ACM PAINTING & 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
14/07/2514 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

09/04/259 April 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/07/2430 July 2024 Micro company accounts made up to 2023-10-31

View Document

09/04/249 April 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

26/07/2326 July 2023 Micro company accounts made up to 2022-10-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

07/04/227 April 2022 Confirmation statement made on 2022-03-07 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/07/2128 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

04/08/204 August 2020 REGISTERED OFFICE CHANGED ON 04/08/2020 FROM 98 CRANE STREET SALISBURY SP1 2QD ENGLAND

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

11/10/1911 October 2019 REGISTERED OFFICE CHANGED ON 11/10/2019 FROM 2 LONGMEAD SHAFTESBURY DORSET SP7 8PL ENGLAND

View Document

24/07/1924 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

06/06/186 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

07/03/177 March 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCBRIDE

View Document

07/03/177 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

07/03/177 March 2017 REGISTERED OFFICE CHANGED ON 07/03/2017 FROM
GROVELY LODGE FISHERTON DE LA MERE
WYLYE
WARMINSTER
WILTSHIRE
BA12 0PT

View Document

07/03/177 March 2017 REGISTERED OFFICE CHANGED ON 07/03/2017 FROM GROVELY LODGE FISHERTON DE LA MERE WYLYE WARMINSTER WILTSHIRE BA12 0PT

View Document

07/03/177 March 2017 DIRECTOR APPOINTED MR AARON CHRISTOPHER MCBRIDE

View Document

07/03/177 March 2017 COMPANY NAME CHANGED BRIDE-SONS CONSTRUCTION LIMITED
CERTIFICATE ISSUED ON 07/03/17

View Document

07/03/177 March 2017 COMPANY NAME CHANGED BRIDE-SONS CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 07/03/17

View Document

07/03/177 March 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCBRIDE

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 October 2015

View Document

11/11/1511 November 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

16/07/1516 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

03/03/153 March 2015 APPOINTMENT TERMINATED, DIRECTOR RUSSELL MCBRIDE

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/10/1430 October 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

30/10/1430 October 2014 APPOINTMENT TERMINATED, DIRECTOR AARON MCBRIDE

View Document

05/11/135 November 2013 COMPANY NAME CHANGED BRIDE-SONS LIMITED
CERTIFICATE ISSUED ON 05/11/13

View Document

05/11/135 November 2013 COMPANY NAME CHANGED BRIDE-SONS LIMITED CERTIFICATE ISSUED ON 05/11/13

View Document

09/10/139 October 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION

View Document

09/10/139 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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