Advanced company searchLink opens in new window

PAINTMASTER (2000) LIMITED

Company number 03911253

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Feb 2024 CS01 Confirmation statement made on 2 February 2024 with no updates
16 Dec 2023 AA Total exemption full accounts made up to 30 April 2023
03 Feb 2023 CS01 Confirmation statement made on 2 February 2023 with no updates
31 Oct 2022 AA Total exemption full accounts made up to 30 April 2022
15 Jun 2022 PSC03 Notification of Andrea Jayne Dignan as a person with significant control on 15 June 2022
15 Feb 2022 CS01 Confirmation statement made on 2 February 2022 with no updates
12 Nov 2021 AA Total exemption full accounts made up to 30 April 2021
07 Feb 2021 CS01 Confirmation statement made on 2 February 2021 with no updates
06 Jan 2021 AA Total exemption full accounts made up to 30 April 2020
05 Feb 2020 CS01 Confirmation statement made on 2 February 2020 with no updates
14 Dec 2019 AA Total exemption full accounts made up to 30 April 2019
11 Feb 2019 CS01 Confirmation statement made on 2 February 2019 with no updates
17 Dec 2018 AA Total exemption full accounts made up to 30 April 2018
02 Feb 2018 CS01 Confirmation statement made on 2 February 2018 with no updates
23 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
21 Jan 2018 CS01 Confirmation statement made on 21 January 2018 with no updates
21 Jan 2017 CS01 Confirmation statement made on 21 January 2017 with updates
22 Dec 2016 AA Total exemption small company accounts made up to 30 April 2016
23 Jan 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-01-23
  • GBP 4
12 Dec 2015 AA Total exemption small company accounts made up to 30 April 2015
17 Feb 2015 AR01 Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 4
17 Feb 2015 TM01 Termination of appointment of Pauline May Garnet as a director on 17 February 2015
17 Feb 2015 TM02 Termination of appointment of Pauline May Garnet as a secretary on 17 February 2015
20 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
28 Jan 2014 AR01 Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 4