SUPERIOR PAINT & POWDER COATING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/01/2523 January 2025 Resolutions

View Document

23/01/2523 January 2025 Cancellation of shares. Statement of capital on 2024-09-27

View Document

23/01/2523 January 2025 Purchase of own shares.

View Document

19/12/2419 December 2024 Accounts for a small company made up to 2024-04-30

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-09-22 with no updates

View Document

31/07/2431 July 2024 Registration of charge 043348040005, created on 2024-07-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

24/01/2424 January 2024 Accounts for a small company made up to 2023-04-30

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-09-22 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

01/12/221 December 2022 Accounts for a small company made up to 2022-04-30

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-09-22 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

13/12/2113 December 2021 Accounts for a small company made up to 2021-04-30

View Document

06/10/216 October 2021 Confirmation statement made on 2021-09-22 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

23/12/2023 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/20

View Document

22/09/2022 September 2020 CONFIRMATION STATEMENT MADE ON 22/09/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES

View Document

22/10/1922 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

01/07/191 July 2019 APPOINTMENT TERMINATED, DIRECTOR GURMUKH SINGH

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

24/01/1924 January 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 05/12/2017

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES

View Document

19/12/1819 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

05/01/185 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES

View Document

07/09/177 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 043348040004

View Document

24/08/1724 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/08/1724 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

24/08/1724 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

13/01/1713 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

23/12/1523 December 2015 Annual return made up to 5 December 2015 with full list of shareholders

View Document

25/11/1525 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

16/02/1516 February 2015 APPOINTMENT TERMINATED, DIRECTOR SURINDER KLAIRE

View Document

20/01/1520 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

31/12/1431 December 2014 Annual return made up to 5 December 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

17/01/1417 January 2014 Annual return made up to 5 December 2013 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

08/01/138 January 2013 Annual return made up to 5 December 2012 with full list of shareholders

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

18/01/1218 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

05/01/125 January 2012 Annual return made up to 5 December 2011 with full list of shareholders

View Document

21/01/1121 January 2011 Annual return made up to 28 November 2010 with full list of shareholders

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GURMUKH SINGH / 14/01/2010

View Document

14/01/1014 January 2010 Annual return made up to 5 December 2009 with full list of shareholders

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GURMEJ BIRDI / 01/12/2009

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SURINDER PAL KLAIRE / 14/01/2010

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMARJIT SINGH / 14/01/2010

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BALBIR BIRDI / 14/01/2010

View Document

14/01/1014 January 2010 SECRETARY'S CHANGE OF PARTICULARS / GURMEJ BIRDI / 01/12/2009

View Document

30/12/0930 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

23/02/0923 February 2009 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

23/01/0823 January 2008 RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

10/04/0710 April 2007 RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

06/01/066 January 2006 RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

24/01/0524 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

12/01/0512 January 2005 RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/0317 December 2003 RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

20/01/0320 January 2003 REGISTERED OFFICE CHANGED ON 20/01/03 FROM: 107B GOODYEARS END LANE BEDWORTH WARWICKSHIRE CV10 0HS

View Document

30/12/0230 December 2002 RETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS

View Document

17/10/0217 October 2002 NEW DIRECTOR APPOINTED

View Document

17/10/0217 October 2002 NEW DIRECTOR APPOINTED

View Document

17/10/0217 October 2002 NEW DIRECTOR APPOINTED

View Document

01/10/021 October 2002 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 30/04/03

View Document

29/06/0229 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/0227 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0231 January 2002 NEW DIRECTOR APPOINTED

View Document

31/01/0231 January 2002 NEW DIRECTOR APPOINTED

View Document

31/01/0231 January 2002 NEW SECRETARY APPOINTED

View Document

21/01/0221 January 2002 SECRETARY RESIGNED

View Document

21/01/0221 January 2002 DIRECTOR RESIGNED

View Document

21/01/0221 January 2002 REGISTERED OFFICE CHANGED ON 21/01/02 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

14/01/0214 January 2002 COMPANY NAME CHANGED SUPER PAINT & POWDER COATING LIM ITED CERTIFICATE ISSUED ON 14/01/02

View Document

05/12/015 December 2001 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