PATTON WALLPAPERS (COLERAINE) LIMITED
Status | ACTIVE |
Company No. | NI029191 |
Category | Private Limited Company |
Incorporated | 01 Feb 1995 |
Age | 29 years, 3 months, 30 days |
Jurisdiction | Northern 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination secretary company with name
Date: 12 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Linda Mccleary
Documents
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
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
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
Legacy
Date: 20 Mar 2009
Category: Accounts
Type: AC(NI)
Description: 31/12/08 annual accts
Documents
Legacy
Date: 19 Mar 2009
Category: Annual-return
Type: 371SR(NI)
Description: 01/02/09
Documents
Legacy
Date: 01 Mar 2009
Category: Capital
Type: 98-2(NI)
Description: Return of allot of shares
Documents
Legacy
Date: 01 Mar 2009
Category: Capital
Type: 98-3(NI)
Description: Pars re con re shares
Documents
Legacy
Date: 30 Apr 2008
Category: Accounts
Type: AC(NI)
Description: 31/12/07 annual accts
Documents
Legacy
Date: 01 Mar 2008
Category: Annual-return
Type: 371S(NI)
Description: 01/02/08 annual return shuttle
Documents
Legacy
Date: 01 Aug 2007
Category: Capital
Type: 179(NI)
Description: Ret by co purch own shars
Documents
Legacy
Date: 01 Aug 2007
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 01 Aug 2007
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 04 May 2007
Category: Accounts
Type: AC(NI)
Description: 31/12/06 annual accts
Documents
Legacy
Date: 19 Feb 2007
Category: Annual-return
Type: 371S(NI)
Description: 01/02/07 annual return shuttle
Documents
Legacy
Date: 20 Sep 2006
Category: Accounts
Type: AC(NI)
Description: 31/12/05 annual accts
Documents
Legacy
Date: 06 May 2006
Category: Annual-return
Type: 371S(NI)
Description: 01/02/06 annual return shuttle
Documents
Legacy
Date: 28 Oct 2005
Category: Accounts
Type: AC(NI)
Description: 31/12/04 annual accts
Documents
Legacy
Date: 21 Feb 2005
Category: Annual-return
Type: 371S(NI)
Description: 01/02/05 annual return shuttle
Documents
Legacy
Date: 01 Sep 2004
Category: Accounts
Type: AC(NI)
Description: 31/12/03 annual accts
Documents
Legacy
Date: 04 Mar 2004
Category: Annual-return
Type: 371S(NI)
Description: 01/02/04 annual return shuttle
Documents
Legacy
Date: 07 Sep 2003
Category: Accounts
Type: AC(NI)
Description: 31/12/02 annual accts
Documents
Legacy
Date: 26 Feb 2003
Category: Annual-return
Type: 371S(NI)
Description: 01/02/03 annual return shuttle
Documents
Legacy
Date: 17 Sep 2002
Category: Accounts
Type: AC(NI)
Description: 31/12/01 annual accts
Documents
Legacy
Date: 11 Mar 2002
Category: Annual-return
Type: 371S(NI)
Description: 01/02/02 annual return shuttle
Documents
Legacy
Date: 17 Aug 2001
Category: Accounts
Type: AC(NI)
Description: 31/12/00 annual accts
Documents
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
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
10 WATERMARK WAY,HERTFORD,SG13 7TZ
Number: | 07688209 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 THATCHERS WOOD,CAMBRIDGE,CB24 3BX
Number: | 09452909 |
Status: | ACTIVE |
Category: | Private Limited Company |
YEW TREE FARM HOUSE FRAMLINGHAM ROAD,WOODBRIDGE,IP13 7SG
Number: | 10330254 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 VISTA PLACE, COY POND BUSINESS PARK,POOLE,BH12 1JY
Number: | 10024351 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |