SPRAYBOOTH SERVICE AND MAINTENANCE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-20 with updates

View Document

20/05/2520 May 2025 Termination of appointment of Christopher Martin Todd as a director on 2025-01-01

View Document

20/05/2520 May 2025 Termination of appointment of Lee Todd as a director on 2025-01-01

View Document

15/05/2515 May 2025 Appointment of Mr Ian Gratton as a director on 2025-01-01

View Document

15/05/2515 May 2025 Appointment of Mrs Francesca Gratton as a director on 2025-01-01

View Document

06/05/256 May 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

13/10/2413 October 2024 Confirmation statement made on 2024-10-12 with updates

View Document

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

View Accounts

17/10/2317 October 2023 Confirmation statement made on 2023-10-12 with updates

View Document

21/06/2321 June 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

13/10/2213 October 2022 Confirmation statement made on 2022-10-12 with updates

View Document

18/05/2218 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

18/10/2118 October 2021 Confirmation statement made on 2021-10-12 with updates

View Document

30/06/2130 June 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

27/07/2027 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

10/03/2010 March 2020 REGISTERED OFFICE CHANGED ON 10/03/2020 FROM DAINS LLP VENTURE POINT WHEELHOUSE ROAD RUGELEY STAFFORDSHIRE WS15 1UZ ENGLAND

View Document

09/03/209 March 2020 PSC'S CHANGE OF PARTICULARS / MR LEE TODD / 09/03/2020

View Document

09/03/209 March 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARTIN TODD / 09/03/2020

View Document

09/03/209 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARTIN TODD / 09/03/2020

View Document

09/03/209 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE TODD / 09/03/2020

View Document

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

View Accounts

18/11/1918 November 2019 CURRSHO FROM 31/01/2020 TO 31/12/2019

View Document

16/10/1916 October 2019 DIRECTOR APPOINTED MR CHRISTOPHER MARTIN TODD

View Document

16/10/1916 October 2019 REGISTERED OFFICE CHANGED ON 16/10/2019 FROM 7 BAYERN DRIVE BRIDGNORTH SHROPSHIRE WV16 5AL ENGLAND

View Document

16/10/1916 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARTIN TODD / 16/10/2019

View Document

16/10/1916 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE TODD / 16/10/2019

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES

View Document

16/10/1916 October 2019 PSC'S CHANGE OF PARTICULARS / MR LEE TODD / 16/10/2019

View Document

16/10/1916 October 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARTIN TODD / 16/10/2019

View Document

16/10/1916 October 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD SINCLAIR

View Document

14/10/1914 October 2019 COMPANY NAME CHANGED TODD PAINT PRODUCTS LTD CERTIFICATE ISSUED ON 14/10/19

View Document

03/09/193 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

18/07/1918 July 2019 DIRECTOR APPOINTED MR LEE TODD

View Document

25/03/1925 March 2019 REGISTERED OFFICE CHANGED ON 25/03/2019 FROM UNIT B PLOT 28 VANGUARD WAY BATTLEFIELD ENTERPRISE PARK SHREWSBURY SHROPSHIRE SY1 3TG ENGLAND

View Document

25/03/1925 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SINCLAIR / 25/03/2019

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES

View Document

15/05/1815 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

23/04/1823 April 2018 REGISTERED OFFICE CHANGED ON 23/04/2018 FROM UNIT B PLOT 28 VANGUARD PARK BATTLEFIELD SHREWSBURY SHROPSHIRE SY2 6ND ENGLAND

View Document

07/02/187 February 2018 REGISTERED OFFICE CHANGED ON 07/02/2018 FROM THE WAREHOUSE COLLEGE FARM SIX ASHES BRIDGNORTH SHROPSHIRE WV15 6EL ENGLAND

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES

View Document

22/01/1822 January 2018 22/01/18 STATEMENT OF CAPITAL GBP 70

View Document

22/01/1822 January 2018 DIRECTOR APPOINTED MR RICHARD SINCLAIR

View Document

22/01/1822 January 2018 REGISTERED OFFICE CHANGED ON 22/01/2018 FROM UNIT 6 PROSPECT HOUSE PROSPECT ROAD BURNTWOOD STAFFORDSHIRE WS7 0AL

View Document

22/01/1822 January 2018 APPOINTMENT TERMINATED, DIRECTOR LEE TODD

View Document

22/01/1822 January 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TODD

View Document

22/01/1822 January 2018 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER TODD

View Document

22/01/1822 January 2018 22/01/18 STATEMENT OF CAPITAL GBP 100

View Document

22/01/1822 January 2018 22/01/18 STATEMENT OF CAPITAL GBP 90

View Document

22/01/1822 January 2018 22/01/18 STATEMENT OF CAPITAL GBP 35

View Document

22/01/1822 January 2018 22/01/18 STATEMENT OF CAPITAL GBP 50

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES

View Document

23/10/1723 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

20/04/1720 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARTIN TODD / 20/04/2017

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

01/11/161 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

11/01/1611 January 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

25/03/1525 March 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

12/01/1512 January 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

17/03/1417 March 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

03/02/143 February 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

08/01/138 January 2013 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