- Company Overview for MASTER PAINTMAKERS LTD (08399897)
- Filing history for MASTER PAINTMAKERS LTD (08399897)
- People for MASTER PAINTMAKERS LTD (08399897)
- Charges for MASTER PAINTMAKERS LTD (08399897)
- More for MASTER PAINTMAKERS LTD (08399897)
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) |
---|---|---|---|
19 Dec 2016 | AP01 | Appointment of Mr Neville Mark Billson as a director on 19 December 2016 | |
19 Dec 2016 | TM02 | Termination of appointment of Nishie Jong as a secretary on 19 December 2016 | |
19 Dec 2016 | AP03 | Appointment of Mr Neville Mark Billson as a secretary on 19 December 2016 | |
26 Oct 2016 | AP03 | Appointment of Mrs Nishie Jong as a secretary on 26 October 2016 | |
26 Oct 2016 | TM02 | Termination of appointment of David Gareth Roberts as a secretary on 26 October 2016 | |
22 Jul 2016 | MR04 | Satisfaction of charge 083998970003 in full | |
22 Jul 2016 | MR04 | Satisfaction of charge 083998970002 in full | |
14 Jul 2016 | TM01 | Termination of appointment of Laurence Catterson as a director on 14 July 2016 | |
04 Apr 2016 | AP01 | Appointment of Mr Laurence Catterson as a director on 1 April 2016 | |
01 Mar 2016 | AR01 |
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
|
|
01 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
17 Feb 2016 | AA01 | Current accounting period shortened from 30 June 2016 to 31 March 2016 | |
15 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 14 January 2016
|
|
26 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 10 November 2015
|
|
07 Jan 2016 | AP01 | Appointment of Mr Andrew Macgregor Mackenzie as a director on 5 January 2016 | |
19 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
12 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 28 August 2015
|
|
25 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 22 May 2015
|
|
23 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
05 Jun 2015 | MR01 | Registration of charge 083998970003, created on 5 June 2015 | |
28 May 2015 | AA01 | Current accounting period extended from 28 February 2015 to 30 June 2015 | |
28 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 31 March 2015
|
|
28 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
16 Apr 2015 | AD01 | Registered office address changed from 5 Mucky Duck Dartmoor Lydford EX20 4BL to The Design House Unit 2 - 3 Stratford Marina Stratford-upon-Avon Warwickshire CV37 6YY on 16 April 2015 | |
20 Feb 2015 | AR01 |
Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-02-20
|