Advanced company searchLink opens in new window

JDC PAINTS LTD

Company number 11621605

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)
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