PAINT TEC & AWR LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/06/255 June 2025 | Total exemption full accounts made up to 2025-04-30 |
30/04/2530 April 2025 | Annual accounts for year ending 30 Apr 2025 |
21/03/2521 March 2025 | Confirmation statement made on 2025-03-20 with no updates |
17/06/2417 June 2024 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
21/03/2421 March 2024 | Confirmation statement made on 2024-03-20 with no updates |
22/02/2422 February 2024 | Director's details changed for Mr James Craig Hindle on 2024-02-14 |
22/02/2422 February 2024 | Change of details for Mr James Craig Hindle as a person with significant control on 2024-02-14 |
16/01/2416 January 2024 | Termination of appointment of Audrey Hindle as a secretary on 2024-01-05 |
16/11/2316 November 2023 | Total exemption full accounts made up to 2023-04-30 |
05/07/235 July 2023 | Director's details changed for Mr James Craig Hindle on 2023-07-01 |
05/07/235 July 2023 | Change of details for Mr James Craig Hindle as a person with significant control on 2023-07-01 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
22/03/2322 March 2023 | Confirmation statement made on 2023-03-20 with no updates |
21/12/2221 December 2022 | Director's details changed for Mr James Craig Hindle on 2022-07-01 |
21/12/2221 December 2022 | Change of details for Mr James Craig Hindle as a person with significant control on 2022-07-01 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
02/07/212 July 2021 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
08/06/208 June 2020 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
23/03/2023 March 2020 | CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES |
20/08/1920 August 2019 | 30/04/19 TOTAL EXEMPTION FULL |
21/03/1921 March 2019 | CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES |
20/06/1820 June 2018 | 30/04/18 TOTAL EXEMPTION FULL |
23/03/1823 March 2018 | CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES |
29/06/1729 June 2017 | 30/04/17 TOTAL EXEMPTION FULL |
27/03/1727 March 2017 | CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES |
18/08/1618 August 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
30/03/1630 March 2016 | Annual return made up to 20 March 2016 with full list of shareholders |
30/03/1630 March 2016 | SECRETARY'S CHANGE OF PARTICULARS / MRS AUDREY HINDLE / 26/03/2016 |
30/03/1630 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CRAIG HINDLE / 26/03/2016 |
03/10/153 October 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
25/03/1525 March 2015 | Annual return made up to 20 March 2015 with full list of shareholders |
03/10/143 October 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
24/03/1424 March 2014 | Annual return made up to 20 March 2014 with full list of shareholders |
25/09/1325 September 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
22/03/1322 March 2013 | Annual return made up to 20 March 2013 with full list of shareholders |
19/09/1219 September 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
03/04/123 April 2012 | Annual return made up to 20 March 2012 with full list of shareholders |
21/09/1121 September 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
30/03/1130 March 2011 | REGISTERED OFFICE CHANGED ON 30/03/2011 FROM MILLETT STREET GARAGE MILLETT STREET BURY LANCASHIRE BL9 0JA UNITED KINGDOM |
30/03/1130 March 2011 | Annual return made up to 20 March 2011 with full list of shareholders |
18/08/1018 August 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
01/06/101 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CRAIG HINDLE / 20/03/2010 |
01/06/101 June 2010 | Annual return made up to 20 March 2010 with full list of shareholders |
10/12/0910 December 2009 | 30/04/09 TOTAL EXEMPTION FULL |
23/03/0923 March 2009 | RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS |
09/06/089 June 2008 | CURREXT FROM 31/03/2009 TO 30/04/2009 |
07/06/087 June 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
20/03/0820 March 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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