Advanced company searchLink opens in new window

WAREGRAIN (AUTOPAINTS) LIMITED

Company number 05096307

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)
12 Apr 2017 CS01 Confirmation statement made on 6 April 2017 with updates
21 Dec 2016 AA Total exemption small company accounts made up to 31 December 2015
09 May 2016 AR01 Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
30 Jun 2015 AP01 Appointment of Mr Paul Michael Heywood as a director on 15 June 2015
15 Apr 2015 AR01 Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
23 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
07 Apr 2014 AR01 Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
02 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
09 Apr 2013 AR01 Annual return made up to 6 April 2013 with full list of shareholders
08 Mar 2013 AP01 Appointment of Mr Derrick Nigel Griffin as a director
15 Feb 2013 TM01 Termination of appointment of Mark Whitlock as a director
01 Oct 2012 AA Accounts for a small company made up to 31 December 2011
07 Sep 2012 TM01 Termination of appointment of Robert Snook as a director
17 Apr 2012 AR01 Annual return made up to 6 April 2012 with full list of shareholders
07 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 2
03 Oct 2011 AA Accounts for a small company made up to 31 December 2010
01 Oct 2011 CERTNM Company name changed waregrain (auto paints) LIMITED\certificate issued on 01/10/11
  • RES15 ‐ Change company name resolution on 2011-09-22
01 Oct 2011 CONNOT Change of name notice
11 Aug 2011 AR01 Annual return made up to 7 April 2011 with full list of shareholders
06 Apr 2011 AR01 Annual return made up to 6 April 2011 with full list of shareholders
11 Mar 2011 CH01 Director's details changed for Mr Robert James Snook on 10 March 2011
11 Mar 2011 CH01 Director's details changed for Mark Whitlock on 10 March 2011
11 Mar 2011 CH03 Secretary's details changed for Mr Jonathan Mark Ainsworth on 10 March 2011
10 Mar 2011 CH01 Director's details changed for Mr Jonathan Mark Ainsworth on 10 March 2011