C. W. PAINTING AND DECORATING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 21/05/2521 May 2025 | Compulsory strike-off action has been discontinued |
| 21/05/2521 May 2025 | Compulsory strike-off action has been discontinued |
| 20/05/2520 May 2025 | First Gazette notice for compulsory strike-off |
| 20/05/2520 May 2025 | First Gazette notice for compulsory strike-off |
| 17/05/2517 May 2025 | Confirmation statement made on 2025-02-27 with no updates |
| 05/08/245 August 2024 | Micro company accounts made up to 2024-03-31 |
| 30/04/2430 April 2024 | Confirmation statement made on 2024-02-27 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 22/01/2422 January 2024 | Micro company accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 27/03/2327 March 2023 | Confirmation statement made on 2023-02-27 with no updates |
| 30/12/2230 December 2022 | Micro company accounts made up to 2022-03-31 |
| 06/05/226 May 2022 | Appointment of South Hampshire Bookkeeping Services Ltd as a secretary on 2022-05-01 |
| 06/05/226 May 2022 | Termination of appointment of County Accounting & Bookkeeping Ltd as a secretary on 2022-05-01 |
| 06/05/226 May 2022 | Registered office address changed from 94 Kennedy Road Southampton SO16 5DQ England to 208 Northam Road Southampton SO14 0QE on 2022-05-06 |
| 06/05/226 May 2022 | Confirmation statement made on 2022-02-27 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 21/02/2221 February 2022 | Micro company accounts made up to 2021-03-31 |
| 01/04/211 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 24/08/2024 August 2020 | REGISTERED OFFICE CHANGED ON 24/08/2020 FROM 208 NORTHAM ROAD SOUTHAMPTON HAMPSHIRE SO14 0QE |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 17/03/2017 March 2020 | CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES |
| 23/12/1923 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 28/03/1928 March 2019 | CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES |
| 29/12/1829 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 28/11/1828 November 2018 | PREVEXT FROM 28/02/2018 TO 31/03/2018 |
| 23/03/1823 March 2018 | CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES |
| 28/11/1728 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
| 02/03/172 March 2017 | CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 27/11/1627 November 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/16 |
| 08/04/168 April 2016 | Annual return made up to 27 February 2016 with full list of shareholders |
| 29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
| 30/11/1530 November 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/15 |
| 14/04/1514 April 2015 | Annual return made up to 27 February 2015 with full list of shareholders |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 26/11/1426 November 2014 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/14 |
| 03/03/143 March 2014 | Annual return made up to 27 February 2014 with full list of shareholders |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 28/11/1328 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 09/04/139 April 2013 | Annual return made up to 27 February 2013 with full list of shareholders |
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
| 29/11/1229 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
| 19/03/1219 March 2012 | Annual return made up to 27 February 2012 with full list of shareholders |
| 29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
| 30/12/1130 December 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
| 13/05/1113 May 2011 | Annual return made up to 27 February 2011 with full list of shareholders |
| 30/11/1030 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
| 26/03/1026 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WICKENS / 26/03/2010 |
| 26/03/1026 March 2010 | CORPORATE SECRETARY APPOINTED COUNTY ACCOUNTING & BOOKKEEPING LTD |
| 26/03/1026 March 2010 | Annual return made up to 27 February 2010 with full list of shareholders |
| 26/03/1026 March 2010 | APPOINTMENT TERMINATED, SECRETARY GLOBAL MANAGING LTD |
| 24/02/1024 February 2010 | Annual accounts small company total exemption made up to 28 February 2009 |
| 13/01/1013 January 2010 | REGISTERED OFFICE CHANGED ON 13/01/2010 FROM 56 PINE ROAD CHANDLERSFORD EASTLEIGH HAMPSHIRE SO53 1LG |
| 13/01/1013 January 2010 | CORPORATE SECRETARY APPOINTED GLOBAL MANAGING LTD |
| 13/01/1013 January 2010 | APPOINTMENT TERMINATED, SECRETARY DAVID DAY |
| 01/07/091 July 2009 | RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS |
| 11/12/0811 December 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
| 20/06/0820 June 2008 | RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS |
| 18/10/0718 October 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07 |
| 07/06/077 June 2007 | SECRETARY RESIGNED |
| 07/06/077 June 2007 | RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS |
| 07/06/077 June 2007 | NEW SECRETARY APPOINTED |
| 03/01/073 January 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06 |
| 24/04/0624 April 2006 | RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS |
| 05/01/065 January 2006 | REGISTERED OFFICE CHANGED ON 05/01/06 FROM: 168 BITTERNE ROAD WEST, BITTERNE SOUTHAMPTON HAMPSHIRE S018 1BG |
| 05/01/065 January 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05 |
| 22/06/0522 June 2005 | RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS |
| 03/05/053 May 2005 | NEW DIRECTOR APPOINTED |
| 03/05/053 May 2005 | DIRECTOR RESIGNED |
| 29/04/0529 April 2005 | COMPANY NAME CHANGED DT SHOPFITTING LTD CERTIFICATE ISSUED ON 29/04/05 |
| 04/01/054 January 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04 |
| 16/04/0416 April 2004 | RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS |
| 04/12/034 December 2003 | COMPANY NAME CHANGED LINK UP 2 IT LIMITED CERTIFICATE ISSUED ON 04/12/03 |
| 27/02/0327 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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