STIRLAND PATERSON (PRINTERS) LTD

Tomolivia Court Unit 21b, Merlin Way Tomolivia Court Unit 21b, Merlin Way, Ilkeston, DE7 4RA, Derbyshire, England
StatusACTIVE
Company No.03194946
CategoryPrivate Limited Company
Incorporated07 May 1996
Age28 years, 14 days
JurisdictionEngland Wales

SUMMARY

STIRLAND PATERSON (PRINTERS) LTD is an active private limited company with number 03194946. It was incorporated 28 years, 14 days ago, on 07 May 1996. The company address is Tomolivia Court Unit 21b, Merlin Way Tomolivia Court Unit 21b, Merlin Way, Ilkeston, DE7 4RA, Derbyshire, England.



Company Fillings

Accounts with accounts type small

Date: 03 Jan 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2023

Action Date: 07 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-07

Documents

View document PDF

Accounts with accounts type small

Date: 17 Feb 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Change to a person with significant control

Date: 16 May 2022

Action Date: 16 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Stirland Paterson (Holdings) Limited

Change date: 2022-05-16

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2022

Action Date: 07 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-07

Documents

View document PDF

Accounts with accounts type small

Date: 25 Feb 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2021

Action Date: 07 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-07

Documents

View document PDF

Notification of a person with significant control

Date: 17 May 2021

Action Date: 01 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-05-01

Psc name: Stirland Paterson (Holdings) Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 17 May 2021

Action Date: 12 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Simon John Stirland

Cessation date: 2021-05-12

Documents

View document PDF

Cessation of a person with significant control

Date: 17 May 2021

Action Date: 12 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-05-12

Psc name: John Heywood Paterson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Apr 2021

Action Date: 08 Apr 2021

Category: Address

Type: AD01

Old address: Tomolivia Court Merlin Way, Quarry Hill Industrial Estate Ilkeston Derbyshire DE7 4RA

Change date: 2021-04-08

New address: Tomolivia Court Unit 21B, Merlin Way Quarry Hill Industrial Estate Ilkeston Derbyshire DE7 4RA

Documents

View document PDF

Accounts with accounts type small

Date: 11 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Capital variation of rights attached to shares

Date: 23 Jul 2020

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 23 Jul 2020

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2020

Action Date: 07 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-07

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Davies

Termination date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2019

Action Date: 07 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-07

Documents

View document PDF

Accounts with accounts type small

Date: 19 Feb 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2018

Action Date: 07 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-07

Documents

View document PDF

Resolution

Date: 22 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 22 Jan 2018

Action Date: 12 Jan 2018

Category: Capital

Type: SH06

Date: 2018-01-12

Capital : 2.21 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 22 Jan 2018

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jan 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Auditors resignation company

Date: 14 Jun 2017

Category: Auditors

Type: AUD

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2017

Action Date: 07 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-07

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jan 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Oct 2016

Action Date: 06 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Philip Denis Wilson

Termination date: 2016-10-06

Documents

View document PDF

Second filing of annual return with made up date

Date: 20 Sep 2016

Action Date: 07 May 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2015-05-07

Documents

View document PDF

Second filing of annual return with made up date

Date: 20 Sep 2016

Action Date: 07 May 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2016-05-07

Documents

View document PDF

Annual return company

Date: 07 Jun 2016

Action Date: 07 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-07

Documents

View document PDF

Accounts with accounts type small

Date: 17 May 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2016

Action Date: 10 May 2016

Category: Address

Type: AD01

New address: Tomolivia Court Merlin Way, Quarry Hill Industrial Estate Ilkeston Derbyshire DE7 4RA

Old address: Lyndhurst 1 Cranmer Street Long Eaton Nottingham NG10 1NJ

Change date: 2016-05-10

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2015

Action Date: 23 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Colin Davis

Change date: 2015-11-23

Documents

View document PDF

Accounts with accounts type small

Date: 23 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jun 2015

Action Date: 25 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Colin Davis

Appointment date: 2015-01-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2015

Action Date: 07 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-07

Documents

View document PDF

Capital name of class of shares

Date: 18 Aug 2014

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 18 Aug 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Annual return company with made up date full list shareholders

Date: 30 May 2014

Action Date: 07 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-07

Documents

View document PDF

Capital allotment shares

Date: 06 May 2014

Action Date: 01 Apr 2014

Category: Capital

Type: SH01

Capital : 102.00 GBP

Date: 2014-04-01

Documents

View document PDF

Statement of companys objects

Date: 14 Mar 2014

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Capital alter shares subdivision

Date: 14 Mar 2014

Action Date: 04 Mar 2014

Category: Capital

Type: SH02

Date: 2014-03-04

Documents

View document PDF

Resolution

Date: 14 Mar 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jan 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2013

Action Date: 07 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-07

Documents

View document PDF

Accounts amended with made up date

Date: 08 Mar 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AAMD

Made up date: 2012-09-30

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jan 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Accounts amended with made up date

Date: 05 Nov 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AAMD

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2012

Action Date: 07 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 May 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2011

Action Date: 07 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Change account reference date company current extended

Date: 21 Jul 2010

Action Date: 30 Sep 2010

Category: Accounts

Type: AA01

Made up date: 2010-06-30

New date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2010

Action Date: 07 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 15 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Feb 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 14 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/05/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2007

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 16 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 07/05/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 18 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 07/05/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Feb 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 10 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 07/05/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2004

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 07 Jul 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Jul 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Jul 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Jul 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 07/05/04; full list of members

Documents

View document PDF

Legacy

Date: 17 Mar 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2003

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 28 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 07/05/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 11 Apr 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 04 Sep 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 16 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 07/05/02; full list of members

Documents

View document PDF

Legacy

Date: 17 Dec 2001

Category: Capital

Type: 88(2)R

Description: Ad 03/12/01--------- £ si 100@1=100 £ ic 2/102

Documents

View document PDF

Legacy

Date: 04 Dec 2001

Category: Capital

Type: 123

Description: Nc inc already adjusted 20/11/01

Documents

View document PDF

Resolution

Date: 04 Dec 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Dec 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Dec 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 21 Nov 2001

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 23 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 07/05/01; full list of members

Documents

View document PDF

Legacy

Date: 17 Jan 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 31 Oct 2000

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 16 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 07/05/00; full list of members

Documents

View document PDF

Legacy

Date: 01 Jun 2000

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/05/00 to 30/06/00

Documents

View document PDF

Accounts with accounts type small

Date: 01 Feb 2000

Action Date: 31 May 1999

Category: Accounts

Type: AA

Made up date: 1999-05-31

Documents

View document PDF

Legacy

Date: 22 May 1999

Category: Annual-return

Type: 363s

Description: Return made up to 07/05/99; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Nov 1998

Action Date: 31 May 1998

Category: Accounts

Type: AA

Made up date: 1998-05-31

Documents

View document PDF

Legacy

Date: 20 May 1998

Category: Annual-return

Type: 363s

Description: Return made up to 07/05/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 Aug 1997

Action Date: 31 May 1997

Category: Accounts

Type: AA

Made up date: 1997-05-31

Documents

View document PDF

Legacy

Date: 20 Jun 1997

Category: Annual-return

Type: 363s

Description: Return made up to 07/05/97; full list of members

Documents

View document PDF

Legacy

Date: 30 Jul 1996

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Jul 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Jul 1996

Category: Officers

Type: 288

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 10 Jul 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Jul 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Jun 1996

Category: Address

Type: 287

Description: Registered office changed on 07/06/96 from: lyndhurst 1 cranmer street long eaton nottingham, notts. NG10 1NJ

Documents

View document PDF


Some Companies

CHRONOGRAFFLE LIMITED

GRESHAM HOUSE,LEEDS,LS1 2JG

Number:11821203
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

D&S DASHTRANS LTD

97 GREENWAY,TAUNTON,TA4 3DA

Number:08869183
Status:ACTIVE
Category:Private Limited Company

JAKE HOLMES LIMITED

33 VANDYKE CLOSE,LONDON,SW15 3JQ

Number:08014685
Status:ACTIVE
Category:Private Limited Company

NORTHERN & SHELL MUSIC LIMITED

26-28 BEDFORD ROW,HOLBORN,WC1R 4HE

Number:03147638
Status:LIQUIDATION
Category:Private Limited Company

PRO-MARKETEERS LTD

9 ST. GEORGE'S YARD,FARNHAM,GU9 7LW

Number:11384528
Status:ACTIVE
Category:Private Limited Company

ROBSONS (NORTH HARROW) LLP

23 CHURCH STREET,RICKMANSWORTH,WD3 1DE

Number:OC417734
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source