Established in 1998, Pattern Forme Ltd have registered office in Taunton, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation. The current directors of Pattern Forme Ltd are listed as Baker, David John, Wilkins, Paul Anthony, Wilkins, Timothy James at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BAKER, David John | 01 August 2015 | - | 1 |
WILKINS, Paul Anthony | 26 March 1998 | - | 1 |
WILKINS, Timothy James | 26 March 1998 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 14 April 2020 | |
AA - Annual Accounts | 20 January 2020 | |
AD01 - Change of registered office address | 27 March 2019 | |
CS01 - N/A | 27 March 2019 | |
AA - Annual Accounts | 11 February 2019 | |
MR01 - N/A | 21 January 2019 | |
PSC04 - N/A | 08 January 2019 | |
CH01 - Change of particulars for director | 08 January 2019 | |
CS01 - N/A | 13 April 2018 | |
AA - Annual Accounts | 21 December 2017 | |
CS01 - N/A | 30 March 2017 | |
AA - Annual Accounts | 01 November 2016 | |
AR01 - Annual Return | 05 April 2016 | |
AA - Annual Accounts | 16 December 2015 | |
AP01 - Appointment of director | 10 August 2015 | |
AR01 - Annual Return | 09 April 2015 | |
AA - Annual Accounts | 07 November 2014 | |
AR01 - Annual Return | 08 April 2014 | |
CH01 - Change of particulars for director | 21 March 2014 | |
CH01 - Change of particulars for director | 21 March 2014 | |
AA - Annual Accounts | 02 January 2014 | |
AD01 - Change of registered office address | 30 May 2013 | |
AR01 - Annual Return | 04 April 2013 | |
AA - Annual Accounts | 06 January 2013 | |
AR01 - Annual Return | 16 April 2012 | |
AA - Annual Accounts | 23 February 2012 | |
AR01 - Annual Return | 26 April 2011 | |
CH01 - Change of particulars for director | 26 April 2011 | |
CH03 - Change of particulars for secretary | 26 April 2011 | |
AA - Annual Accounts | 15 November 2010 | |
AR01 - Annual Return | 08 April 2010 | |
CH01 - Change of particulars for director | 08 April 2010 | |
CH01 - Change of particulars for director | 08 April 2010 | |
AA - Annual Accounts | 21 January 2010 | |
363a - Annual Return | 16 April 2009 | |
AA - Annual Accounts | 27 February 2009 | |
363a - Annual Return | 22 April 2008 | |
AA - Annual Accounts | 21 November 2007 | |
363a - Annual Return | 10 April 2007 | |
AA - Annual Accounts | 05 October 2006 | |
363a - Annual Return | 31 March 2006 | |
AA - Annual Accounts | 20 December 2005 | |
363s - Annual Return | 14 April 2005 | |
AA - Annual Accounts | 29 March 2005 | |
363s - Annual Return | 03 April 2004 | |
AA - Annual Accounts | 18 December 2003 | |
395 - Particulars of a mortgage or charge | 19 September 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 September 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 September 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 September 2003 | |
363s - Annual Return | 09 April 2003 | |
AA - Annual Accounts | 20 December 2002 | |
395 - Particulars of a mortgage or charge | 01 November 2002 | |
363s - Annual Return | 03 April 2002 | |
AA - Annual Accounts | 11 October 2001 | |
363s - Annual Return | 23 April 2001 | |
AA - Annual Accounts | 26 September 2000 | |
363s - Annual Return | 31 March 2000 | |
AA - Annual Accounts | 15 November 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 July 1999 | |
363s - Annual Return | 19 April 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 June 1998 | |
225 - Change of Accounting Reference Date | 02 June 1998 | |
288b - Notice of resignation of directors or secretaries | 14 April 1998 | |
288b - Notice of resignation of directors or secretaries | 14 April 1998 | |
288a - Notice of appointment of directors or secretaries | 14 April 1998 | |
288a - Notice of appointment of directors or secretaries | 14 April 1998 | |
287 - Change in situation or address of Registered Office | 14 April 1998 | |
NEWINC - New incorporation documents | 26 March 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 21 January 2019 | Outstanding |
N/A |
Debenture | 10 September 2003 | Outstanding |
N/A |
Debenture deed | 23 October 2002 | Fully Satisfied |
N/A |