- Company Overview for PAINTCARE UK LIMITED (09386688)
- Filing history for PAINTCARE UK LIMITED (09386688)
- People for PAINTCARE UK LIMITED (09386688)
- More for PAINTCARE UK LIMITED (09386688)
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) |
---|---|---|---|
07 Aug 2024 | AP01 | Appointment of Mr Guy Hampson Williams as a director on 1 August 2024 | |
05 Aug 2024 | AP01 | Appointment of Dr Stephen Paul Snaith as a director on 1 August 2024 | |
14 Feb 2024 | TM01 | Termination of appointment of Benjamin Geoffrey Mackrill as a director on 14 February 2024 | |
14 Feb 2024 | TM01 | Termination of appointment of John Stuart Falder as a director on 14 February 2024 | |
14 Feb 2024 | TM01 | Termination of appointment of Gary Roy Coniam as a director on 14 February 2024 | |
29 Jan 2024 | CS01 | Confirmation statement made on 17 January 2024 with no updates | |
03 Oct 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
19 Jan 2023 | CS01 | Confirmation statement made on 17 January 2023 with no updates | |
24 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
18 Jan 2022 | CS01 | Confirmation statement made on 17 January 2022 with no updates | |
18 Jan 2022 | TM01 | Termination of appointment of Martin Robert Wallen as a director on 18 January 2022 | |
09 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
02 Feb 2021 | AA | Accounts for a dormant company made up to 31 December 2019 | |
28 Jan 2021 | CS01 | Confirmation statement made on 17 January 2021 with no updates | |
26 Jan 2021 | TM01 | Termination of appointment of Vincent O'sullivan as a director on 26 January 2021 | |
27 Jan 2020 | CS01 | Confirmation statement made on 17 January 2020 with no updates | |
17 Jan 2020 | TM01 | Termination of appointment of Anthony John Murphy as a director on 17 January 2020 | |
31 Jul 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
23 Jan 2019 | CS01 | Confirmation statement made on 17 January 2019 with no updates | |
29 May 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
23 May 2018 | TM01 | Termination of appointment of Patrick Dale Smith as a director on 11 May 2018 | |
01 May 2018 | AD01 | Registered office address changed from Riverbridge House Guildford Road Fetcham Leatherhead KT22 9AD United Kingdom to Spectra House Westwood Way Westwood Business Park Coventry CV4 8HS on 1 May 2018 | |
01 May 2018 | TM01 | Termination of appointment of Susan Kendall as a director on 20 April 2018 | |
17 Jan 2018 | CS01 | Confirmation statement made on 17 January 2018 with no updates | |
16 Jan 2018 | TM01 | Termination of appointment of Michael John Watson as a director on 15 January 2018 |