- Company Overview for JDC PAINTS LTD (11621605)
- Filing history for JDC PAINTS LTD (11621605)
- People for JDC PAINTS LTD (11621605)
- Charges for JDC PAINTS LTD (11621605)
- More for JDC PAINTS LTD (11621605)
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) |
---|---|---|---|
01 Sep 2021 | PSC01 | Notification of Aidan Lewis as a person with significant control on 1 September 2021 | |
20 Aug 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
01 Mar 2021 | CS01 | Confirmation statement made on 1 March 2021 with no updates | |
01 Mar 2021 | PSC01 | Notification of Eamonn Lewis as a person with significant control on 1 March 2020 | |
14 Feb 2021 | TM01 | Termination of appointment of Claire Lewis as a director on 14 February 2021 | |
14 Feb 2021 | TM02 | Termination of appointment of Claire Lewis as a secretary on 14 February 2021 | |
03 Feb 2021 | PSC04 | Change of details for a person with significant control | |
01 Feb 2021 | AD01 | Registered office address changed from 30-34 Oxford Road High Wycombe Buckinghamshire Hp 2En England to 30-34 Oxford Road High Wycombe Buckinghamshire HP11 2EN on 1 February 2021 | |
25 Jan 2021 | PSC07 | Cessation of Aidan Lewis as a person with significant control on 25 January 2021 | |
25 Jan 2021 | AP01 | Appointment of Mr Aidan Lewis as a director on 25 January 2021 | |
22 Jan 2021 | AD01 | Registered office address changed from 30-34 Oxford Road High Wycombe Buckinghamshire Hp 2En England to 30-34 Oxford Road High Wycombe Buckinghamshire Hp 2En on 22 January 2021 | |
22 Jan 2021 | AD01 | Registered office address changed from Unit 6 Raynham Close Raynham Road Bishops Stortford Hertfordshire CM23 5PB England to 30-34 Oxford Road High Wycombe Buckinghamshire Hp 2En on 22 January 2021 | |
18 Jan 2021 | TM01 | Termination of appointment of Aidan Patrick Lewis as a director on 18 January 2021 | |
20 Oct 2020 | AP01 | Appointment of Mr James Crosby as a director on 18 October 2020 | |
15 Sep 2020 | PSC04 | Change of details for Mr Aidan Lewis as a person with significant control on 14 September 2020 | |
15 Sep 2020 | PSC04 | Change of details for a person with significant control | |
14 Sep 2020 | TM01 | Termination of appointment of Christine Doreen Lewis as a director on 14 September 2020 | |
24 Aug 2020 | CS01 | Confirmation statement made on 22 August 2020 with updates | |
14 Jul 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
07 Jul 2020 | AA01 | Previous accounting period extended from 31 October 2019 to 31 March 2020 | |
08 Feb 2020 | TM01 | Termination of appointment of James Crosby as a director on 8 February 2020 | |
08 Feb 2020 | TM01 | Termination of appointment of David Surridge as a director on 8 February 2020 | |
08 Feb 2020 | AD01 | Registered office address changed from Unit 5-6 Cowley Road London W3 7XA England to Unit 6 Raynham Close Raynham Road Bishops Stortford Hertfordshire CM23 5PB on 8 February 2020 | |
29 Nov 2019 | CH01 | Director's details changed for Mr Aidan Patrick Lewis on 28 November 2019 | |
28 Nov 2019 | AP03 | Appointment of Mr Claire Lewis as a secretary on 28 November 2019 |