- Company Overview for WAREGRAIN (AUTOPAINTS) LIMITED (05096307)
- Filing history for WAREGRAIN (AUTOPAINTS) LIMITED (05096307)
- People for WAREGRAIN (AUTOPAINTS) LIMITED (05096307)
- Charges for WAREGRAIN (AUTOPAINTS) LIMITED (05096307)
- More for WAREGRAIN (AUTOPAINTS) LIMITED (05096307)
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
|
|
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
|
|
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
|
|
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
|
|
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 |