Advanced company searchLink opens in new window

PW PATTERNS LTD

Company number 08518210

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 May 2024 CS01 Confirmation statement made on 7 May 2024 with no updates
16 Nov 2023 AA Micro company accounts made up to 31 May 2023
09 May 2023 CS01 Confirmation statement made on 7 May 2023 with no updates
17 Oct 2022 AA Micro company accounts made up to 31 May 2022
09 May 2022 CS01 Confirmation statement made on 7 May 2022 with updates
21 Jan 2022 AA Micro company accounts made up to 31 May 2021
10 May 2021 CS01 Confirmation statement made on 7 May 2021 with no updates
03 Dec 2020 AA Micro company accounts made up to 31 May 2020
08 May 2020 CS01 Confirmation statement made on 7 May 2020 with no updates
20 Sep 2019 AA Micro company accounts made up to 31 May 2019
07 May 2019 CS01 Confirmation statement made on 7 May 2019 with no updates
16 Feb 2019 AA Accounts for a dormant company made up to 31 May 2018
18 May 2018 CS01 Confirmation statement made on 7 May 2018 with no updates
18 May 2018 CH01 Director's details changed for Mr Macari John Ramsey on 1 April 2018
18 May 2018 PSC04 Change of details for Mr Macari John Ramsey as a person with significant control on 1 April 2018
08 Feb 2018 AA Accounts for a dormant company made up to 31 May 2017
23 May 2017 CS01 Confirmation statement made on 7 May 2017 with updates
24 Sep 2016 AA Accounts for a dormant company made up to 31 May 2016
30 May 2016 AR01 Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-30
  • GBP 1
04 Jun 2015 AA Accounts for a dormant company made up to 31 May 2015
27 May 2015 AR01 Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
27 Nov 2014 AA Accounts for a dormant company made up to 31 May 2014
15 May 2014 AR01 Annual return made up to 7 May 2014 with full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
26 Mar 2014 AP01 Appointment of Mr Macari John Ramsey as a director
28 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off