About

Registered Number: 04610316
Date of Incorporation: 05/12/2002 (21 years and 4 months ago)
Company Status: Active
Registered Address: Grove House Coombs Wood Court, Steel Park Road, Halesowen, West Midlands, B62 8BF

 

Foley Patterns Ltd was registered on 05 December 2002 and has its registered office in Halesowen, it has a status of "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOODWARD, Jonathan 01 September 2010 - 1
THORNTON, Terence Stewart 05 December 2002 15 April 2013 1
WIGLEY, Michael Richard 05 December 2002 15 April 2013 1
WOODWARD, Matthew 01 September 2010 19 December 2017 1
Secretary Name Appointed Resigned Total Appointments
THORNTON, Mary Elizabeth 06 December 2002 30 March 2015 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
AA - Annual Accounts 30 June 2020
CS01 - N/A 18 September 2019
AA - Annual Accounts 02 September 2019
CS01 - N/A 26 September 2018
AA - Annual Accounts 04 April 2018
PSC07 - N/A 10 January 2018
TM01 - Termination of appointment of director 10 January 2018
CS01 - N/A 18 September 2017
AA - Annual Accounts 28 March 2017
CS01 - N/A 19 September 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 21 September 2015
TM02 - Termination of appointment of secretary 31 March 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 19 September 2014
AA - Annual Accounts 12 March 2014
AR01 - Annual Return 03 October 2013
TM01 - Termination of appointment of director 15 April 2013
TM01 - Termination of appointment of director 15 April 2013
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 26 October 2011
AA - Annual Accounts 08 April 2011
AR01 - Annual Return 11 November 2010
AP01 - Appointment of director 27 September 2010
AP01 - Appointment of director 27 September 2010
SH01 - Return of Allotment of shares 08 September 2010
AP01 - Appointment of director 08 September 2010
AP01 - Appointment of director 08 September 2010
SH01 - Return of Allotment of shares 01 September 2010
AA - Annual Accounts 07 April 2010
AR01 - Annual Return 11 November 2009
AA - Annual Accounts 05 June 2009
363a - Annual Return 12 November 2008
AA - Annual Accounts 10 June 2008
287 - Change in situation or address of Registered Office 07 May 2008
363a - Annual Return 20 November 2007
AA - Annual Accounts 01 August 2007
363a - Annual Return 16 November 2006
AA - Annual Accounts 15 September 2006
363a - Annual Return 06 February 2006
AA - Annual Accounts 07 April 2005
363s - Annual Return 23 November 2004
AA - Annual Accounts 28 April 2004
363s - Annual Return 03 December 2003
288a - Notice of appointment of directors or secretaries 13 January 2003
288a - Notice of appointment of directors or secretaries 13 January 2003
288a - Notice of appointment of directors or secretaries 13 January 2003
288b - Notice of resignation of directors or secretaries 13 January 2003
288b - Notice of resignation of directors or secretaries 13 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 2003
NEWINC - New incorporation documents 05 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.