- Company Overview for CAR PAINT SUPPLIES LTD (12226329)
- Filing history for CAR PAINT SUPPLIES LTD (12226329)
- People for CAR PAINT SUPPLIES LTD (12226329)
- More for CAR PAINT SUPPLIES LTD (12226329)
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
|
|
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
|
|
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
|