- Company Overview for RAINBOW PAINTING CONTRACTORS LTD (10874502)
- Filing history for RAINBOW PAINTING CONTRACTORS LTD (10874502)
- People for RAINBOW PAINTING CONTRACTORS LTD (10874502)
- More for RAINBOW PAINTING CONTRACTORS LTD (10874502)
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) |
---|---|---|---|
23 Oct 2023 | CS01 | Confirmation statement made on 17 October 2023 with no updates | |
12 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
24 Oct 2022 | CS01 | Confirmation statement made on 17 October 2022 with no updates | |
30 Jun 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
18 Oct 2021 | CS01 | Confirmation statement made on 17 October 2021 with no updates | |
12 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
29 Oct 2020 | CS01 | Confirmation statement made on 17 October 2020 with no updates | |
03 Apr 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
17 Oct 2019 | AP01 | Appointment of Mrs Angela Ocock as a director on 16 October 2019 | |
17 Oct 2019 | CS01 | Confirmation statement made on 17 October 2019 with updates | |
09 Oct 2019 | CH01 | Director's details changed for Mr Ian Phillip Ocock on 1 October 2019 | |
09 Oct 2019 | PSC04 | Change of details for Mr Ian Phillip Ocock as a person with significant control on 1 October 2019 | |
21 Mar 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
22 Nov 2018 | CS01 | Confirmation statement made on 15 November 2018 with no updates | |
12 Oct 2018 | AA01 | Current accounting period extended from 31 July 2018 to 31 October 2018 | |
15 Nov 2017 | CS01 | Confirmation statement made on 15 November 2017 with updates | |
15 Nov 2017 | PSC01 | Notification of Alan James Ocock as a person with significant control on 19 July 2017 | |
15 Nov 2017 | PSC01 | Notification of Ian Phillip Ocock as a person with significant control on 19 July 2017 | |
15 Nov 2017 | AD01 | Registered office address changed from 13 Cleves Way Sunburn on Thames TW16 7QA United Kingdom to Mill House 58 Guildford Street Chertsey Surrey KT16 9BE on 15 November 2017 | |
15 Nov 2017 | PSC07 | Cessation of Peter Valaitis as a person with significant control on 19 July 2017 | |
15 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 19 July 2017
|
|
27 Jul 2017 | AP01 | Appointment of Mr Alan James Ocock as a director on 27 July 2017 | |
27 Jul 2017 | AP01 | Appointment of Mr Ian Phillip Ocock as a director on 27 July 2017 | |
19 Jul 2017 | TM01 | Termination of appointment of Peter Valaitis as a director on 19 July 2017 | |
19 Jul 2017 | NEWINC |
Incorporation
Statement of capital on 2017-07-19
|