About

Registered Number: 05745576
Date of Incorporation: 16/03/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: 96 Drove Road, Weston-Super-Mare, North Somerset, BS23 3NW,

 

Westfield Patterns Ltd was registered on 16 March 2006. The company employs 1-10 people. Whitfield, Angela Rosemarie, Whitfield, Ian David Moody are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITFIELD, Angela Rosemarie 29 March 2006 - 1
WHITFIELD, Ian David Moody 29 March 2006 - 1

Filing History

Document Type Date
CS01 - N/A 30 March 2020
AA - Annual Accounts 18 December 2019
AA01 - Change of accounting reference date 06 December 2019
CS01 - N/A 28 March 2019
AA - Annual Accounts 29 December 2018
MR04 - N/A 14 July 2018
MR04 - N/A 14 July 2018
MR04 - N/A 22 May 2018
CS01 - N/A 04 April 2018
AD01 - Change of registered office address 21 March 2018
AD01 - Change of registered office address 21 March 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 30 March 2017
AA - Annual Accounts 23 February 2017
AA01 - Change of accounting reference date 20 December 2016
AR01 - Annual Return 28 April 2016
AA - Annual Accounts 20 November 2015
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 23 December 2014
MR01 - N/A 08 April 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 29 May 2013
MG01 - Particulars of a mortgage or charge 14 March 2013
MG01 - Particulars of a mortgage or charge 14 March 2013
AA - Annual Accounts 04 December 2012
SH01 - Return of Allotment of shares 04 December 2012
AR01 - Annual Return 25 April 2012
SH01 - Return of Allotment of shares 03 January 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 28 April 2010
AD01 - Change of registered office address 03 February 2010
AA - Annual Accounts 30 November 2009
363a - Annual Return 24 March 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 02 May 2008
AA - Annual Accounts 11 January 2008
363s - Annual Return 14 May 2007
395 - Particulars of a mortgage or charge 15 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 2006
287 - Change in situation or address of Registered Office 04 April 2006
288a - Notice of appointment of directors or secretaries 04 April 2006
288a - Notice of appointment of directors or secretaries 04 April 2006
288b - Notice of resignation of directors or secretaries 29 March 2006
288b - Notice of resignation of directors or secretaries 29 March 2006
NEWINC - New incorporation documents 16 March 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 March 2014 Fully Satisfied

N/A

Deed of charge for secured loan 12 March 2013 Fully Satisfied

N/A

Debenture 12 March 2013 Fully Satisfied

N/A

Fixed charge & floating charge 14 November 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.