Founded in 1992, Production Pattern (Bristol) Ltd have registered office in Bristol. 21-50 people are employed by Production Pattern (Bristol) Ltd. Broad, Simon Mathew, Bush, Leslie Charles, Megilley, David John, Hockey, Tim James are listed as the directors of this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROAD, Simon Mathew | 19 May 2008 | - | 1 |
BUSH, Leslie Charles | 15 January 1993 | - | 1 |
MEGILLEY, David John | 04 December 1992 | - | 1 |
HOCKEY, Tim James | 04 December 1992 | 23 April 2008 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 01 July 2020 | |
AA - Annual Accounts | 21 May 2020 | |
CS01 - N/A | 01 July 2019 | |
AA - Annual Accounts | 12 June 2019 | |
CS01 - N/A | 09 July 2018 | |
AA - Annual Accounts | 25 June 2018 | |
CS01 - N/A | 03 July 2017 | |
AA - Annual Accounts | 31 March 2017 | |
CS01 - N/A | 11 July 2016 | |
AA - Annual Accounts | 02 June 2016 | |
AR01 - Annual Return | 01 July 2015 | |
AA - Annual Accounts | 06 March 2015 | |
RESOLUTIONS - N/A | 01 December 2014 | |
SH10 - Notice of particulars of variation of rights attached to shares | 01 December 2014 | |
AR01 - Annual Return | 03 July 2014 | |
AA - Annual Accounts | 27 March 2014 | |
AR01 - Annual Return | 01 July 2013 | |
AA - Annual Accounts | 03 June 2013 | |
AR01 - Annual Return | 03 July 2012 | |
AA - Annual Accounts | 25 May 2012 | |
AA - Annual Accounts | 31 August 2011 | |
AR01 - Annual Return | 30 June 2011 | |
TM01 - Termination of appointment of director | 13 January 2011 | |
TM01 - Termination of appointment of director | 13 January 2011 | |
AR01 - Annual Return | 09 July 2010 | |
CH01 - Change of particulars for director | 09 July 2010 | |
CH01 - Change of particulars for director | 09 July 2010 | |
AA - Annual Accounts | 24 June 2010 | |
MG01 - Particulars of a mortgage or charge | 14 October 2009 | |
225 - Change of Accounting Reference Date | 01 September 2009 | |
363a - Annual Return | 03 July 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 March 2009 | |
AA - Annual Accounts | 25 February 2009 | |
288b - Notice of resignation of directors or secretaries | 01 December 2008 | |
363a - Annual Return | 01 July 2008 | |
288a - Notice of appointment of directors or secretaries | 30 May 2008 | |
AA - Annual Accounts | 29 April 2008 | |
288b - Notice of resignation of directors or secretaries | 29 April 2008 | |
363a - Annual Return | 04 July 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 July 2007 | |
AA - Annual Accounts | 19 April 2007 | |
363a - Annual Return | 04 July 2006 | |
AA - Annual Accounts | 12 December 2005 | |
363a - Annual Return | 30 August 2005 | |
AA - Annual Accounts | 01 February 2005 | |
363s - Annual Return | 21 July 2004 | |
AA - Annual Accounts | 18 January 2004 | |
363s - Annual Return | 04 July 2003 | |
AA - Annual Accounts | 28 January 2003 | |
363s - Annual Return | 05 July 2002 | |
AA - Annual Accounts | 05 May 2002 | |
363s - Annual Return | 05 July 2001 | |
AA - Annual Accounts | 24 April 2001 | |
363s - Annual Return | 11 July 2000 | |
AA - Annual Accounts | 01 March 2000 | |
363s - Annual Return | 01 July 1999 | |
AA - Annual Accounts | 29 April 1999 | |
395 - Particulars of a mortgage or charge | 23 January 1999 | |
395 - Particulars of a mortgage or charge | 21 August 1998 | |
363s - Annual Return | 13 July 1998 | |
AA - Annual Accounts | 06 May 1998 | |
363s - Annual Return | 27 November 1997 | |
AA - Annual Accounts | 15 May 1997 | |
AUD - Auditor's letter of resignation | 23 April 1997 | |
287 - Change in situation or address of Registered Office | 15 April 1997 | |
363s - Annual Return | 03 January 1997 | |
AA - Annual Accounts | 04 November 1996 | |
363s - Annual Return | 06 December 1995 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 05 January 1995 | |
AA - Annual Accounts | 08 December 1994 | |
363s - Annual Return | 22 November 1994 | |
RESOLUTIONS - N/A | 01 November 1994 | |
RESOLUTIONS - N/A | 01 November 1994 | |
363s - Annual Return | 10 February 1994 | |
MEM/ARTS - N/A | 20 August 1993 | |
395 - Particulars of a mortgage or charge | 09 July 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 July 1993 | |
RESOLUTIONS - N/A | 24 June 1993 | |
287 - Change in situation or address of Registered Office | 17 March 1993 | |
287 - Change in situation or address of Registered Office | 21 February 1993 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 21 February 1993 | |
288 - N/A | 21 February 1993 | |
288 - N/A | 21 February 1993 | |
288 - N/A | 21 February 1993 | |
288 - N/A | 21 February 1993 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 14 December 1992 | |
NEWINC - New incorporation documents | 04 December 1992 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 06 October 2009 | Outstanding |
N/A |
Debenture containing fixed and floating charges | 18 January 1999 | Outstanding |
N/A |
Debenture containing fixed and floating charges | 19 August 1998 | Outstanding |
N/A |
Debenture | 05 July 1993 | Fully Satisfied |
N/A |