AVONMOUTH PAINT INSPECTION SERVICES LIMITED
Status | ACTIVE |
Company No. | 06925439 |
Category | Private Limited Company |
Incorporated | 05 Jun 2009 |
Age | 14 years, 11 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
AVONMOUTH PAINT INSPECTION SERVICES LIMITED is an active private limited company with number 06925439. It was incorporated 14 years, 11 months, 29 days ago, on 05 June 2009. The company address is Beaufort House Beaufort House, Bristol, BS3 5QH.
Company Fillings
Accounts with accounts type total exemption full
Date: 04 Dec 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 26 Jul 2023
Action Date: 07 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-07
Documents
Accounts with accounts type total exemption full
Date: 07 Nov 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 26 Jul 2022
Action Date: 07 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-07
Documents
Accounts with accounts type total exemption full
Date: 19 Oct 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 22 Jul 2021
Action Date: 07 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-07
Documents
Accounts with accounts type total exemption full
Date: 17 Nov 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 14 Jul 2020
Action Date: 07 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-07
Documents
Accounts with accounts type total exemption full
Date: 16 Oct 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 11 Jul 2019
Action Date: 07 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-07
Documents
Change to a person with significant control
Date: 07 May 2019
Action Date: 07 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Scott Marshall
Change date: 2019-05-07
Documents
Change person director company with change date
Date: 07 May 2019
Action Date: 07 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-05-07
Officer name: Scott Marshall
Documents
Change person director company with change date
Date: 07 May 2019
Action Date: 07 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Sarah Louise Marshall
Change date: 2019-05-07
Documents
Change person secretary company with change date
Date: 07 May 2019
Action Date: 07 May 2019
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2019-05-07
Officer name: Mrs Sarah Marshall
Documents
Accounts with accounts type total exemption full
Date: 05 Sep 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 24 Jul 2018
Action Date: 07 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-07
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with no updates
Date: 20 Jul 2017
Action Date: 07 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-07
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Confirmation statement with updates
Date: 07 Jul 2016
Action Date: 07 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-07
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2016
Action Date: 05 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-05
Documents
Appoint person director company with name date
Date: 14 Dec 2015
Action Date: 16 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-11-16
Officer name: Mrs Sarah Louise Marshall
Documents
Accounts with accounts type total exemption small
Date: 14 Aug 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2015
Action Date: 05 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-05
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2014
Action Date: 05 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-05
Documents
Change registered office address company with date old address
Date: 08 Apr 2014
Action Date: 08 Apr 2014
Category: Address
Type: AD01
Old address: 69, Princess Victoria Street Clifton Bristol BS8 4DD England
Change date: 2014-04-08
Documents
Accounts with accounts type total exemption full
Date: 08 Oct 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2013
Action Date: 05 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-05
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2012
Action Date: 05 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-05
Documents
Change person secretary company with change date
Date: 03 Jul 2012
Action Date: 05 Jun 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-06-05
Officer name: Miss Sarah King
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2011
Action Date: 05 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-05
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Change account reference date company previous shortened
Date: 02 Jul 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA01
New date: 2010-05-31
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2010
Action Date: 05 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-05
Documents
Appoint person secretary company with name
Date: 29 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Sarah King
Documents
Some Companies
BRICKS N MORTAR PROPERTY MAINTENANCE LIMITED
122 CHANTERLANDS AVENUE,HULL,HU5 3TS
Number: | 10234264 |
Status: | ACTIVE |
Category: | Private Limited Company |
HALLSWELLE HOUSE,LONDON,NW11 0DH
Number: | 05666347 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 GRADWELL STREET,STOCKPORT,SK3 0DL
Number: | 07105273 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTH BERWICK HOLIDAY HOMES LTD
129 HIGH STREET,NORTH BERWICK,EH39 4HB
Number: | SC531379 |
Status: | ACTIVE |
Category: | Private Limited Company |
AMAR JONES LTD 2 COBDEN COURT,BROMLEY,BR2 9JF
Number: | 09267181 |
Status: | ACTIVE |
Category: | Private Limited Company |
PURTON HOUSE CHURCH END,SWINDON,SN5 4EB
Number: | 08069831 |
Status: | ACTIVE |
Category: | Private Limited Company |