SOUTH CHESHIRE PAINTERS & DECORATORS LIMITED
Company number 07301895
- Company Overview for SOUTH CHESHIRE PAINTERS & DECORATORS LIMITED (07301895)
- Filing history for SOUTH CHESHIRE PAINTERS & DECORATORS LIMITED (07301895)
- People for SOUTH CHESHIRE PAINTERS & DECORATORS LIMITED (07301895)
- More for SOUTH CHESHIRE PAINTERS & DECORATORS LIMITED (07301895)
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) |
---|---|---|---|
28 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
09 Jul 2023 | CS01 | Confirmation statement made on 1 July 2023 with no updates | |
31 Oct 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
01 Jul 2022 | CS01 | Confirmation statement made on 1 July 2022 with updates | |
01 Jul 2022 | TM01 | Termination of appointment of Stephen William Thomas as a director on 30 June 2022 | |
29 Oct 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
01 Jul 2021 | CS01 | Confirmation statement made on 1 July 2021 with updates | |
30 Oct 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
07 Jul 2020 | AP01 | Appointment of Mr Stephen William Thomas as a director on 1 July 2020 | |
01 Jul 2020 | CS01 | Confirmation statement made on 1 July 2020 with no updates | |
05 Aug 2019 | CS01 | Confirmation statement made on 1 July 2019 with no updates | |
21 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
31 Aug 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
01 Jul 2018 | CS01 | Confirmation statement made on 1 July 2018 with no updates | |
30 Apr 2018 | CH01 | Director's details changed for Mr Andrew Edward Hockenhull on 27 April 2018 | |
30 Apr 2018 | CH01 | Director's details changed for Mrs Alison Marie Hockenhull on 27 April 2018 | |
30 Apr 2018 | PSC04 | Change of details for Mrs Alison Marie Hockenhull as a person with significant control on 27 April 2016 | |
30 Apr 2018 | PSC04 | Change of details for Mr Andrew Edward Hockenhull as a person with significant control on 27 April 2018 | |
30 Apr 2018 | AD01 | Registered office address changed from 12 Delamere Close Sandbach Cheshire CW11 1XY to 42 Mortimer Drive Sandbach Cheshire CW11 4HS on 30 April 2018 | |
30 Aug 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
04 Jul 2017 | CS01 | Confirmation statement made on 1 July 2017 with no updates | |
26 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
04 Jul 2016 | CS01 | Confirmation statement made on 1 July 2016 with updates | |
04 Nov 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Nov 2015 | GAZ1 | First Gazette notice for compulsory strike-off |