- Company Overview for WYSIWYG PAINTING LIMITED (06422433)
- Filing history for WYSIWYG PAINTING LIMITED (06422433)
- People for WYSIWYG PAINTING LIMITED (06422433)
- More for WYSIWYG PAINTING LIMITED (06422433)
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) |
---|---|---|---|
15 Nov 2014 | AR01 |
Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-11-15
|
|
16 Oct 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
24 May 2014 | AD01 | Registered office address changed from , 4 Cairn Avenue, London, W5 5HX, England on 24 May 2014 | |
24 May 2014 | AD01 | Registered office address changed from , C/O Sheikh Associates, Spectrum House 32-34 Gordon House Road, London, WN5 1LP, England on 24 May 2014 | |
08 Apr 2014 | AD01 | Registered office address changed from , C/O Sheikh Associates, Gordon House Business Centre 6 Lissenden Gardens, London, NW5 1LX on 8 April 2014 | |
10 Dec 2013 | AR01 |
Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2013-12-10
|
|
25 Jul 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
17 Nov 2012 | AR01 | Annual return made up to 8 November 2012 with full list of shareholders | |
12 Oct 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
21 Nov 2011 | CH01 | Director's details changed for Mr David Frederic Frank Swift on 19 November 2011 | |
21 Nov 2011 | CH01 | Director's details changed for Mr David Frederic Frank Swift on 19 November 2011 | |
21 Nov 2011 | CH03 | Secretary's details changed for Mrs Christel Lacaze on 19 November 2011 | |
21 Nov 2011 | CH03 | Secretary's details changed for Christel Lacaze on 19 November 2011 | |
19 Nov 2011 | AR01 | Annual return made up to 8 November 2011 with full list of shareholders | |
27 Sep 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
05 Feb 2011 | AR01 | Annual return made up to 8 November 2010 with full list of shareholders | |
03 Feb 2011 | AD01 | Registered office address changed from , Gordon House Business Centre, 6 Lissenden Gardens, London, NW51LX on 3 February 2011 | |
13 May 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
08 Dec 2009 | AR01 | Annual return made up to 8 November 2009 with full list of shareholders | |
13 Aug 2009 | AA | Total exemption full accounts made up to 31 March 2009 | |
05 Jun 2009 | 363a | Return made up to 08/11/08; full list of members | |
09 Apr 2009 | 288c | Secretary's change of particulars / christel lacaze / 15/03/2009 | |
24 Apr 2008 | AA | Total exemption full accounts made up to 31 March 2008 | |
29 Nov 2007 | 225 | Accounting reference date shortened from 30/11/08 to 31/03/08 | |
08 Nov 2007 | NEWINC | Incorporation |