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 - £10
Company Documents

DateDescription
21/05/2521 May 2025 Compulsory strike-off action has been discontinued

View Document

21/05/2521 May 2025 Compulsory strike-off action has been discontinued

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

17/05/2517 May 2025 Confirmation statement made on 2025-02-27 with no updates

View Document

05/08/245 August 2024 Micro company accounts made up to 2024-03-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/01/2422 January 2024 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/03/2327 March 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

06/05/226 May 2022 Appointment of South Hampshire Bookkeeping Services Ltd as a secretary on 2022-05-01

View Document

06/05/226 May 2022 Termination of appointment of County Accounting & Bookkeeping Ltd as a secretary on 2022-05-01

View Document

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

View Document

06/05/226 May 2022 Confirmation statement made on 2022-02-27 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/02/2221 February 2022 Micro company accounts made up to 2021-03-31

View Document

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/08/2024 August 2020 REGISTERED OFFICE CHANGED ON 24/08/2020 FROM 208 NORTHAM ROAD SOUTHAMPTON HAMPSHIRE SO14 0QE

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

29/12/1829 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

28/11/1828 November 2018 PREVEXT FROM 28/02/2018 TO 31/03/2018

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

28/11/1728 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

27/11/1627 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/16

View Document

08/04/168 April 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

30/11/1530 November 2015 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/15

View Document

14/04/1514 April 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

26/11/1426 November 2014 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/14

View Document

03/03/143 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

28/11/1328 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

09/04/139 April 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

29/11/1229 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

19/03/1219 March 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

30/12/1130 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

13/05/1113 May 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WICKENS / 26/03/2010

View Document

26/03/1026 March 2010 CORPORATE SECRETARY APPOINTED COUNTY ACCOUNTING & BOOKKEEPING LTD

View Document

26/03/1026 March 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

26/03/1026 March 2010 APPOINTMENT TERMINATED, SECRETARY GLOBAL MANAGING LTD

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

13/01/1013 January 2010 REGISTERED OFFICE CHANGED ON 13/01/2010 FROM 56 PINE ROAD CHANDLERSFORD EASTLEIGH HAMPSHIRE SO53 1LG

View Document

13/01/1013 January 2010 CORPORATE SECRETARY APPOINTED GLOBAL MANAGING LTD

View Document

13/01/1013 January 2010 APPOINTMENT TERMINATED, SECRETARY DAVID DAY

View Document

01/07/091 July 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

20/06/0820 June 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

07/06/077 June 2007 SECRETARY RESIGNED

View Document

07/06/077 June 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 NEW SECRETARY APPOINTED

View Document

03/01/073 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

24/04/0624 April 2006 RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 REGISTERED OFFICE CHANGED ON 05/01/06 FROM: 168 BITTERNE ROAD WEST, BITTERNE SOUTHAMPTON HAMPSHIRE S018 1BG

View Document

05/01/065 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

22/06/0522 June 2005 RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 NEW DIRECTOR APPOINTED

View Document

03/05/053 May 2005 DIRECTOR RESIGNED

View Document

29/04/0529 April 2005 COMPANY NAME CHANGED DT SHOPFITTING LTD CERTIFICATE ISSUED ON 29/04/05

View Document

04/01/054 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04

View Document

16/04/0416 April 2004 RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS

View Document

04/12/034 December 2003 COMPANY NAME CHANGED LINK UP 2 IT LIMITED CERTIFICATE ISSUED ON 04/12/03

View Document

27/02/0327 February 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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