PAINTER BROTHERS LIMITED

Company Documents

DateDescription
06/01/256 January 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

27/09/2327 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

28/09/2228 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

08/02/228 February 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

08/10/218 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES

View Document

01/11/191 November 2019 APPOINTMENT TERMINATED, DIRECTOR PETER KIRK

View Document

15/10/1915 October 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL EATON

View Document

06/09/196 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

08/03/198 March 2019 DIRECTOR APPOINTED WILLIAM NAISMITH

View Document

08/03/198 March 2019 DIRECTOR APPOINTED PETER WILLIAM KIRK

View Document

08/03/198 March 2019 APPOINTMENT TERMINATED, DIRECTOR LIAM CAVE

View Document

08/03/198 March 2019 APPOINTMENT TERMINATED, DIRECTOR BARRY KENNEDY

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES

View Document

12/12/1812 December 2018 CORPORATE SECRETARY APPOINTED BNOMS LIMITED

View Document

12/12/1812 December 2018 APPOINTMENT TERMINATED, SECRETARY MICHAEL DALLAS

View Document

30/08/1830 August 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

30/08/1830 August 2018 ADOPT ARTICLES 24/08/2018

View Document

09/07/189 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES

View Document

08/09/178 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

15/08/1715 August 2017 DIRECTOR APPOINTED BARRY GEORGE KENNEDY

View Document

26/07/1726 July 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN CHESTER

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

08/07/168 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

13/11/1513 November 2015 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14

View Document

13/11/1513 November 2015 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14

View Document

13/11/1513 November 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

03/11/153 November 2015 DIRECTOR APPOINTED MR JOHN PHILIP CHESTER

View Document

22/10/1522 October 2015 SECRETARY APPOINTED MR MICHAEL KANE DALLAS

View Document

13/10/1513 October 2015 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14

View Document

13/10/1513 October 2015 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14

View Document

09/10/159 October 2015 APPOINTMENT TERMINATED, DIRECTOR JAMIE LEE

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, SECRETARY TERENCE STINTON

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, DIRECTOR TERENCE STINTON

View Document

11/11/1411 November 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

21/10/1421 October 2014 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13

View Document

21/10/1421 October 2014 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13

View Document

21/10/1421 October 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13

View Document

21/10/1421 October 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13

View Document

07/10/147 October 2014 DIRECTOR APPOINTED MR PAUL MATTHEW EATON

View Document

02/10/142 October 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID GOLDSMITH

View Document

04/08/144 August 2014 AUDITOR'S RESIGNATION

View Document

16/07/1416 July 2014 AUDITOR'S RESIGNATION

View Document

23/06/1423 June 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13

View Document

21/03/1421 March 2014 DIRECTOR APPOINTED MR LIAM THOMAS CAVE

View Document

21/03/1421 March 2014 DIRECTOR APPOINTED MR JAMIE MARK LEE

View Document

12/11/1312 November 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

15/07/1315 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

11/11/1211 November 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

04/07/124 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

10/11/1110 November 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

12/09/1112 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/11/1015 November 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

21/09/1021 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

27/11/0927 November 2009 APPOINTMENT TERMINATED, DIRECTOR PHILIP BROOKES

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP BROOKES / 18/11/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALAN GOLDSMITH / 18/11/2009

View Document

19/11/0919 November 2009 Annual return made up to 19 October 2009 with full list of shareholders

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE OSWALD STINTON / 18/11/2009

View Document

30/06/0930 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

13/02/0913 February 2009 DIRECTOR APPOINTED PHILIP BROOKES

View Document

07/11/087 November 2008 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

25/06/0825 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GOLDSMITH / 25/06/2008

View Document

27/11/0727 November 2007 RETURN MADE UP TO 19/10/07; NO CHANGE OF MEMBERS

View Document

11/07/0711 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/11/0623 November 2006 RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS

View Document

29/09/0629 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/11/0522 November 2005 RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

08/12/048 December 2004 RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/11/036 November 2003 RETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

25/06/0325 June 2003 DIRECTOR RESIGNED

View Document

06/11/026 November 2002 DIRECTOR RESIGNED

View Document

01/11/021 November 2002 RETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS

View Document

19/08/0219 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/11/0114 November 2001 RETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

27/10/0027 October 2000 RETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS

View Document

06/10/006 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

17/04/0017 April 2000 NEW DIRECTOR APPOINTED

View Document

17/11/9917 November 1999 RETURN MADE UP TO 19/10/99; FULL LIST OF MEMBERS

View Document

17/09/9917 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

18/11/9818 November 1998 RETURN MADE UP TO 19/10/98; FULL LIST OF MEMBERS

View Document

04/11/984 November 1998 NEW DIRECTOR APPOINTED

View Document

26/10/9826 October 1998 DIRECTOR RESIGNED

View Document

26/10/9826 October 1998 DIRECTOR RESIGNED

View Document

26/10/9826 October 1998 NEW DIRECTOR APPOINTED

View Document

01/05/981 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

17/11/9717 November 1997 RETURN MADE UP TO 19/10/97; NO CHANGE OF MEMBERS

View Document

06/07/976 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

23/10/9623 October 1996 RETURN MADE UP TO 19/10/96; NO CHANGE OF MEMBERS

View Document

15/07/9615 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

24/10/9524 October 1995 RETURN MADE UP TO 19/10/95; FULL LIST OF MEMBERS

View Document

28/03/9528 March 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

24/10/9424 October 1994 RETURN MADE UP TO 19/10/94; NO CHANGE OF MEMBERS

View Document

24/10/9424 October 1994 NEW DIRECTOR APPOINTED

View Document

24/10/9424 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/9424 October 1994 S386 DISP APP AUDS 17/10/94

View Document

25/07/9425 July 1994 DIRECTOR RESIGNED

View Document

04/07/944 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

18/11/9318 November 1993 NEW DIRECTOR APPOINTED

View Document

02/11/932 November 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

02/11/932 November 1993 RETURN MADE UP TO 19/10/93; NO CHANGE OF MEMBERS

View Document

19/05/9319 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

27/04/9327 April 1993 DIRECTOR RESIGNED

View Document

02/11/922 November 1992 RETURN MADE UP TO 19/10/92; FULL LIST OF MEMBERS

View Document

27/05/9227 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

29/10/9129 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

29/10/9129 October 1991 RETURN MADE UP TO 19/10/91; NO CHANGE OF MEMBERS

View Document

05/03/915 March 1991 NEW DIRECTOR APPOINTED

View Document

05/03/915 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/02/9113 February 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

06/11/906 November 1990 RETURN MADE UP TO 19/10/90; FULL LIST OF MEMBERS

View Document

24/04/9024 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/09/8925 September 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

21/09/8921 September 1989 RETURN MADE UP TO 29/08/89; FULL LIST OF MEMBERS

View Document

19/10/8819 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

19/10/8819 October 1988 RETURN MADE UP TO 14/09/88; FULL LIST OF MEMBERS

View Document

06/09/886 September 1988 SECRETARY'S PARTICULARS CHANGED

View Document

28/10/8728 October 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/10/8727 October 1987 DIRECTOR RESIGNED

View Document

17/06/8717 June 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

17/06/8717 June 1987 RETURN MADE UP TO 14/05/87; FULL LIST OF MEMBERS

View Document

27/05/8727 May 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/01/8717 January 1987 DIRECTOR RESIGNED

View Document

28/10/8628 October 1986 DIRECTOR RESIGNED

View Document

14/06/8614 June 1986 NEW DIRECTOR APPOINTED

View Document

01/05/861 May 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

01/05/861 May 1986 RETURN MADE UP TO 01/05/86; FULL LIST OF MEMBERS

View Document

21/03/2921 March 1929 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company