(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 19th, June 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Monday 9th January 2023
filed on: 9th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC09) Withdrawal of a person with significant control statement Thursday 30th June 2022
filed on: 30th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tuesday 22nd March 2022
filed on: 22nd, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Friday 16th July 2021
filed on: 18th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st January 2022
filed on: 16th, March 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sunday 9th January 2022
filed on: 20th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 20th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Friday 16th July 2021
filed on: 13th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 16th July 2021
filed on: 20th, July 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 9th January 2021
filed on: 19th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Thursday 16th July 2020 director's details were changed
filed on: 16th, July 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 2nd July 2020.
filed on: 16th, July 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 9th January 2020
filed on: 23rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Sunday 20th January 2019
filed on: 31st, January 2019
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 9th January 2019
filed on: 14th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 9th January 2018
filed on: 18th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to Tuesday 31st January 2017
filed on: 6th, July 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Monday 9th January 2017
filed on: 17th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 30th, March 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 9th January 2016
filed on: 27th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st January 2015
filed on: 21st, May 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 9th January 2015
filed on: 28th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 28th January 2015
capital
|
|
(AD01) New registered office address Unit D1/D2 Riverside Industrial Estate Riverside Way Dartford DA1 5BS. Change occurred on Wednesday 28th January 2015. Company's previous address: 230 Thong Lane Gravesend Kent DA12 4LF.
filed on: 28th, January 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st January 2014
filed on: 26th, March 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 9th January 2014
filed on: 17th, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 17th January 2014
capital
|
|
(CONNOT) Change of name notice
filed on: 16th, January 2014
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed p&p powdercoaters LTDcertificate issued on 16/01/14
filed on: 16th, January 2014
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on Tuesday 14th January 2014
change of name
|
|
(AD01) Change of registered office on Friday 3rd May 2013 from Riverside Cottage Vicarage Rd Riverside Cottage Yalding Kent ME18 6DY England
filed on: 3rd, May 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 9th, January 2013
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|