Advanced company searchLink opens in new window

MASTER PAINTMAKERS LTD

Company number 08399897

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)
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
  • GBP 1,045,000
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
  • GBP 1,045,000
26 Jan 2016 SH01 Statement of capital following an allotment of shares on 10 November 2015
  • GBP 1,030,000.00
07 Jan 2016 AP01 Appointment of Mr Andrew Macgregor Mackenzie as a director on 5 January 2016
19 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
12 Nov 2015 SH01 Statement of capital following an allotment of shares on 28 August 2015
  • GBP 985,000.00
25 Jun 2015 SH01 Statement of capital following an allotment of shares on 22 May 2015
  • GBP 777,500.00
23 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 575,000.00
28 Apr 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 100