Advanced company searchLink opens in new window

G T PAINTWORKS LTD

Company number 07791127

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)
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
  • GBP 100
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
  • GBP 1
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