About

Registered Number: 03535353
Date of Incorporation: 26/03/1998 (26 years and 1 month ago)
Company Status: Active
Registered Address: Unit 33 Livingstone Way, Bindon Road, Taunton, Somerset, TA2 6BD,

 

Pattern Forme Ltd was registered on 26 March 1998 and has its registered office in Somerset, it has a status of "Active". The companies directors are listed as Baker, David John, Wilkins, Paul Anthony, Wilkins, Timothy James in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.