Advanced company searchLink opens in new window

PAINTWELL HOLDINGS LIMITED

Company number 13157086

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)
10 Jan 2023 PSC05 Change of details for Bromborough Paints Topco Limited as a person with significant control on 24 September 2021
09 Jan 2023 TM01 Termination of appointment of Jonathan Edward Gatfield as a director on 13 December 2022
09 Jan 2023 AP01 Appointment of Mrs Fiona Joanne Perrin as a director on 6 January 2023
20 Dec 2022 TM01 Termination of appointment of Wayne Fisher as a director on 2 December 2022
26 Oct 2022 MR01 Registration of charge 131570860002, created on 21 October 2022
30 May 2022 CS01 Confirmation statement made on 24 January 2022 with updates
23 Feb 2022 AP01 Appointment of Mr Wayne Fisher as a director on 7 February 2022
20 Dec 2021 TM01 Termination of appointment of Giuseppe Giulio Alfonso as a director on 17 December 2021
24 Sep 2021 CERTNM Company name changed bromborough paints holdings LIMITED\certificate issued on 24/09/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-15
24 Sep 2021 AA01 Current accounting period shortened from 31 January 2022 to 31 December 2021
12 May 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Name of the company be changed 18/03/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Apr 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 17 March 2021
  • GBP 300
14 Apr 2021 MA Memorandum and Articles of Association
09 Apr 2021 RP04AP01 Second filing for the appointment of Mr Daniel Peacock as a director
30 Mar 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Approval of substantial property transaction 17/03/2021
30 Mar 2021 SH01 Statement of capital following an allotment of shares on 17 March 2021
  • GBP 299.000033
  • ANNOTATION Clarification a second filed SH01 was registered on 15/04/2021.
26 Mar 2021 PSC07 Cessation of Neville Wellings as a person with significant control on 18 March 2021
26 Mar 2021 PSC02 Notification of Bromborough Paints Topco Limited as a person with significant control on 18 March 2021
24 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-18
22 Mar 2021 TM01 Termination of appointment of Neville Wellings as a director on 18 March 2021
22 Mar 2021 AP01 Appointment of Mr John William Ferrington as a director on 18 March 2021
22 Mar 2021 AP01 Appointment of Mr Daniel Peacock as a director on 18 March 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 09/04/21
22 Mar 2021 AP01 Appointment of Mr Giuseppe Giulio Alfonso as a director on 18 March 2021
22 Mar 2021 AP01 Appointment of Mr Joshua Mark Chilton as a director on 18 March 2021
22 Mar 2021 AP01 Appointment of Mr John Michael Naylor-Leyland as a director on 18 March 2021