Advanced company searchLink opens in new window

PAINTBOX GROUP LIMITED

Company number 06402509

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)
08 Sep 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Sep 2020 MR01 Registration of charge 064025090006, created on 28 August 2020
20 Jul 2020 AD01 Registered office address changed from 36-44 Melchett Road Kings Norton Birmingham West Midlands B30 3HS to 14a Wildmere Road Banbury OX16 3JU on 20 July 2020
20 Mar 2020 SH01 Statement of capital following an allotment of shares on 24 January 2020
  • GBP 71,785
19 Mar 2020 AA Group of companies' accounts made up to 31 December 2018
02 Mar 2020 TM01 Termination of appointment of Alan Sime as a director on 2 March 2020
02 Mar 2020 TM02 Termination of appointment of Alan Sime as a secretary on 2 March 2020
02 Mar 2020 AP03 Appointment of Mr Ian Russell Perrins as a secretary on 2 March 2020
02 Mar 2020 AP01 Appointment of Mr Ian Russell Perrins as a director on 2 March 2020
02 Mar 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Feb 2020 SH06 Cancellation of shares. Statement of capital on 15 January 2020
  • GBP 59,375
18 Feb 2020 SH03 Purchase of own shares.
10 Feb 2020 PSC04 Change of details for Bgf Gp Limited (Registered No: 10657217) as a person with significant control on 15 January 2020
30 Jan 2020 MR01 Registration of charge 064025090005, created on 24 January 2020
16 Dec 2019 AA01 Previous accounting period shortened from 29 December 2018 to 28 December 2018
22 Oct 2019 CS01 Confirmation statement made on 18 October 2019 with updates
26 Sep 2019 AA01 Previous accounting period shortened from 30 December 2018 to 29 December 2018
17 Jul 2019 MR01 Registration of charge 064025090004, created on 5 July 2019
21 Jun 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Jun 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Jun 2019 SH01 Statement of capital following an allotment of shares on 30 April 2019
  • GBP 62,234
07 May 2019 TM01 Termination of appointment of David Thomas Hodgetts as a director on 7 May 2019
01 May 2019 MR01 Registration of charge 064025090003, created on 30 April 2019
22 Dec 2018 AA Group of companies' accounts made up to 31 December 2017
23 Oct 2018 CS01 Confirmation statement made on 18 October 2018 with updates