- Company Overview for G T PAINTWORKS LTD (07791127)
- Filing history for G T PAINTWORKS LTD (07791127)
- People for G T PAINTWORKS LTD (07791127)
- More for G T PAINTWORKS LTD (07791127)
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) |
---|---|---|---|
18 Dec 2023 | AA | Total exemption full accounts made up to 30 September 2023 | |
04 Oct 2023 | CS01 | Confirmation statement made on 29 September 2023 with updates | |
01 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
11 Oct 2022 | CS01 | Confirmation statement made on 29 September 2022 with updates | |
13 May 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
06 Oct 2021 | CS01 | Confirmation statement made on 29 September 2021 with updates | |
09 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
12 Nov 2020 | CS01 | Confirmation statement made on 29 September 2020 with updates | |
29 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
12 Nov 2019 | CS01 | Confirmation statement made on 29 September 2019 with updates | |
28 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
15 Oct 2018 | CS01 | Confirmation statement made on 29 September 2018 with updates | |
14 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
03 May 2018 | SH01 |
Statement of capital following an allotment of shares on 3 May 2018
|
|
13 Oct 2017 | CS01 | Confirmation statement made on 29 September 2017 with updates | |
13 Oct 2017 | PSC01 | Notification of Garry Paul Horsford as a person with significant control on 6 April 2016 | |
30 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
13 Oct 2016 | AD01 | Registered office address changed from Waterdown House 19 Barnbrook Road Southampton Hampshire SO31 7BL to Gtpaintworks Ltd 250 Bentley Way Ampress Park Lymington SO41 8JW on 13 October 2016 | |
13 Oct 2016 | CS01 | Confirmation statement made on 29 September 2016 with updates | |
07 Oct 2016 | CH01 | Director's details changed for Mr Gary Paul Horsford on 1 October 2016 | |
06 Oct 2016 | CH01 | Director's details changed for Mrs Joanna Horsford on 1 October 2016 | |
10 Nov 2015 | AA | Total exemption full accounts made up to 30 September 2015 | |
09 Nov 2015 | AR01 |
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-11-09
|
|
09 Nov 2015 | AD01 | Registered office address changed from 250 Bentley Way Ampress Park Lymington Hampshire SO41 8JW to Waterdown House 19 Barnbrook Road Southampton Hampshire SO31 7BL on 9 November 2015 | |
14 Apr 2015 | AA | Total exemption full accounts made up to 30 September 2014 |