TIM JONES PAINTING & DECORATING LIMITED
Status | ACTIVE |
Company No. | 04709855 |
Category | Private Limited Company |
Incorporated | 25 Mar 2003 |
Age | 21 years, 2 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
TIM JONES PAINTING & DECORATING LIMITED is an active private limited company with number 04709855. It was incorporated 21 years, 2 months, 23 days ago, on 25 March 2003. The company address is Leanne House Leanne House, Weymouth, DT4 9UX, Dorset, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 02 Apr 2024
Action Date: 25 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-25
Documents
Accounts with accounts type micro entity
Date: 07 Nov 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Change to a person with significant control
Date: 21 Sep 2023
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Timothy Kingston Jones
Change date: 2016-04-06
Documents
Confirmation statement with updates
Date: 03 Apr 2023
Action Date: 25 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-25
Documents
Change person director company with change date
Date: 03 Apr 2023
Action Date: 24 Mar 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-03-24
Officer name: Katherine Jane Jones
Documents
Accounts with accounts type micro entity
Date: 10 Oct 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 29 Mar 2022
Action Date: 25 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-25
Documents
Accounts with accounts type micro entity
Date: 14 Dec 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 28 May 2021
Action Date: 25 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-25
Documents
Accounts with accounts type micro entity
Date: 26 Nov 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 16 Apr 2020
Action Date: 25 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-25
Documents
Accounts with accounts type micro entity
Date: 03 Oct 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 15 Apr 2019
Action Date: 25 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-25
Documents
Accounts with accounts type micro entity
Date: 01 Oct 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Change registered office address company with date old address new address
Date: 18 Jun 2018
Action Date: 18 Jun 2018
Category: Address
Type: AD01
Old address: Lupins Business Centre 1-3 Greenhill Weymouth Dorset DT4 7SP
Change date: 2018-06-18
New address: Leanne House 6 Avon Close Weymouth Dorset DT4 9UX
Documents
Confirmation statement with updates
Date: 19 Apr 2018
Action Date: 25 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-25
Documents
Accounts with accounts type micro entity
Date: 13 Dec 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 12 Apr 2017
Action Date: 25 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-25
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2016
Action Date: 25 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-25
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2015
Action Date: 25 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-25
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2014
Action Date: 25 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-25
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2013
Action Date: 25 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-25
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2012
Action Date: 25 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-25
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2011
Action Date: 25 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-25
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2010
Action Date: 25 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-25
Documents
Change person director company with change date
Date: 22 Apr 2010
Action Date: 25 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Timothy Kingston Jones
Change date: 2010-03-25
Documents
Change person director company with change date
Date: 22 Apr 2010
Action Date: 25 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-25
Officer name: Katherine Jane Jones
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 09 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/03/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 15 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/03/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 27 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 25/03/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 06 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 25/03/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2005
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 04 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 25/03/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2004
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 31 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/03/04; full list of members
Documents
Accounts with accounts type dormant
Date: 18 Jul 2003
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 03 Jul 2003
Category: Capital
Type: 88(2)R
Description: Ad 17/04/03--------- £ si 199@1=199 £ ic 1/200
Documents
Legacy
Date: 03 Jul 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/04 to 30/06/03
Documents
Legacy
Date: 08 May 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 May 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 May 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Certificate change of name company
Date: 29 Apr 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed pebblecoast LIMITED\certificate issued on 29/04/03
Documents
Some Companies
2B GLOUCESTER ROAD,LIVERPOOL,L6 4DS
Number: | 08274182 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
ECLIPSE FILM PARTNERS NO. 6 LLP
FIELDFISHER RIVERBANK HOUSE,LONDON,EC4R 3TT
Number: | OC316487 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
LANDMARK HOUSE,MERSEYSIDE, LIVERPOOL,L20 7AP
Number: | 10908667 |
Status: | ACTIVE |
Category: | Private Limited Company |
93 PICCADILLY,LONDON,W1J 7NQ
Number: | OC400503 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
16 FRONDEG TERRACE,LLANELLI,SA15 1PZ
Number: | 11740866 |
Status: | ACTIVE |
Category: | Private Limited Company |
16A WESTBOURNE DRIVE,FOREST HILL,SE23 2UP
Number: | 11604858 |
Status: | ACTIVE |
Category: | Private Limited Company |