ALLPOINTS PAINTERS AND DECORATORS LTD

Company Documents

DateDescription
30/07/2530 July 2025 NewConfirmation statement made on 2025-07-12 with updates

View Document

17/06/2517 June 2025 Statement of capital following an allotment of shares on 2025-06-13

View Document

14/05/2514 May 2025 Total exemption full accounts made up to 2024-07-31

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-07-12 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

20/06/2420 June 2024 Change of details for Ms Yasmin Diane Reeves as a person with significant control on 2024-06-19

View Document

20/06/2420 June 2024 Director's details changed for Ms Yasmin Diane Reeves on 2024-06-19

View Document

20/06/2420 June 2024 Cessation of Yasmin Diane Rahman as a person with significant control on 2024-06-19

View Document

21/02/2421 February 2024 Amended total exemption full accounts made up to 2022-07-31

View Document

07/02/247 February 2024 Amended total exemption full accounts made up to 2023-07-31

View Document

02/09/232 September 2023 Total exemption full accounts made up to 2023-07-31

View Document

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

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

12/07/2312 July 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

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

View Document

26/04/2326 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

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

View Document

11/05/2211 May 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

13/07/2113 July 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

27/04/2127 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

04/12/204 December 2020 DISS40 (DISS40(SOAD))

View Document

03/12/203 December 2020 REGISTERED OFFICE CHANGED ON 03/12/2020 FROM 26 KINGS HILL AVENUE KINGS HILL WEST MALLING ME19 4AE ENGLAND

View Document

03/12/203 December 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

01/12/201 December 2020 FIRST GAZETTE

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

22/07/2022 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

25/09/1925 September 2019 REGISTERED OFFICE CHANGED ON 25/09/2019 FROM GHL HOUSE ALBION PLACE OFFICE 2 MAIDSTONE KENT ME14 5DZ ENGLAND

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

11/03/1911 March 2019 COMPANY NAME CHANGED ANGELS PAINTERS AND DECORATORS LIMITED CERTIFICATE ISSUED ON 11/03/19

View Document

09/03/199 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS YASMIN DIANE RAHMAN / 01/03/2019

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

13/09/1813 September 2018 REGISTERED OFFICE CHANGED ON 13/09/2018 FROM 17 HILL ROAD ROCHESTER ME1 3NJ

View Document

13/09/1813 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YASMIN DIANE REEVES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

27/04/1827 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES

View Document

25/04/1725 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

06/07/166 July 2016 DISS40 (DISS40(SOAD))

View Document

05/07/165 July 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

05/07/165 July 2016 FIRST GAZETTE

View Document

28/08/1528 August 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

18/03/1518 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

06/08/146 August 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

17/06/1417 June 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

25/09/1325 September 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

17/04/1317 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

16/07/1216 July 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

12/07/1112 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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