(AD01) Change of registered address from PO Box PO Box 13 Five Towns House Hillside Festival Way Stoke-on-Trent Staffordshire ST1 5SH United Kingdom on 29th February 2024 to Five Towns House Hillside Festival Way Stoke-on-Trent Staffordshire ST1 5SH
filed on: 29th, February 2024
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st December 2022
filed on: 23rd, August 2023
| accounts
|
Free Download
|
(AA) Accounts for a dormant company made up to 31st December 2021
filed on: 26th, September 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2020
filed on: 29th, July 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2019
filed on: 28th, September 2020
| accounts
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on 30th September 2019
filed on: 18th, June 2020
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st December 2018
filed on: 21st, June 2019
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 14th December 2018
filed on: 9th, January 2019
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st December 2017
filed on: 25th, September 2018
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 28th September 2017
filed on: 13th, March 2018
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st December 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from PO Box 13 55 Duke Street Fenton Stoke on Trent Staffordshire ST4 3NN on 20th September 2016 to PO Box PO Box 13 Five Towns House Hillside Festival Way Stoke-on-Trent Staffordshire ST1 5SH
filed on: 20th, September 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 18th June 2016
filed on: 20th, June 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2015
filed on: 23rd, May 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 18th June 2015
filed on: 6th, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 6th July 2015: 1.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 31st December 2014
filed on: 28th, May 2015
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2013
filed on: 22nd, August 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 18th June 2014
filed on: 7th, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 7th July 2014: 2.00 GBP
capital
|
|
(CERTNM) Company name changed seddon painting LIMITEDcertificate issued on 02/09/13
filed on: 2nd, September 2013
| change of name
|
Free Download
(2 pages)
|
(RES15) Company name change resolution on 23rd August 2013
change of name
|
|
(CONNOT) Notice of change of name
filed on: 2nd, September 2013
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 18th June 2013
filed on: 29th, July 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2012
filed on: 11th, June 2013
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2011
filed on: 7th, September 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 18th June 2012
filed on: 31st, August 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending 31st December 2010
filed on: 10th, August 2011
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to 18th June 2011
filed on: 29th, June 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending 31st December 2009
filed on: 17th, August 2010
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to 18th June 2010
filed on: 7th, July 2010
| annual return
|
Free Download
(5 pages)
|
(CERTNM) Company name changed cundy painting services LIMITEDcertificate issued on 10/12/09
filed on: 10th, December 2009
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 10th, December 2009
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 24th, November 2009
| change of name
|
Free Download
(2 pages)
|
(CH01) On 26th October 2009 director's details were changed
filed on: 29th, October 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On 26th October 2009 director's details were changed
filed on: 29th, October 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On 26th October 2009 director's details were changed
filed on: 29th, October 2009
| officers
|
Free Download
(2 pages)
|
(CH03) On 26th October 2009 secretary's details were changed
filed on: 26th, October 2009
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2008
filed on: 26th, August 2009
| accounts
|
Free Download
(9 pages)
|
(363a) Annual return drawn up to 1st July 2009 with complete member list
filed on: 1st, July 2009
| annual return
|
Free Download
(4 pages)
|
(363a) Annual return drawn up to 5th December 2008 with complete member list
filed on: 5th, December 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Small company accounts made up to 31st December 2007
filed on: 15th, August 2008
| accounts
|
Free Download
(9 pages)
|
(287) Registered office changed on 28/04/2008 from fifth floor 55 king street manchester M2 4LQ
filed on: 28th, April 2008
| address
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/06/2008 to 31/12/2007
filed on: 28th, April 2008
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed jcco 173 LIMITEDcertificate issued on 09/01/08
filed on: 9th, January 2008
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed jcco 173 LIMITEDcertificate issued on 09/01/08
filed on: 9th, January 2008
| change of name
|
Free Download
(2 pages)
|
(288a) On 22nd October 2007 New director appointed
filed on: 22nd, October 2007
| officers
|
Free Download
(1 page)
|
(288a) On 22nd October 2007 New secretary appointed
filed on: 22nd, October 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 22nd October 2007 New director appointed
filed on: 22nd, October 2007
| officers
|
Free Download
(3 pages)
|
(288a) On 22nd October 2007 New director appointed
filed on: 22nd, October 2007
| officers
|
Free Download
(2 pages)
|
(288b) On 22nd October 2007 Director resigned
filed on: 22nd, October 2007
| officers
|
Free Download
(1 page)
|
(288b) On 22nd October 2007 Secretary resigned
filed on: 22nd, October 2007
| officers
|
Free Download
(1 page)
|
(288a) On 22nd October 2007 New secretary appointed
filed on: 22nd, October 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 22nd October 2007 New director appointed
filed on: 22nd, October 2007
| officers
|
Free Download
(1 page)
|
(288b) On 22nd October 2007 Director resigned
filed on: 22nd, October 2007
| officers
|
Free Download
(1 page)
|
(288b) On 22nd October 2007 Secretary resigned
filed on: 22nd, October 2007
| officers
|
Free Download
(1 page)
|
(288a) On 22nd October 2007 New director appointed
filed on: 22nd, October 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 22nd October 2007 New director appointed
filed on: 22nd, October 2007
| officers
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 18th, June 2007
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Incorporation
filed on: 18th, June 2007
| incorporation
|
Free Download
(14 pages)
|