 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES

View Document

12/04/1912 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 011364520001

View Document

18/02/1918 February 2019 REGISTERED OFFICE CHANGED ON 18/02/2019 FROM STONE HALL MILLS STONE HALL ROAD BRADFORD BD2 2EW UNITED KINGDOM

View Document

15/02/1915 February 2019 CURRSHO FROM 31/08/2019 TO 31/07/2019

View Document

21/12/1821 December 2018 REGISTERED OFFICE CHANGED ON 21/12/2018 FROM STONE HALL MILLS STONE HALL ROAD ECCLESHILL BRADFORD WEST YORKSHIRE BD2 2EW

View Document

19/12/1819 December 2018 DIRECTOR APPOINTED MR GAUTAM SHYAM BATHIJA

View Document

19/12/1819 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOKS HOLDINGS LIMITED

View Document

19/12/1819 December 2018 CESSATION OF IAN SHULVER AS A PSC

View Document

19/12/1819 December 2018 APPOINTMENT TERMINATED, DIRECTOR IAN SHULVER

View Document

19/12/1819 December 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN BARLOW

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES

View Document

06/10/186 October 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

19/12/1719 December 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES

View Document

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

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

11/12/1511 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

18/11/1518 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN SHULVER / 27/03/2015

View Document

18/11/1518 November 2015 Annual return made up to 15 November 2015 with full list of shareholders

View Document

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

19/11/1419 November 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

19/11/1319 November 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

16/11/1216 November 2012 Annual return made up to 15 November 2012 with full list of shareholders

View Document

23/01/1223 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

17/11/1117 November 2011 Annual return made up to 15 November 2011 with full list of shareholders

View Document

09/12/109 December 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

17/11/1017 November 2010 Annual return made up to 15 November 2010 with full list of shareholders

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN SHULVER / 16/04/2010

View Document

18/06/1018 June 2010 APPOINTMENT TERMINATED, DIRECTOR DOREEN SHULVER

View Document

07/05/107 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN SHULVER / 15/11/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HOWARD BARLOW / 15/11/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOREEN SHULVER / 15/11/2009

View Document

23/11/0923 November 2009 Annual return made up to 15 November 2009 with full list of shareholders

View Document

02/12/082 December 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

18/11/0818 November 2008 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 APPOINTMENT TERMINATED DIRECTOR DENNIS SHULVER

View Document

01/11/081 November 2008 APPOINTMENT TERMINATED SECRETARY DOREEN SHULVER

View Document

05/12/075 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

27/11/0727 November 2007 RETURN MADE UP TO 15/11/07; NO CHANGE OF MEMBERS

View Document

11/12/0611 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

11/12/0611 December 2006 RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

02/12/052 December 2005 RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS

View Document

09/09/059 September 2005 NEW DIRECTOR APPOINTED

View Document

16/08/0516 August 2005 REGISTERED OFFICE CHANGED ON 16/08/05 FROM: 17 HALLFIELD ROAD, BRADFORD, BD1 3RP

View Document

15/06/0515 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

23/12/0423 December 2004 RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

16/12/0316 December 2003 RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

11/11/0211 November 2002 RETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS

View Document

13/12/0113 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

14/11/0114 November 2001 RETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/0022 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

14/11/0014 November 2000 RETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS

View Document

14/12/9914 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

22/11/9922 November 1999 RETURN MADE UP TO 15/11/99; FULL LIST OF MEMBERS

View Document

30/11/9830 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

30/11/9830 November 1998 RETURN MADE UP TO 25/11/98; NO CHANGE OF MEMBERS

View Document

18/12/9718 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

15/12/9715 December 1997 RETURN MADE UP TO 05/12/97; FULL LIST OF MEMBERS

View Document

27/12/9627 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

27/12/9627 December 1996 RETURN MADE UP TO 19/12/96; NO CHANGE OF MEMBERS

View Document

11/01/9611 January 1996 RETURN MADE UP TO 04/01/96; NO CHANGE OF MEMBERS

View Document

05/12/955 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

25/01/9525 January 1995 RETURN MADE UP TO 20/01/95; FULL LIST OF MEMBERS

View Document

08/12/948 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

18/02/9418 February 1994 RETURN MADE UP TO 28/01/94; NO CHANGE OF MEMBERS

View Document

18/02/9418 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/9415 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

18/03/9318 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/9314 February 1993 RETURN MADE UP TO 05/02/93; NO CHANGE OF MEMBERS

View Document

12/01/9312 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

18/02/9218 February 1992 RETURN MADE UP TO 16/02/92; FULL LIST OF MEMBERS

View Document

18/02/9218 February 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/927 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/927 February 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/01/9215 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

25/02/9125 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

25/02/9125 February 1991 RETURN MADE UP TO 16/02/91; NO CHANGE OF MEMBERS

View Document

06/03/906 March 1990 RETURN MADE UP TO 16/02/90; FULL LIST OF MEMBERS

View Document

21/02/9021 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

21/02/9021 February 1990 RETURN MADE UP TO 08/12/89; FULL LIST OF MEMBERS

View Document

05/02/895 February 1989 RETURN MADE UP TO 06/12/88; FULL LIST OF MEMBERS

View Document

05/02/895 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

03/05/883 May 1988 DIRECTOR RESIGNED

View Document

28/03/8828 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

28/03/8828 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

13/04/8713 April 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

27/03/8727 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86

View Document

22/09/8622 September 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/866 September 1986 GAZETTABLE DOCUMENT

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