Advanced company searchLink opens in new window

FACTORY PATTERN LTD

Company number 06720802

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2013-02-28
  • NM01 ‐ Change of name by resolution
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