MAS PAINTING & DECORATING LTD
Status | ACTIVE |
Company No. | 07170674 |
Category | Private Limited Company |
Incorporated | 26 Feb 2010 |
Age | 14 years, 3 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
MAS PAINTING & DECORATING LTD is an active private limited company with number 07170674. It was incorporated 14 years, 3 months, 10 days ago, on 26 February 2010. The company address is C/O Seftons C/O Seftons, Oldham, OL1 1TE, Lancashire, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 27 Feb 2024
Action Date: 26 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-26
Documents
Change registered office address company with date old address new address
Date: 27 Feb 2024
Action Date: 27 Feb 2024
Category: Address
Type: AD01
Old address: 139-143 Union Street Oldham OL1 1TE England
New address: C/O Seftons 135 - 143 Union Street Oldham Lancashire OL1 1TE
Change date: 2024-02-27
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 03 Mar 2023
Action Date: 26 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-26
Documents
Appoint person director company with name date
Date: 23 Jan 2023
Action Date: 01 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Christine Sweeney
Appointment date: 2022-01-01
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 01 Mar 2022
Action Date: 26 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-26
Documents
Notification of a person with significant control
Date: 31 Jan 2022
Action Date: 31 Jan 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-01-31
Psc name: Christine Sweeney
Documents
Cessation of a person with significant control
Date: 31 Jan 2022
Action Date: 31 Jan 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Christine Sweeney
Cessation date: 2022-01-31
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 25 Mar 2021
Action Date: 26 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-26
Documents
Accounts with accounts type micro entity
Date: 05 Nov 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 04 Mar 2020
Action Date: 26 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-26
Documents
Accounts with accounts type micro entity
Date: 27 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 06 Mar 2019
Action Date: 26 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-26
Documents
Notification of a person with significant control
Date: 06 Mar 2019
Action Date: 06 Mar 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-03-06
Psc name: Christine Sweeney
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Notification of a person with significant control
Date: 29 Aug 2018
Action Date: 29 Aug 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-08-29
Psc name: Myles Sweeney
Documents
Appoint person director company with name date
Date: 29 Aug 2018
Action Date: 26 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Myles Sweeney
Appointment date: 2010-02-26
Documents
Cessation of a person with significant control
Date: 29 Aug 2018
Action Date: 29 Aug 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-08-29
Psc name: Myles Sweeney
Documents
Termination director company with name termination date
Date: 29 Aug 2018
Action Date: 26 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Myles Sweeney
Termination date: 2010-02-26
Documents
Confirmation statement with no updates
Date: 09 Mar 2018
Action Date: 26 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-26
Documents
Change registered office address company with date old address new address
Date: 09 Mar 2018
Action Date: 09 Mar 2018
Category: Address
Type: AD01
Change date: 2018-03-09
Old address: 141 Union Street Oldham Lancashire OL1 1TE
New address: 139-143 Union Street Oldham OL1 1TE
Documents
Accounts with accounts type micro entity
Date: 19 Sep 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 06 Mar 2017
Action Date: 26 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-26
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2016
Action Date: 26 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-26
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2015
Action Date: 26 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-26
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2014
Action Date: 26 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-26
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2013
Action Date: 26 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-26
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2012
Action Date: 26 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-26
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2011
Action Date: 26 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-26
Documents
Some Companies
696 DUMBARTON ROAD,GLASGOW,G11 6RB
Number: | SC401440 |
Status: | ACTIVE |
Category: | Private Limited Company |
CONTINENTAL CONTRACTING (CCL) LIMITED
SUITE 7 COOKSON HOUSE,SOUTH SHIELDS,NE33 1TL
Number: | 10110211 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O ALEXANDER BURSK, PARKGATES BURY NEW ROAD,MANCHESTER,M25 0JW
Number: | 10668176 |
Status: | ACTIVE |
Category: | Private Limited Company |
PORTLETHEN FINANCIAL SERVICES LIMITED
5 CARDEN PLACE,ABERDEEN,AB10 1UT
Number: | SC559971 |
Status: | ACTIVE |
Category: | Private Limited Company |
REDWOOD CLOSE (BOVERTON) MANAGEMENT CO LIMITED
VALE SOLICITORS LTD,LLANTWIT MAJOR,CF61 1XZ
Number: | 04606285 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROBERT CAMPBELL CONSULTING LTD
SUITE 1 SECOND FLOOR EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU
Number: | 08355719 |
Status: | ACTIVE |
Category: | Private Limited Company |