SYMPHONY PAINTS (SOUTH WEST) LIMITED
Company number 06218061
- Company Overview for SYMPHONY PAINTS (SOUTH WEST) LIMITED (06218061)
- Filing history for SYMPHONY PAINTS (SOUTH WEST) LIMITED (06218061)
- People for SYMPHONY PAINTS (SOUTH WEST) LIMITED (06218061)
- More for SYMPHONY PAINTS (SOUTH WEST) LIMITED (06218061)
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) |
---|---|---|---|
02 May 2024 | AA | Micro company accounts made up to 31 December 2023 | |
25 Mar 2024 | CS01 | Confirmation statement made on 21 March 2024 with updates | |
03 May 2023 | AA | Micro company accounts made up to 31 December 2022 | |
21 Mar 2023 | CS01 | Confirmation statement made on 21 March 2023 with updates | |
21 Mar 2022 | CS01 | Confirmation statement made on 21 March 2022 with no updates | |
08 Mar 2022 | AA | Micro company accounts made up to 31 December 2021 | |
04 May 2021 | CS01 | Confirmation statement made on 21 March 2021 with no updates | |
09 Mar 2021 | AA | Micro company accounts made up to 31 December 2020 | |
08 Jun 2020 | AA | Micro company accounts made up to 31 December 2019 | |
12 May 2020 | CS01 | Confirmation statement made on 18 April 2020 with no updates | |
13 May 2019 | CS01 | Confirmation statement made on 18 April 2019 with no updates | |
24 Apr 2019 | AA | Micro company accounts made up to 31 December 2018 | |
17 Apr 2019 | CH03 | Secretary's details changed for Philip John Taylor on 3 January 2019 | |
13 Jul 2018 | AA | Micro company accounts made up to 31 December 2017 | |
09 May 2018 | CS01 | Confirmation statement made on 18 April 2018 with no updates | |
30 Apr 2018 | AD01 | Registered office address changed from Brunel House, George Street Gloucester Glos. GL1 1BZ to Unit 3 Ambrose House Meteor Court, Barnett Way, Barnwood Gloucester, Gloucestershire GL4 3GG on 30 April 2018 | |
12 May 2017 | CS01 | Confirmation statement made on 18 April 2017 with updates | |
12 May 2017 | CH01 | Director's details changed for John Swansbury on 1 January 2017 | |
19 Apr 2017 | AA | Micro company accounts made up to 31 December 2016 | |
07 May 2016 | AA | Micro company accounts made up to 31 December 2015 | |
05 May 2016 | AR01 |
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
|
|
17 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
24 Jun 2015 | CH01 | Director's details changed for John Swansbury on 23 May 2015 | |
26 May 2015 | AR01 |
Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-05-26
|
|
09 Sep 2014 | AA | Total exemption full accounts made up to 31 December 2013 |