Advanced company searchLink opens in new window

P.D. PATTERN BOOKS LIMITED

Company number 01136452

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)
25 Apr 2024 AA01 Previous accounting period extended from 31 July 2023 to 31 January 2024
14 Sep 2023 MR04 Satisfaction of charge 011364520001 in full
19 Jun 2023 CS01 Confirmation statement made on 13 June 2023 with updates
25 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
14 Jun 2022 CS01 Confirmation statement made on 13 June 2022 with updates
29 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
31 Aug 2021 CH01 Director's details changed for Mr Gautam Shyam Bathija on 9 August 2021
14 Jun 2021 CS01 Confirmation statement made on 13 June 2021 with updates
10 Feb 2021 AA Total exemption full accounts made up to 31 July 2020
28 Jan 2021 AP01 Appointment of Mr Mark White as a director on 28 January 2021
26 Jun 2020 AA Total exemption full accounts made up to 31 July 2019
22 Jun 2020 CS01 Confirmation statement made on 13 June 2020 with updates
13 Jun 2019 CS01 Confirmation statement made on 13 June 2019 with updates
12 Apr 2019 MR01 Registration of charge 011364520001, created on 1 April 2019
18 Feb 2019 AD01 Registered office address changed from Stone Hall Mills Stone Hall Road Bradford BD2 2EW United Kingdom to 111 Leigh Street Sheffield S9 2PR on 18 February 2019
15 Feb 2019 AA01 Current accounting period shortened from 31 August 2019 to 31 July 2019
21 Dec 2018 AD01 Registered office address changed from Stone Hall Mills Stone Hall Road Eccleshill Bradford West Yorkshire BD2 2EW to Stone Hall Mills Stone Hall Road Bradford BD2 2EW on 21 December 2018
19 Dec 2018 PSC02 Notification of Loks Holdings Limited as a person with significant control on 7 December 2018
19 Dec 2018 PSC07 Cessation of Ian Shulver as a person with significant control on 7 December 2018
19 Dec 2018 AP01 Appointment of Mr Gautam Shyam Bathija as a director on 7 December 2018
19 Dec 2018 TM01 Termination of appointment of Ian Shulver as a director on 7 December 2018
19 Dec 2018 TM01 Termination of appointment of John Howard Barlow as a director on 7 December 2018
19 Nov 2018 CS01 Confirmation statement made on 15 November 2018 with no updates
06 Oct 2018 AA Total exemption full accounts made up to 31 August 2018
19 Dec 2017 AA Total exemption full accounts made up to 31 August 2017