Company Information for C. W. PAINTING AND DECORATING LIMITED
208 NORTHAM ROAD, SOUTHAMPTON, SO14 0QE,
|
Company Registration Number
04680370
Private Limited Company
Active |
Company Name | ||
---|---|---|
C. W. PAINTING AND DECORATING LIMITED | ||
Legal Registered Office | ||
208 NORTHAM ROAD SOUTHAMPTON SO14 0QE Other companies in SO14 | ||
Previous Names | ||
|
Company Number | 04680370 | |
---|---|---|
Company ID Number | 04680370 | |
Date formed | 2003-02-27 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 27/02/2016 | |
Return next due | 27/03/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-05-05 13:46:36 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
COUNTY ACCOUNTING & BOOKKEEPING LTD |
||
CHRISTOPHER WICKENS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GLOBAL MANAGING LTD |
Company Secretary | ||
DAVID JOHN DAY |
Company Secretary | ||
GLOBAL GUARANTY MANAGEMENT LTD |
Company Secretary | ||
DAVID JOHN DAY |
Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 27/02/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 27/02/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 27/02/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
AP04 | Appointment of South Hampshire Bookkeeping Services Ltd as company secretary on 2022-05-01 | |
TM02 | Termination of appointment of County Accounting & Bookkeeping Ltd on 2022-05-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/02/22, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 06/05/22 FROM 94 Kennedy Road Southampton SO16 5DQ England | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/02/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/08/20 FROM 208 Northam Road Southampton Hampshire SO14 0QE | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/02/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/02/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
AA01 | Previous accounting period extended from 28/02/18 TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/02/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/17 | |
LATEST SOC | 02/03/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 29/02/16 | |
LATEST SOC | 08/04/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 27/02/16 ANNUAL RETURN FULL LIST | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/15 | |
LATEST SOC | 14/04/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 27/02/15 ANNUAL RETURN FULL LIST | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/14 | |
LATEST SOC | 03/03/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 27/02/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/02/13 ANNUAL RETURN FULL LIST | |
AA | 29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/02/12 ANNUAL RETURN FULL LIST | |
AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/02/11 ANNUAL RETURN FULL LIST | |
AA | 28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/02/10 ANNUAL RETURN FULL LIST | |
AP04 | Appointment of corporate company secretary County Accounting & Bookkeeping Ltd | |
CH01 | Director's details changed for Christopher Wickens on 2010-03-26 | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY GLOBAL MANAGING LTD | |
AA | 28/02/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY DAVID DAY | |
AP04 | Appointment of corporate company secretary Global Managing Ltd | |
AD01 | REGISTERED OFFICE CHANGED ON 13/01/10 FROM 56 Pine Road Chandlersford Eastleigh Hampshire SO53 1LG | |
363a | RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07 | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06 | |
363a | RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/01/06 FROM: 168 BITTERNE ROAD WEST, BITTERNE SOUTHAMPTON HAMPSHIRE S018 1BG | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05 | |
363(287) | REGISTERED OFFICE CHANGED ON 22/06/05 | |
363s | RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED DT SHOPFITTING LTD CERTIFICATE ISSUED ON 29/04/05 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04 | |
363s | RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED LINK UP 2 IT LIMITED CERTIFICATE ISSUED ON 04/12/03 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.31 | 9 |
MortgagesNumMortOutstanding | 0.22 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43341 - Painting
Creditors Due Within One Year | 2012-03-01 | £ 3,810 |
---|
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on C. W. PAINTING AND DECORATING LIMITED
Called Up Share Capital | 2012-03-01 | £ 1,000 |
---|---|---|
Debtors | 2012-03-01 | £ 6,841 |
Tangible Fixed Assets | 2012-03-01 | £ 919 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43341 - Painting) as C. W. PAINTING AND DECORATING LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |