R F W PATERSON AND COMPANY LIMITED

Company Documents

DateDescription
06/09/176 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 CONFIRMATION STATEMENT MADE ON 25/12/16, WITH UPDATES

View Document

25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

06/01/166 January 2016 Annual return made up to 25 December 2015 with full list of shareholders

View Document

06/01/166 January 2016 SAIL ADDRESS CHANGED FROM:
3 WYBOURNE RISE
TUNBRIDGE WELLS
KENT
TN2 5JG
UNITED KINGDOM

View Document

11/09/1511 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT FULTON WALLACE PATERSON / 11/09/2015

View Document

11/09/1511 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / ALISON PATERSON / 11/09/2015

View Document

11/09/1511 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT FULTON WALLACE PATERSON / 11/09/2015

View Document

23/07/1523 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/01/155 January 2015 Annual return made up to 25 December 2014 with full list of shareholders

View Document

18/11/1418 November 2014 REGISTERED OFFICE CHANGED ON 18/11/2014 FROM
221 SHOREDITCH HIGH STREET
LONDON
E1 6PP

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/01/1411 January 2014 Annual return made up to 25 December 2013 with full list of shareholders

View Document

05/12/135 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/01/1313 January 2013 Annual return made up to 25 December 2012 with full list of shareholders

View Document

10/10/1210 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/01/1211 January 2012 Annual return made up to 25 December 2011 with full list of shareholders

View Document

11/01/1211 January 2012 REGISTERED OFFICE CHANGED ON 11/01/2012 FROM LEMON & CO 221 SHOREDITCH HIGH STREET LONDON E1 6PP

View Document

21/11/1121 November 2011 APPOINTMENT TERMINATED, DIRECTOR EUAN PATERSON

View Document

21/11/1121 November 2011 APPOINTMENT TERMINATED, DIRECTOR GREGOR PATERSON

View Document

17/08/1117 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/01/1110 January 2011 Annual return made up to 25 December 2010 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT FULTON WALLACE PATERSON / 30/12/2009

View Document

30/12/0930 December 2009 Annual return made up to 25 December 2009 with full list of shareholders

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / EUAN WALLACE FRASER PATERSON / 30/12/2009

View Document

30/12/0930 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

30/12/0930 December 2009 SAIL ADDRESS CREATED

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GREGOR GEORGE WILSON PATERSON / 30/12/2009

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALISON PATERSON / 30/12/2009

View Document

14/12/0914 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

31/12/0831 December 2008 RETURN MADE UP TO 25/12/08; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/12/0727 December 2007 RETURN MADE UP TO 25/12/07; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/01/0711 January 2007 NEW DIRECTOR APPOINTED

View Document

11/01/0711 January 2007 RETURN MADE UP TO 25/12/06; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/02/0621 February 2006 RETURN MADE UP TO 25/12/05; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/01/057 January 2005 RETURN MADE UP TO 25/12/04; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/09/0410 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

07/01/047 January 2004 RETURN MADE UP TO 25/12/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/0329 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

19/03/0319 March 2003 REGISTERED OFFICE CHANGED ON 19/03/03 FROM: 1 SHEFFIELD ROAD SOUTHBOROUGH TUNBRIDGE WELLS KENT TN4 0PD

View Document

23/01/0323 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

03/01/033 January 2003 RETURN MADE UP TO 25/12/02; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 NEW DIRECTOR APPOINTED

View Document

30/07/0230 July 2002 REGISTERED OFFICE CHANGED ON 30/07/02 FROM: 47 MOUNT EPHRAIM TUNBRIDGE WELLS KENT TN4 8AU

View Document

03/01/023 January 2002 RETURN MADE UP TO 25/12/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/0129 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

19/02/0119 February 2001 RETURN MADE UP TO 25/12/00; FULL LIST OF MEMBERS

View Document

05/12/005 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

05/01/005 January 2000 RETURN MADE UP TO 25/12/99; FULL LIST OF MEMBERS

View Document

21/12/9921 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

04/02/994 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

22/01/9922 January 1999 RETURN MADE UP TO 25/12/98; NO CHANGE OF MEMBERS

View Document

01/02/981 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

11/01/9811 January 1998 RETURN MADE UP TO 25/12/97; NO CHANGE OF MEMBERS

View Document

31/12/9631 December 1996 RETURN MADE UP TO 25/12/96; FULL LIST OF MEMBERS

View Document

18/12/9618 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

05/02/965 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

11/01/9611 January 1996 RETURN MADE UP TO 25/12/95; NO CHANGE OF MEMBERS

View Document

07/11/957 November 1995 COMPANY NAME CHANGED LOCH SKAIG TRADING CO. LIMITED(T HE) CERTIFICATE ISSUED ON 08/11/95

View Document

14/01/9514 January 1995 RETURN MADE UP TO 25/12/94; NO CHANGE OF MEMBERS

View Document

31/10/9431 October 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

02/02/942 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

05/01/945 January 1994 RETURN MADE UP TO 25/12/93; FULL LIST OF MEMBERS

View Document

01/02/931 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

14/01/9314 January 1993 RETURN MADE UP TO 25/12/92; NO CHANGE OF MEMBERS

View Document

06/07/926 July 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

15/04/9215 April 1992 S80A AUTH TO ALLOT SEC 16/12/91 S366A DISP HOLDING AGM 16/12/91 S252 DISP LAYING ACC 16/12/91 S386 DIS APP AUDS 16/12/91 S369(4) SHT NOTICE MEET 16/12/91

View Document

09/04/929 April 1992 REGISTERED OFFICE CHANGED ON 09/04/92

View Document

09/04/929 April 1992 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

09/04/929 April 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

16/01/9116 January 1991 RETURN MADE UP TO 31/05/90; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 09/04/92

View Document

10/10/9010 October 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

24/09/9024 September 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

22/11/8922 November 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

22/11/8922 November 1989 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

22/11/8922 November 1989 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

14/11/8914 November 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

15/07/8915 July 1989 FIRST GAZETTE

View Document

07/06/897 June 1989 REGISTERED OFFICE CHANGED ON 07/06/89 FROM: 13 CUMBERLAND WALK ROYAL TUNBRIDGE WELLS KENT TN1 1UJ

View Document

17/01/8917 January 1989 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

07/10/887 October 1988 FIRST GAZETTE

View Document

16/10/8716 October 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

02/10/872 October 1987 FIRST GAZETTE

View Document

16/02/8716 February 1987 REGISTERED OFFICE CHANGED ON 16/02/87 FROM: G OFFICE CHANGED 16/02/87 6 CHATTERTON COURT KEW ROAD RICHMOND SURREY

View Document

08/12/868 December 1986 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

06/06/866 June 1986 RETURN MADE UP TO 03/11/85; FULL LIST OF MEMBERS

View Document

05/02/795 February 1979 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information