ANDREW SPARKES PAINTING AND DECORATING SERVICE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/01/2516 January 2025 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
23/10/2423 October 2024 | Confirmation statement made on 2024-10-18 with no updates |
02/09/242 September 2024 | Secretary's details changed for Mrs Rachel Sparkes on 2024-08-30 |
30/08/2430 August 2024 | Change of details for Mr Andrew Sparkes as a person with significant control on 2024-08-30 |
30/08/2430 August 2024 | Director's details changed for Mr Andrew Sparkes on 2024-08-30 |
30/08/2430 August 2024 | Registered office address changed from Beaumont House 172 Southgate Street Gloucester Gloucestershire GL1 2EZ to 4th Floor Llanthony Warehouse the Docks Gloucester Gloucestershire GL1 2EH on 2024-08-30 |
30/08/2430 August 2024 | Secretary's details changed for Mrs Rachel Sparkes on 2024-08-30 |
13/12/2313 December 2023 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
20/10/2320 October 2023 | Confirmation statement made on 2023-10-18 with updates |
20/10/2320 October 2023 | Secretary's details changed for Mrs Rachel Sparkes on 2023-10-19 |
19/10/2319 October 2023 | Director's details changed for Mr Andrew Sparkes on 2023-10-19 |
19/10/2319 October 2023 | Change of details for Mr Andrew Sparkes as a person with significant control on 2023-10-19 |
04/01/234 January 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Confirmation statement made on 2022-10-18 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
11/01/2211 January 2022 | Total exemption full accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
21/10/2121 October 2021 | Confirmation statement made on 2021-10-18 with no updates |
23/12/2023 December 2020 | 31/10/20 TOTAL EXEMPTION FULL |
20/11/2020 November 2020 | CONFIRMATION STATEMENT MADE ON 18/10/20, NO UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
12/12/1912 December 2019 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/10/1930 October 2019 | CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES |
30/11/1830 November 2018 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
23/10/1823 October 2018 | CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES |
06/02/186 February 2018 | 31/10/17 TOTAL EXEMPTION FULL |
21/11/1721 November 2017 | APPOINTMENT TERMINATED, SECRETARY ELAINE BOWERY |
21/11/1721 November 2017 | APPOINTMENT TERMINATED, SECRETARY ELAINE BOWERY |
21/11/1721 November 2017 | CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES |
21/11/1721 November 2017 | SECRETARY APPOINTED MRS RACHEL SPARKES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
13/12/1613 December 2016 | CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES |
09/12/169 December 2016 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
05/07/165 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
11/11/1511 November 2015 | Annual return made up to 18 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
03/12/143 December 2014 | Annual accounts small company total exemption made up to 31 October 2014 |
14/11/1414 November 2014 | Annual return made up to 18 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
12/03/1412 March 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
07/11/137 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SPARKES / 01/11/2012 |
07/11/137 November 2013 | Annual return made up to 18 October 2013 with full list of shareholders |
12/12/1212 December 2012 | Annual accounts small company total exemption made up to 31 October 2012 |
13/11/1213 November 2012 | COMPANY NAME CHANGED M.J.BOWERY (DECORATORS) LIMITED CERTIFICATE ISSUED ON 13/11/12 |
13/11/1213 November 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
09/11/129 November 2012 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL BOWERY |
09/11/129 November 2012 | DIRECTOR APPOINTED ANDREW SPARKES |
02/11/122 November 2012 | Annual return made up to 18 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
11/04/1211 April 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
04/11/114 November 2011 | Annual return made up to 18 October 2011 with full list of shareholders |
15/08/1115 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
20/10/1020 October 2010 | Annual return made up to 18 October 2010 with full list of shareholders |
20/10/1020 October 2010 | REGISTERED OFFICE CHANGED ON 20/10/2010 FROM BEAUMONT HOUSE, 172 SOUTHGATE STREET, GLOUCESTER GLOUCESTERSHIRE GL1 2HD |
25/03/1025 March 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
02/12/092 December 2009 | Annual return made up to 18 October 2009 with full list of shareholders |
02/12/092 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BOWERY / 01/12/2009 |
23/01/0923 January 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
10/12/0810 December 2008 | RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS |
18/08/0818 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
21/11/0721 November 2007 | RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS |
10/04/0710 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
11/12/0611 December 2006 | RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS |
18/07/0618 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
27/10/0527 October 2005 | RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS |
04/05/054 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
20/12/0420 December 2004 | RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS |
07/05/047 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
14/11/0314 November 2003 | RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS |
25/11/0225 November 2002 | NEW SECRETARY APPOINTED |
25/11/0225 November 2002 | DIRECTOR RESIGNED |
25/11/0225 November 2002 | SECRETARY RESIGNED |
25/11/0225 November 2002 | NEW DIRECTOR APPOINTED |
18/10/0218 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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