- Company Overview for FACTORY PATTERN LTD (06720802)
- Filing history for FACTORY PATTERN LTD (06720802)
- People for FACTORY PATTERN LTD (06720802)
- More for FACTORY PATTERN LTD (06720802)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
20 Oct 2014 | AR01 |
Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
|
|
31 Mar 2014 | TM01 | Termination of appointment of Richard Mehta as a director | |
17 Feb 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
30 Oct 2013 | AR01 |
Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-10-30
|
|
08 Apr 2013 | AP01 | Appointment of Mr Richard Malcolm Mehta as a director | |
28 Feb 2013 | CERTNM |
Company name changed peeler LIMITED\certificate issued on 28/02/13
|
|
31 Jan 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
19 Oct 2012 | AR01 | Annual return made up to 10 October 2012 with full list of shareholders | |
19 Oct 2012 | CH01 | Director's details changed for Mr Andrew Thorne on 31 July 2012 | |
19 Oct 2012 | CH03 | Secretary's details changed for Mrs Georgina May Thorne on 31 July 2012 | |
19 Oct 2012 | AD01 | Registered office address changed from 14 Corrine Court Sotherby Drive Cheltenham Gloucestershire GL51 0FW on 19 October 2012 | |
01 Aug 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
10 Oct 2011 | AR01 | Annual return made up to 10 October 2011 with full list of shareholders | |
29 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
06 Nov 2010 | AR01 | Annual return made up to 10 October 2010 with full list of shareholders | |
12 Jul 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
04 Nov 2009 | AR01 | Annual return made up to 10 October 2009 with full list of shareholders | |
04 Nov 2009 | CH01 | Director's details changed for Mr Andrew Thorne on 4 November 2009 | |
04 Nov 2009 | CH03 | Secretary's details changed for Georgina May Thorne on 4 November 2009 | |
09 Mar 2009 | 287 | Registered office changed on 09/03/2009 from fourth floor cheltenham house clarence street cheltenham GL50 3JR | |
10 Oct 2008 | NEWINC | Incorporation |