SMC PAINTING CONTRACTORS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

17/03/2517 March 2025 Director's details changed for Mr Stephen Mcelligott on 2025-03-17

View Document

17/03/2517 March 2025 Change of details for Mr Stephen Mcelligott as a person with significant control on 2025-03-17

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-11 with updates

View Document

13/03/2513 March 2025 Registered office address changed from Gilmarde House 47 South Bar Street Banbury Oxfordshire OX16 9AB United Kingdom to 18 Abbey Road Syresham Brackley Northamptonshire NN13 5HW on 2025-03-13

View Document

08/10/248 October 2024 Micro company accounts made up to 2024-03-31

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-11 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/12/2311 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/03/2314 March 2023 Confirmation statement made on 2023-03-11 with updates

View Document

13/03/2313 March 2023 Director's details changed for Mr Stephen Mcelligott on 2023-03-13

View Document

13/03/2313 March 2023 Change of details for Mr Stephen Mcelligott as a person with significant control on 2023-03-13

View Document

08/11/228 November 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/09/2014 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES

View Document

27/11/1927 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, WITH UPDATES

View Document

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, WITH UPDATES

View Document

15/02/1815 February 2018 REGISTERED OFFICE CHANGED ON 15/02/2018 FROM TREADWELL HOUSE HIGH STREET BLOXHAM BANBURY OXFORDSHIRE OX15 4PP ENGLAND

View Document

18/12/1718 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MCELLIGOTT / 18/12/2017

View Document

26/07/1726 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

24/11/1624 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/04/161 April 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/01/167 January 2016 REGISTERED OFFICE CHANGED ON 07/01/2016 FROM 12 DENBIGH CLOSE BANBURY OXFORDSHIRE OX16 0BQ ENGLAND

View Document

06/10/156 October 2015 REGISTERED OFFICE CHANGED ON 06/10/2015 FROM 2 DEBDALE ROAD WELLINGBOROUGH NORTHAMPTONSHIRE NN8 5AA

View Document

12/06/1512 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

08/06/158 June 2015 COMPANY NAME CHANGED S R MCELLIGOTT PAINTING CONTRACTORS LTD CERTIFICATE ISSUED ON 08/06/15

View Document

26/05/1526 May 2015 COMPANY NAME CHANGED S R MCELLIGOT PAINTING CONTRACTORS LTD. CERTIFICATE ISSUED ON 26/05/15

View Document

17/04/1517 April 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

16/04/1516 April 2015 APPOINTMENT TERMINATED, SECRETARY SONIA HOLLIS

View Document

16/04/1516 April 2015 REGISTERED OFFICE CHANGED ON 16/04/2015 FROM CHARLES HOUSE 6 REGENT PARK, BOOTH DRIVE PARK FARM INDUSTRIAL ESTATE WELLINGBOROUGH NORTHAMPTONSHIRE NN8 6GR

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/09/149 September 2014 COMPANY NAME CHANGED NORTHANTS PAINTING CONTRACTORS LTD CERTIFICATE ISSUED ON 09/09/14

View Document

07/08/147 August 2014 CHANGE OF NAME 03/06/2014

View Document

07/08/147 August 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/07/1430 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

21/07/1421 July 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

05/06/145 June 2014 REGISTERED OFFICE CHANGED ON 05/06/2014 FROM BEESWING HOUSE 31 SHEEP STREET WELLINGBOROUGH NORTHAMPTONSHIRE NN8 1BZ UNITED KINGDOM

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

02/01/142 January 2014 DIRECTOR APPOINTED MR STEPHEN MCELLIGOTT

View Document

02/01/142 January 2014 APPOINTMENT TERMINATED, DIRECTOR MARK HOLLIS

View Document

11/12/1311 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

03/04/133 April 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/11/1227 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/03/1230 March 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

30/03/1230 March 2012 REGISTERED OFFICE CHANGED ON 30/03/2012 FROM C/O BACACCOUNTANTS LTD BEESWING HOUSE 31 SHEEP STREET WELLINGBOROUGH NORTHAMPTONSHIRE NN8 1BZ UNITED KINGDOM

View Document

22/12/1122 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

06/06/116 June 2011 06/06/11 STATEMENT OF CAPITAL GBP 100

View Document

06/06/116 June 2011 SECRETARY APPOINTED MRS SONIA HOLLIS

View Document

06/06/116 June 2011 DIRECTOR APPOINTED MR MARK HOLLIS

View Document

06/06/116 June 2011 REGISTERED OFFICE CHANGED ON 06/06/2011 FROM TREVOR L NEWELL & CO 155 WELLINGBOROUGH ROAD RUSHDEN NN10 9TB

View Document

06/06/116 June 2011 APPOINTMENT TERMINATED, SECRETARY ANITA MCELLIGOTT

View Document

06/06/116 June 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MCELLIGOTT

View Document

11/03/1111 March 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

11/03/1111 March 2011 SECRETARY'S CHANGE OF PARTICULARS / ANITA MAUREEN MCELLIGOTT / 01/02/2011

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROBERT MCELLIGOTT / 01/01/2010

View Document

12/03/1012 March 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/03/0913 March 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/03/0819 March 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 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