- Company Overview for ALLTIMES COATINGS LTD (07192450)
- Filing history for ALLTIMES COATINGS LTD (07192450)
- People for ALLTIMES COATINGS LTD (07192450)
- More for ALLTIMES COATINGS LTD (07192450)
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) |
---|---|---|---|
18 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
05 Mar 2024 | CS01 | Confirmation statement made on 30 January 2024 with updates | |
03 Jun 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
03 Feb 2023 | CS01 | Confirmation statement made on 30 January 2023 with updates | |
22 Aug 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
15 Feb 2022 | CS01 | Confirmation statement made on 30 January 2022 with no updates | |
13 Oct 2021 | CH01 | Director's details changed for Mr Nigel Robert Alltimes on 2 October 2021 | |
13 Oct 2021 | CH01 | Director's details changed for Mrs Jane Sylvia Alltimes on 2 October 2021 | |
28 Jul 2021 | AD01 | Registered office address changed from Orbital House 20 Eastern Road Romford Essex RM1 3PJ to Units C & D Station Road Industrial Estate Station Road South Woodchester Stroud GL5 5EQ on 28 July 2021 | |
14 May 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
14 May 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
15 Feb 2021 | CS01 | Confirmation statement made on 30 January 2021 with no updates | |
30 Jan 2020 | CS01 | Confirmation statement made on 30 January 2020 with no updates | |
05 Jul 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
29 Mar 2019 | CS01 | Confirmation statement made on 17 March 2019 with no updates | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
03 Apr 2018 | PSC04 | Change of details for Mr Nigel Robert Alltimes as a person with significant control on 31 March 2018 | |
03 Apr 2018 | PSC04 | Change of details for Mrs Jane Sylvia Alltimes as a person with significant control on 31 March 2018 | |
03 Apr 2018 | CH01 | Director's details changed for Mr Nigel Robert Alltimes on 31 March 2018 | |
03 Apr 2018 | CH01 | Director's details changed for Mrs Jane Sylvia Alltimes on 31 March 2018 | |
29 Mar 2018 | CS01 | Confirmation statement made on 17 March 2018 with updates | |
02 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
22 Mar 2017 | CS01 | Confirmation statement made on 17 March 2017 with updates | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
12 Apr 2016 | AR01 |
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
|