WAYNE PATTERSON BUILDING REFURBISHMENT LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
23/05/1923 May 2019 | CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES |
31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES |
16/04/1816 April 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
08/08/178 August 2017 | 31/12/16 TOTAL EXEMPTION FULL |
01/06/171 June 2017 | CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
18/07/1618 July 2016 | Annual return made up to 21 May 2016 with full list of shareholders |
11/07/1611 July 2016 | REGISTERED OFFICE CHANGED ON 11/07/2016 FROM 2ND FLOOR NELSON MILL GASKELL STREET BOLTON BL1 2QE |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
01/06/151 June 2015 | Annual return made up to 21 May 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
20/09/1420 September 2014 | DISS40 (DISS40(SOAD)) |
19/09/1419 September 2014 | Annual return made up to 21 May 2014 with full list of shareholders |
16/09/1416 September 2014 | FIRST GAZETTE |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
02/07/132 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
24/06/1324 June 2013 | Annual return made up to 21 May 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
08/08/128 August 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
22/06/1222 June 2012 | Annual return made up to 21 May 2012 with full list of shareholders |
22/07/1122 July 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
08/07/118 July 2011 | Annual return made up to 21 May 2011 with full list of shareholders |
09/12/109 December 2010 | DIRECTOR APPOINTED WAYNE PATTERSON |
25/10/1025 October 2010 | CURRSHO FROM 31/05/2011 TO 31/12/2010 |
25/10/1025 October 2010 | REGISTERED OFFICE CHANGED ON 25/10/2010 FROM 2ND FLOOR BOLTON BL1 2QE UNITED KINGDOM |
21/05/1021 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
21/05/1021 May 2010 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company