Founded in 1996, Stirland Paterson (Printers) Ltd have registered office in Ilkeston in Derbyshire, it's status in the Companies House registry is set to "Active". The current directors of this organisation are listed as Davies, Colin, Paterson, William, Stirland, Donald William. We don't currently know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAVIES, Colin | 25 January 2015 | 31 March 2020 | 1 |
PATERSON, William | 07 May 1996 | 17 June 1996 | 1 |
STIRLAND, Donald William | 07 May 1996 | 17 June 1996 | 1 |
Document Type | Date | |
---|---|---|
SH10 - Notice of particulars of variation of rights attached to shares | 23 July 2020 | |
SH08 - Notice of name or other designation of class of shares | 23 July 2020 | |
CS01 - N/A | 16 June 2020 | |
TM01 - Termination of appointment of director | 06 April 2020 | |
CS01 - N/A | 13 May 2019 | |
AA - Annual Accounts | 19 February 2019 | |
CS01 - N/A | 01 June 2018 | |
RESOLUTIONS - N/A | 22 January 2018 | |
SH06 - Notice of cancellation of shares | 22 January 2018 | |
SH03 - Return of purchase of own shares | 22 January 2018 | |
AA - Annual Accounts | 03 January 2018 | |
AUD - Auditor's letter of resignation | 14 June 2017 | |
CS01 - N/A | 17 May 2017 | |
AA - Annual Accounts | 17 January 2017 | |
TM02 - Termination of appointment of secretary | 19 October 2016 | |
RP04AR01 - N/A | 20 September 2016 | |
RP04AR01 - N/A | 20 September 2016 | |
AR01 - Annual Return | 07 June 2016 | |
AA - Annual Accounts | 17 May 2016 | |
AD01 - Change of registered office address | 10 May 2016 | |
CH01 - Change of particulars for director | 23 November 2015 | |
AA - Annual Accounts | 23 June 2015 | |
AP01 - Appointment of director | 23 June 2015 | |
AR01 - Annual Return | 08 June 2015 | |
RESOLUTIONS - N/A | 18 August 2014 | |
SH08 - Notice of name or other designation of class of shares | 18 August 2014 | |
AR01 - Annual Return | 30 May 2014 | |
SH01 - Return of Allotment of shares | 06 May 2014 | |
RESOLUTIONS - N/A | 14 March 2014 | |
CC04 - Statement of companies objects | 14 March 2014 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 14 March 2014 | |
AA - Annual Accounts | 04 January 2014 | |
AR01 - Annual Return | 05 June 2013 | |
AAMD - Amended Accounts | 08 March 2013 | |
AA - Annual Accounts | 28 January 2013 | |
AAMD - Amended Accounts | 05 November 2012 | |
AR01 - Annual Return | 14 May 2012 | |
AA - Annual Accounts | 10 May 2012 | |
AR01 - Annual Return | 01 June 2011 | |
AA - Annual Accounts | 03 February 2011 | |
AA01 - Change of accounting reference date | 21 July 2010 | |
AR01 - Annual Return | 28 June 2010 | |
AA - Annual Accounts | 03 February 2010 | |
363a - Annual Return | 15 June 2009 | |
AA - Annual Accounts | 19 February 2009 | |
363a - Annual Return | 14 May 2008 | |
AA - Annual Accounts | 19 November 2007 | |
363a - Annual Return | 16 May 2007 | |
AA - Annual Accounts | 05 April 2007 | |
363a - Annual Return | 18 May 2006 | |
AA - Annual Accounts | 10 February 2006 | |
363s - Annual Return | 10 May 2005 | |
AA - Annual Accounts | 25 November 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 July 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 July 2004 | |
288b - Notice of resignation of directors or secretaries | 01 July 2004 | |
288a - Notice of appointment of directors or secretaries | 01 July 2004 | |
363s - Annual Return | 17 May 2004 | |
395 - Particulars of a mortgage or charge | 17 March 2004 | |
AA - Annual Accounts | 01 November 2003 | |
363s - Annual Return | 28 May 2003 | |
AA - Annual Accounts | 11 April 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 September 2002 | |
363s - Annual Return | 16 May 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 December 2001 | |
RESOLUTIONS - N/A | 04 December 2001 | |
RESOLUTIONS - N/A | 04 December 2001 | |
RESOLUTIONS - N/A | 04 December 2001 | |
123 - Notice of increase in nominal capital | 04 December 2001 | |
AA - Annual Accounts | 21 November 2001 | |
363s - Annual Return | 23 May 2001 | |
395 - Particulars of a mortgage or charge | 17 January 2001 | |
AA - Annual Accounts | 31 October 2000 | |
363s - Annual Return | 16 June 2000 | |
225 - Change of Accounting Reference Date | 01 June 2000 | |
AA - Annual Accounts | 01 February 2000 | |
363s - Annual Return | 22 May 1999 | |
AA - Annual Accounts | 09 November 1998 | |
363s - Annual Return | 20 May 1998 | |
AA - Annual Accounts | 28 August 1997 | |
363s - Annual Return | 20 June 1997 | |
395 - Particulars of a mortgage or charge | 30 July 1996 | |
288 - N/A | 10 July 1996 | |
288 - N/A | 10 July 1996 | |
288 - N/A | 10 July 1996 | |
288 - N/A | 10 July 1996 | |
287 - Change in situation or address of Registered Office | 07 June 1996 | |
288 - N/A | 22 May 1996 | |
288 - N/A | 22 May 1996 | |
288 - N/A | 22 May 1996 | |
288 - N/A | 22 May 1996 | |
288 - N/A | 22 May 1996 | |
NEWINC - New incorporation documents | 07 May 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 15 March 2004 | Outstanding |
N/A |
Legal mortgage (own account) | 12 January 2001 | Fully Satisfied |
N/A |
Debenture | 23 July 1996 | Fully Satisfied |
N/A |