WESTFIELD PATTERNS LIMITED

Company Documents

DateDescription
18/02/2518 February 2025 Registered office address changed from 9 Ensign House Admirals Way London E14 9XQ to Sfp, Warehouse W 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-02-18

View Document

21/09/2321 September 2023 Liquidators' statement of receipts and payments to 2023-07-17

View Document

15/09/2315 September 2023 Termination of appointment of Mark David Tilley as a director on 2022-07-18

View Document

10/11/2210 November 2022 Registered office address changed from 96 Drove Road Weston-Super-Mare North Somerset BS23 3NW United Kingdom to 9 Ensign House Admirals Way London E14 9XQ on 2022-11-10

View Document

10/11/2210 November 2022 Resolutions

View Document

10/11/2210 November 2022 Resolutions

View Document

10/11/2210 November 2022 Statement of affairs

View Document

10/11/2210 November 2022 Appointment of a voluntary liquidator

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-03-16 with updates

View Document

21/12/2121 December 2021 Micro company accounts made up to 2021-03-31

View Document

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

20/04/2120 April 2021 CONFIRMATION STATEMENT MADE ON 16/03/21, WITH UPDATES

View Document

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

View Accounts

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

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, WITH UPDATES

View Document

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

06/12/196 December 2019 PREVEXT FROM 30/03/2019 TO 31/03/2019

View Document

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

View Accounts

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, WITH UPDATES

View Document

29/12/1829 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

14/07/1814 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

14/07/1814 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

22/05/1822 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057455760004

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES

View Document

21/03/1821 March 2018 REGISTERED OFFICE CHANGED ON 21/03/2018 FROM 96 DROVE ROAD WESTON-SUPER-MARE NORTH SOMERSET BS23 3NW UNITED KINGDOM

View Document

21/03/1821 March 2018 REGISTERED OFFICE CHANGED ON 21/03/2018 FROM 11 LAURA PLACE BATH BA2 4BL

View Document

19/12/1719 December 2017 30/03/17 TOTAL EXEMPTION FULL

View Document

30/03/1730 March 2017 Annual accounts for year ending 30 Mar 2017

View Accounts

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

23/02/1723 February 2017 Annual accounts small company total exemption made up to 30 March 2016

View Document

20/12/1620 December 2016 PREVSHO FROM 31/03/2016 TO 30/03/2016

View Document

28/04/1628 April 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

30/03/1630 March 2016 Annual accounts for year ending 30 Mar 2016

View Accounts

20/11/1520 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/04/158 April 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

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

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/04/148 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 057455760004

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/03/1425 March 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/05/1329 May 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/03/1314 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

14/03/1314 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/12/124 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/12/124 December 2012 31/03/12 STATEMENT OF CAPITAL GBP 25000

View Document

25/04/1225 April 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

03/01/123 January 2012 17/03/11 STATEMENT OF CAPITAL GBP 10000

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/05/114 May 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

06/01/116 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

28/04/1028 April 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

03/02/103 February 2010 REGISTERED OFFICE CHANGED ON 03/02/2010 FROM RICHARDSON GROVES CLEVELAND HOUSE SYDNEY ROAD BATH BA2 6NR

View Document

30/11/0930 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

24/03/0924 March 2009 RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

02/05/082 May 2008 RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

14/05/0714 May 2007 RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/064 April 2006 NEW DIRECTOR APPOINTED

View Document

04/04/064 April 2006 REGISTERED OFFICE CHANGED ON 04/04/06 FROM: 4 PARK ROAD, MOSELEY BIRMINGHAM WEST MIDLANDS B13 8AB

View Document

04/04/064 April 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/03/0629 March 2006 SECRETARY RESIGNED

View Document

29/03/0629 March 2006 DIRECTOR RESIGNED

View Document

16/03/0616 March 2006 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