NEW ERA PAINTING AND DECORATING SERVICES LTD
Company number 10564405
- Company Overview for NEW ERA PAINTING AND DECORATING SERVICES LTD (10564405)
- Filing history for NEW ERA PAINTING AND DECORATING SERVICES LTD (10564405)
- People for NEW ERA PAINTING AND DECORATING SERVICES LTD (10564405)
- Charges for NEW ERA PAINTING AND DECORATING SERVICES LTD (10564405)
- More for NEW ERA PAINTING AND DECORATING SERVICES LTD (10564405)
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) |
---|---|---|---|
28 Jan 2025 | AA | Total exemption full accounts made up to 31 July 2024 | |
21 Jan 2025 | CS01 | Confirmation statement made on 15 January 2025 with no updates | |
22 Jan 2024 | CS01 | Confirmation statement made on 13 January 2021 with updates | |
19 Jan 2024 | CS01 | Confirmation statement made on 15 January 2024 with no updates | |
12 Jan 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
22 Jun 2023 | MR01 | Registration of charge 105644050001, created on 22 June 2023 | |
24 Feb 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
17 Jan 2023 | CS01 | Confirmation statement made on 15 January 2023 with no updates | |
03 Feb 2022 | CS01 | Confirmation statement made on 15 January 2022 with no updates | |
25 Jan 2022 | AD01 | Registered office address changed from 23 Deans Gate Willenhall WV13 3NH England to Unit 3 Landport Road Wolverhampton WV2 2QJ on 25 January 2022 | |
30 Nov 2021 | AA | Total exemption full accounts made up to 31 July 2021 | |
20 Apr 2021 | AA01 | Current accounting period extended from 31 January 2021 to 31 July 2021 | |
19 Jan 2021 | CS01 | Confirmation statement made on 15 January 2021 with updates | |
18 Nov 2020 | SH01 |
Statement of capital following an allotment of shares on 1 November 2020
|
|
11 Nov 2020 | AD01 | Registered office address changed from 27 Lincoln Croft Shenstone Lichfield WS14 0nd England to 23 Deans Gate Willenhall WV13 3NH on 11 November 2020 | |
30 Oct 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
05 Feb 2020 | AD01 | Registered office address changed from Suite Ro, Morgan Reach House 136 Hagley Road Birmingham West Midlands B16 9NX England to 27 Lincoln Croft Shenstone Lichfield WS14 0nd on 5 February 2020 | |
20 Jan 2020 | CS01 | Confirmation statement made on 15 January 2020 with no updates | |
10 Jan 2020 | AD01 | Registered office address changed from C/O Spark Accountants 10 Wrens Court 48 Victoria Road Sutton Coldfield B72 1SY England to Suite Ro, Morgan Reach House 136 Hagley Road Birmingham West Midlands B16 9NX on 10 January 2020 | |
14 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
10 Feb 2019 | PSC04 | Change of details for Mr Clive Smith as a person with significant control on 10 February 2019 | |
10 Feb 2019 | PSC04 | Change of details for Ms Sally Hill as a person with significant control on 10 February 2019 | |
10 Feb 2019 | CH01 | Director's details changed for Mr Clive Anthony Smith on 10 February 2019 | |
24 Jan 2019 | CS01 | Confirmation statement made on 15 January 2019 with no updates | |
12 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 |