PATTON WALLPAPERS (COLERAINE) LIMITED

Bushmills Road Bushmills Road, Co Derry, BT52 2BP
StatusACTIVE
Company No.NI029191
CategoryPrivate Limited Company
Incorporated01 Feb 1995
Age29 years, 3 months, 30 days
JurisdictionNorthern Ireland

SUMMARY

PATTON WALLPAPERS (COLERAINE) LIMITED is an active private limited company with number NI029191. It was incorporated 29 years, 3 months, 30 days ago, on 01 February 1995. The company address is Bushmills Road Bushmills Road, Co Derry, BT52 2BP.



Company Fillings

Accounts with accounts type total exemption full

Date: 22 Feb 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2024

Action Date: 01 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2023

Action Date: 01 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Mar 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2022

Action Date: 01 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2021

Action Date: 01 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2020

Action Date: 01 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-01

Documents

View document PDF

Notification of a person with significant control

Date: 21 Feb 2020

Action Date: 31 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Zephryn Patton

Notification date: 2020-01-31

Documents

View document PDF

Change to a person with significant control

Date: 21 Feb 2020

Action Date: 31 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David Patton

Change date: 2020-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Feb 2019

Action Date: 01 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Feb 2018

Action Date: 01 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2017

Action Date: 01 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2016

Action Date: 01 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Mar 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2015

Action Date: 01 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2014

Action Date: 01 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2013

Action Date: 01 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-01

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2013

Action Date: 31 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael David Patton

Change date: 2012-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2012

Action Date: 01 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2011

Action Date: 01 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination secretary company with name

Date: 12 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Linda Mccleary

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2010

Action Date: 01 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-01

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael David Patton

Change date: 2009-10-01

Documents

View document PDF

Change person secretary company with change date

Date: 17 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Linda Mccleary

Change date: 2009-10-01

Documents

View document PDF

Legacy

Date: 20 Mar 2009

Category: Accounts

Type: AC(NI)

Description: 31/12/08 annual accts

Documents

View document PDF

Legacy

Date: 19 Mar 2009

Category: Annual-return

Type: 371SR(NI)

Description: 01/02/09

Documents

View document PDF

Legacy

Date: 01 Mar 2009

Category: Capital

Type: 98-2(NI)

Description: Return of allot of shares

Documents

View document PDF

Legacy

Date: 01 Mar 2009

Category: Capital

Type: 98-3(NI)

Description: Pars re con re shares

Documents

View document PDF

Legacy

Date: 30 Apr 2008

Category: Accounts

Type: AC(NI)

Description: 31/12/07 annual accts

Documents

View document PDF

Legacy

Date: 01 Mar 2008

Category: Annual-return

Type: 371S(NI)

Description: 01/02/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 01 Aug 2007

Category: Capital

Type: 179(NI)

Description: Ret by co purch own shars

Documents

View document PDF

Legacy

Date: 01 Aug 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 01 Aug 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 04 May 2007

Category: Accounts

Type: AC(NI)

Description: 31/12/06 annual accts

Documents

View document PDF

Legacy

Date: 19 Feb 2007

Category: Annual-return

Type: 371S(NI)

Description: 01/02/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 20 Sep 2006

Category: Accounts

Type: AC(NI)

Description: 31/12/05 annual accts

Documents

View document PDF

Legacy

Date: 06 May 2006

Category: Annual-return

Type: 371S(NI)

Description: 01/02/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 28 Oct 2005

Category: Accounts

Type: AC(NI)

Description: 31/12/04 annual accts

Documents

View document PDF

Legacy

Date: 21 Feb 2005

Category: Annual-return

Type: 371S(NI)

Description: 01/02/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 01 Sep 2004

Category: Accounts

Type: AC(NI)

Description: 31/12/03 annual accts

Documents

View document PDF

Legacy

Date: 04 Mar 2004

Category: Annual-return

Type: 371S(NI)

Description: 01/02/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 07 Sep 2003

Category: Accounts

Type: AC(NI)

Description: 31/12/02 annual accts

Documents

View document PDF

Legacy

Date: 26 Feb 2003

Category: Annual-return

Type: 371S(NI)

Description: 01/02/03 annual return shuttle

Documents

View document PDF

Legacy

Date: 17 Sep 2002

Category: Accounts

Type: AC(NI)

Description: 31/12/01 annual accts

Documents

View document PDF

Legacy

Date: 11 Mar 2002

Category: Annual-return

Type: 371S(NI)

Description: 01/02/02 annual return shuttle

Documents

View document PDF

Legacy

Date: 17 Aug 2001

Category: Accounts

Type: AC(NI)

Description: 31/12/00 annual accts

Documents

View document PDF

Legacy

Date: 10 Mar 2001

Category: Annual-return

Type: 371S(NI)

Description: 01/02/01 annual return shuttle

Documents

Legacy

Date: 03 Nov 2000

Category: Accounts

Type: AC(NI)

Description: 31/12/99 annual accts

Documents

View document PDF

Legacy

Date: 18 Feb 2000

Category: Annual-return

Type: 371S(NI)

Description: 01/02/00 annual return shuttle

Documents

Legacy

Date: 19 Oct 1999

Category: Accounts

Type: AC(NI)

Description: 31/12/98 annual accts

Documents

Legacy

Date: 09 Feb 1999

Category: Annual-return

Type: 371S(NI)

Description: 01/02/99 annual return shuttle

Documents

Legacy

Date: 18 Sep 1998

Category: Accounts

Type: AC(NI)

Description: 31/12/97 annual accts

Documents

Legacy

Date: 20 Feb 1998

Category: Annual-return

Type: 371S(NI)

Description: 01/02/98 annual return shuttle

Documents

Legacy

Date: 13 May 1997

Category: Accounts

Type: AC(NI)

Description: 31/12/96 annual accts

Documents

Legacy

Date: 11 Feb 1997

Category: Annual-return

Type: 371S(NI)

Description: 01/02/97 annual return shuttle

Documents

Legacy

Date: 23 Oct 1996

Category: Accounts

Type: AC(NI)

Description: 31/12/95 annual accts

Documents

Legacy

Date: 09 Feb 1996

Category: Annual-return

Type: 371S(NI)

Description: 01/02/96 annual return shuttle

Documents

Legacy

Date: 13 Jan 1996

Category: Accounts

Type: 233-1(NI)

Description: Change of ARD during arp

Documents

Legacy

Date: 16 May 1995

Category: Capital

Type: G98-2(NI)

Description: Return of allot of shares

Documents

Legacy

Date: 10 Feb 1995

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 01 Feb 1995

Category: Incorporation

Type: MEM(NI)

Description: Memorandum

Documents

Legacy

Date: 01 Feb 1995

Category: Other

Type: G23(NI)

Description: Decln complnce reg new co

Documents

Legacy

Date: 01 Feb 1995

Category: Other

Type: G21(NI)

Description: Pars re dirs/sit reg off

Documents

Legacy

Date: 01 Feb 1995

Category: Incorporation

Type: ARTS(NI)

Description: Articles

Documents


Some Companies

CODE BI LTD

10 WATERMARK WAY,HERTFORD,SG13 7TZ

Number:07688209
Status:ACTIVE
Category:Private Limited Company

JKD ENHANCED HEARING LTD

20 THATCHERS WOOD,CAMBRIDGE,CB24 3BX

Number:09452909
Status:ACTIVE
Category:Private Limited Company

KONNEKT AUTO PRODUCTS LTD

YEW TREE FARM HOUSE FRAMLINGHAM ROAD,WOODBRIDGE,IP13 7SG

Number:10330254
Status:ACTIVE
Category:Private Limited Company

LMCKAY LIMITED

UNIT 4 VISTA PLACE, COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:10024351
Status:ACTIVE
Category:Private Limited Company

RAB ROOFING LIMITED

23 LOWTHER ROAD,BRIGHTON,BN1 6LF

Number:08461053
Status:ACTIVE
Category:Private Limited Company

RING RING DISTRIBUTION LIMITED

UNIT 8C GRAND UNION ENTERPRISE PARK,SOUTHALL,UB2 4EX

Number:10894555
Status:ACTIVE
Category:Private Limited Company

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