PAINT PROCESS MANAGEMENT LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 NewConfirmation statement made on 2025-07-11 with no updates

View Document

23/06/2523 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

11/07/2411 July 2024 Confirmation statement made on 2024-07-11 with no updates

View Document

15/05/2415 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

11/04/2411 April 2024 Appointment of Mrs Gloria Lawson as a director on 2024-04-11

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/07/2313 July 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

13/07/2313 July 2023 Termination of appointment of Julian Knight as a director on 2023-06-30

View Document

23/05/2323 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/12/2220 December 2022 Change of details for Mr Stephen Roy Lawson as a person with significant control on 2016-07-11

View Document

20/12/2220 December 2022 Director's details changed for Mr Stephen Roy Lawson on 2022-12-20

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

12/07/2112 July 2021 Confirmation statement made on 2021-07-11 with no updates

View Document

09/07/219 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

15/04/2015 April 2020 31/12/19 UNAUDITED ABRIDGED

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

02/05/192 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

06/06/186 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/08/1729 August 2017 APPOINTMENT TERMINATED, SECRETARY STEPHEN LAWSON

View Document

29/08/1729 August 2017 SECRETARY APPOINTED MRS SARAH MARY-ANN SPRING

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

14/06/1714 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/10/1612 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

22/03/1622 March 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/03/1520 March 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

13/05/1413 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/03/1427 March 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

10/06/1310 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/05/133 May 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

03/04/123 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/03/1221 March 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

24/05/1124 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/03/1123 March 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

03/03/113 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/02/1111 February 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA DAVIES

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/03/1022 March 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVIS

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN KNIGHT / 22/03/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA LORRAINE DAVIES / 22/03/2010

View Document

22/03/1022 March 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/04/099 April 2009 DIRECTOR APPOINTED MR STEVE ROY LAWSON

View Document

09/04/099 April 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL DAVIES

View Document

08/04/098 April 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/04/0811 April 2008 AUDITOR'S RESIGNATION

View Document

11/04/0811 April 2008 RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 AUDITOR'S RESIGNATION

View Document

07/11/077 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

14/05/0714 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

14/05/0714 May 2007 REGISTERED OFFICE CHANGED ON 14/05/07 FROM: 1 CONDUIT STREET LONDON W1S 2XA

View Document

14/05/0714 May 2007 LOCATION OF DEBENTURE REGISTER

View Document

14/05/0714 May 2007 RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

21/03/0621 March 2006 RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

24/10/0524 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

20/04/0520 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/0520 April 2005 RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS

View Document

09/04/059 April 2005 NEW DIRECTOR APPOINTED

View Document

09/04/059 April 2005 DIRECTOR RESIGNED

View Document

08/09/048 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

29/06/0429 June 2004 NEW DIRECTOR APPOINTED

View Document

20/04/0420 April 2004 RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS

View Document

03/04/043 April 2004 DIRECTOR RESIGNED

View Document

04/09/034 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

15/06/0315 June 2003 SECRETARY RESIGNED

View Document

15/06/0315 June 2003 NEW SECRETARY APPOINTED

View Document

15/06/0315 June 2003 RETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

22/05/0222 May 2002 RETURN MADE UP TO 18/03/02; NO CHANGE OF MEMBERS

View Document

01/11/011 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

03/05/013 May 2001 REGISTERED OFFICE CHANGED ON 03/05/01 FROM: 1 CONDUIT STREET LONDON W1R 9TG

View Document

03/05/013 May 2001 RETURN MADE UP TO 18/03/01; FULL LIST OF MEMBERS

View Document

09/10/009 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

05/05/005 May 2000 RETURN MADE UP TO 18/03/00; FULL LIST OF MEMBERS

View Document

18/08/9918 August 1999 REGISTERED OFFICE CHANGED ON 18/08/99 FROM: 23 BRIDFORD MEWS LONDON W1N 1LQ

View Document

08/08/998 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

01/04/991 April 1999 RETURN MADE UP TO 18/03/99; NO CHANGE OF MEMBERS

View Document

23/02/9923 February 1999 NEW DIRECTOR APPOINTED

View Document

10/02/9910 February 1999 DIRECTOR RESIGNED

View Document

24/05/9824 May 1998 RETURN MADE UP TO 18/03/98; NO CHANGE OF MEMBERS

View Document

30/04/9830 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

22/06/9722 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

13/06/9713 June 1997 RETURN MADE UP TO 18/03/97; FULL LIST OF MEMBERS

View Document

13/06/9713 June 1997 REGISTERED OFFICE CHANGED ON 13/06/97 FROM: 11 CASTLE HILL MAIDENHEAD BERKSHIRE. SL6 4AA

View Document

28/05/9728 May 1997 DIRECTOR RESIGNED

View Document

27/04/9727 April 1997 RETURN MADE UP TO 18/03/96; NO CHANGE OF MEMBERS

View Document

04/07/964 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

04/04/954 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

09/01/959 January 1995 NEW DIRECTOR APPOINTED

View Document

09/01/959 January 1995 DIRECTOR RESIGNED

View Document

09/01/959 January 1995 NEW DIRECTOR APPOINTED

View Document

30/10/9430 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

21/03/9421 March 1994 RETURN MADE UP TO 18/03/94; NO CHANGE OF MEMBERS

View Document

02/11/932 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

23/07/9323 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/9323 July 1993 REGISTERED OFFICE CHANGED ON 23/07/93 FROM: 7A ALBERT MANSION LUXBOROUGH STREET LONDON W1M 3LN

View Document

23/07/9323 July 1993 RETURN MADE UP TO 18/03/93; FULL LIST OF MEMBERS

View Document

14/07/9314 July 1993 NEW DIRECTOR APPOINTED

View Document

14/07/9314 July 1993 NEW DIRECTOR APPOINTED

View Document

09/11/929 November 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

06/04/926 April 1992 REGISTERED OFFICE CHANGED ON 06/04/92 FROM: C/O MRS RITA LAWSON APRIL COTTAGE RIVER ROAD MAIDENHEAD BERKSHIRE SL6 0BG

View Document

01/04/921 April 1992 REGISTERED OFFICE CHANGED ON 01/04/92 FROM: 110 WHITCHURCH RD CARDIFF CF4 3LY

View Document

01/04/921 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/04/921 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/03/9218 March 1992 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