About

Registered Number: 05265970
Date of Incorporation: 21/10/2004 (19 years and 5 months ago)
Company Status: Active
Registered Address: 63 Westbourne Avenue, Cheslyn Hay Village, Walsall, West Midlands, WS6 7DF

 

Established in 2004, Pattern Crete Driveways Ltd have registered office in Walsall, it has a status of "Active". This company has 2 directors listed at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROLSTON, Jason Lee 21 October 2004 31 July 2012 1
Secretary Name Appointed Resigned Total Appointments
LEEES, Jane 01 August 2012 - 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 08 January 2020
GAZ1 - First notification of strike-off action in London Gazette 07 January 2020
CS01 - N/A 02 January 2020
AA - Annual Accounts 14 February 2019
CS01 - N/A 29 November 2018
AA - Annual Accounts 02 June 2018
DISS40 - Notice of striking-off action discontinued 10 January 2018
GAZ1 - First notification of strike-off action in London Gazette 09 January 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 27 June 2017
CS01 - N/A 08 November 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 08 December 2014
AA - Annual Accounts 27 June 2014
DISS40 - Notice of striking-off action discontinued 26 February 2014
GAZ1 - First notification of strike-off action in London Gazette 25 February 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 19 June 2013
AR01 - Annual Return 22 January 2013
AP03 - Appointment of secretary 08 November 2012
TM01 - Termination of appointment of director 08 November 2012
TM02 - Termination of appointment of secretary 08 November 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 16 March 2012
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 04 December 2010
DISS40 - Notice of striking-off action discontinued 28 September 2010
GAZ1 - First notification of strike-off action in London Gazette 28 September 2010
AA - Annual Accounts 27 September 2010
GAZ1 - First notification of strike-off action in London Gazette 02 March 2010
DISS40 - Notice of striking-off action discontinued 27 February 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
AA - Annual Accounts 29 July 2009
363a - Annual Return 16 January 2009
363a - Annual Return 16 January 2009
AA - Annual Accounts 30 July 2008
AA - Annual Accounts 27 July 2007
225 - Change of Accounting Reference Date 29 June 2007
363s - Annual Return 06 December 2006
AA - Annual Accounts 14 August 2006
287 - Change in situation or address of Registered Office 13 February 2006
363s - Annual Return 30 November 2005
288a - Notice of appointment of directors or secretaries 18 November 2004
288a - Notice of appointment of directors or secretaries 18 November 2004
288b - Notice of resignation of directors or secretaries 04 November 2004
288b - Notice of resignation of directors or secretaries 04 November 2004
287 - Change in situation or address of Registered Office 04 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 November 2004
NEWINC - New incorporation documents 21 October 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.