Advanced company searchLink opens in new window

CAR PAINT SUPPLIES LTD

Company number 12226329

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)
29 Dec 2023 AA Total exemption full accounts made up to 30 September 2023
13 Oct 2023 PSC01 Notification of Lee Howard as a person with significant control on 1 October 2021
13 Oct 2023 PSC04 Change of details for Mr Paul Leslie John Lightfoot as a person with significant control on 1 October 2021
25 Sep 2023 CS01 Confirmation statement made on 24 September 2023 with updates
31 Jan 2023 AA Total exemption full accounts made up to 30 September 2022
03 Oct 2022 CS01 Confirmation statement made on 24 September 2022 with updates
05 Jan 2022 SH01 Statement of capital following an allotment of shares on 4 January 2022
  • GBP 115
26 Nov 2021 AA Total exemption full accounts made up to 30 September 2021
27 Sep 2021 CS01 Confirmation statement made on 24 September 2021 with updates
17 Sep 2021 CH01 Director's details changed for Mr Paul Leslie John Lightfoot on 16 September 2021
10 Aug 2021 PSC04 Change of details for Mr Paul Leslie John Lightfoot as a person with significant control on 10 August 2021
10 Aug 2021 AP01 Appointment of Mr Lee Martin Howard as a director on 10 August 2021
29 Oct 2020 AA Total exemption full accounts made up to 30 September 2020
25 Sep 2020 CS01 Confirmation statement made on 24 September 2020 with updates
25 Sep 2020 PSC04 Change of details for Mr Paul Leslie John Lightfoot as a person with significant control on 25 September 2020
25 Sep 2020 CH01 Director's details changed for Mr Paul Leslie John Lightfoot on 25 September 2020
30 Jan 2020 AD01 Registered office address changed from Unit 12 Geddinge Lane Wootton Canterbury CT4 6RY England to Unit 12, 5 Oaks Business Park Geddinge Lane Wootton Canterbury Kent CT4 6RY on 30 January 2020
24 Jan 2020 SH01 Statement of capital following an allotment of shares on 23 January 2020
  • GBP 100
27 Nov 2019 AD01 Registered office address changed from Flat 4 Castle Glen 22-24 Castle Road Sandgate Folkestone Kent CT20 3AG England to Unit 12 Geddinge Lane Wootton Canterbury CT4 6RY on 27 November 2019
25 Sep 2019 NEWINC Incorporation
Statement of capital on 2019-09-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted