Advanced company searchLink opens in new window

CUNBAR PAINTS LIMITED

Company number 01942733

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)
07 May 2015 AA Accounts for a small company made up to 31 December 2014
06 Jan 2015 AR01 Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 3,000
01 Oct 2014 AA Accounts for a small company made up to 31 December 2013
21 Jun 2014 MR04 Satisfaction of charge 5 in full
21 Jun 2014 MR04 Satisfaction of charge 7 in full
09 Jun 2014 CH01 Director's details changed for Julie Mcnay on 9 June 2014
02 Jan 2014 AR01 Annual return made up to 1 January 2014 with full list of shareholders
Statement of capital on 2014-01-02
  • GBP 3,000
26 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
09 Jan 2013 AR01 Annual return made up to 1 January 2013 with full list of shareholders
03 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
16 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
30 Jan 2012 AR01 Annual return made up to 1 January 2012 with full list of shareholders
02 Dec 2011 AP01 Appointment of Zoe Nicola Dunnington as a director
02 Dec 2011 AP01 Appointment of Ian Silk as a director
05 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
18 Jan 2011 AR01 Annual return made up to 1 January 2011 with full list of shareholders
25 Oct 2010 CH01 Director's details changed for Julie Mcnay on 1 October 2010
04 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
07 Jan 2010 AR01 Annual return made up to 1 January 2010 with full list of shareholders
07 Jan 2010 CH01 Director's details changed for Gareth Shaw on 1 October 2009
07 Jan 2010 CH01 Director's details changed for Julie Mcnay on 1 October 2009
07 Jan 2010 CH01 Director's details changed for John Stanley Cunnington on 1 October 2009
07 Jan 2010 CH01 Director's details changed for Michael John Cunnington on 1 October 2009
24 Oct 2009 CH03 Secretary's details changed for Christine Anne Dunnington on 1 October 2009
24 Oct 2009 CH01 Director's details changed for John Stanley Cunnington on 1 October 2009