ALLPOINTS PAINTERS AND DECORATORS LTD
Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Confirmation statement made on 2025-07-12 with updates |
17/06/2517 June 2025 | Statement of capital following an allotment of shares on 2025-06-13 |
14/05/2514 May 2025 | Total exemption full accounts made up to 2024-07-31 |
24/09/2424 September 2024 | Confirmation statement made on 2024-07-12 with no updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
20/06/2420 June 2024 | Change of details for Ms Yasmin Diane Reeves as a person with significant control on 2024-06-19 |
20/06/2420 June 2024 | Director's details changed for Ms Yasmin Diane Reeves on 2024-06-19 |
20/06/2420 June 2024 | Cessation of Yasmin Diane Rahman as a person with significant control on 2024-06-19 |
21/02/2421 February 2024 | Amended total exemption full accounts made up to 2022-07-31 |
07/02/247 February 2024 | Amended total exemption full accounts made up to 2023-07-31 |
02/09/232 September 2023 | Total exemption full accounts made up to 2023-07-31 |
05/08/235 August 2023 | Registered office address changed from 144 Rochester Avenue Rochester ME1 2DS England to 29 Sidney Road Rochester Kent ME1 3HF on 2023-08-05 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
12/07/2312 July 2023 | Confirmation statement made on 2023-07-12 with no updates |
12/07/2312 July 2023 | Registered office address changed from 29 Sidney Road Rochester ME1 3HF England to 144 Rochester Avenue Rochester ME1 2DS on 2023-07-12 |
26/04/2326 April 2023 | Total exemption full accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
11/05/2211 May 2022 | Registered office address changed from 144 Rochester Avenue Rochester ME1 2DS England to 29 Sidney Road Rochester ME1 3HF on 2022-05-11 |
11/05/2211 May 2022 | Total exemption full accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
13/07/2113 July 2021 | Confirmation statement made on 2021-07-12 with no updates |
27/04/2127 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
04/12/204 December 2020 | DISS40 (DISS40(SOAD)) |
03/12/203 December 2020 | REGISTERED OFFICE CHANGED ON 03/12/2020 FROM 26 KINGS HILL AVENUE KINGS HILL WEST MALLING ME19 4AE ENGLAND |
03/12/203 December 2020 | CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES |
01/12/201 December 2020 | FIRST GAZETTE |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
22/07/2022 July 2020 | 31/07/19 TOTAL EXEMPTION FULL |
25/09/1925 September 2019 | REGISTERED OFFICE CHANGED ON 25/09/2019 FROM GHL HOUSE ALBION PLACE OFFICE 2 MAIDSTONE KENT ME14 5DZ ENGLAND |
25/09/1925 September 2019 | CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
30/04/1930 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
11/03/1911 March 2019 | COMPANY NAME CHANGED ANGELS PAINTERS AND DECORATORS LIMITED CERTIFICATE ISSUED ON 11/03/19 |
09/03/199 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS YASMIN DIANE RAHMAN / 01/03/2019 |
13/09/1813 September 2018 | CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES |
13/09/1813 September 2018 | REGISTERED OFFICE CHANGED ON 13/09/2018 FROM 17 HILL ROAD ROCHESTER ME1 3NJ |
13/09/1813 September 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YASMIN DIANE REEVES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
27/04/1827 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
27/07/1727 July 2017 | CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES |
25/04/1725 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
01/09/161 September 2016 | CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
06/07/166 July 2016 | DISS40 (DISS40(SOAD)) |
05/07/165 July 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
05/07/165 July 2016 | FIRST GAZETTE |
28/08/1528 August 2015 | Annual return made up to 12 July 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
18/03/1518 March 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
06/08/146 August 2014 | Annual return made up to 12 July 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
17/06/1417 June 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
25/09/1325 September 2013 | Annual return made up to 12 July 2013 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
17/04/1317 April 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12 |
16/07/1216 July 2012 | Annual return made up to 12 July 2012 with full list of shareholders |
12/07/1112 July 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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