M & H PAINTING & DECORATING SERVICES LIMITED

Third Floor, Prospect House Third Floor, Prospect House, Liverpool, L3 4DB, England
StatusACTIVE
Company No.07692520
CategoryPrivate Limited Company
Incorporated04 Jul 2011
Age12 years, 11 months, 10 days
JurisdictionEngland Wales

SUMMARY

M & H PAINTING & DECORATING SERVICES LIMITED is an active private limited company with number 07692520. It was incorporated 12 years, 11 months, 10 days ago, on 04 July 2011. The company address is Third Floor, Prospect House Third Floor, Prospect House, Liverpool, L3 4DB, England.



Company Fillings

Confirmation statement with no updates

Date: 04 Apr 2024

Action Date: 03 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 2023

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jul 2023

Action Date: 28 Jul 2023

Category: Address

Type: AD01

New address: Third Floor, Prospect House Columbus Quay Liverpool L3 4DB

Change date: 2023-07-28

Old address: 05 Dubai Suite Prospect House Columbus Quay Liverpool Merseyside L3 4DB United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2023

Action Date: 03 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2022

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jun 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2022

Action Date: 03 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Oct 2021

Action Date: 22 Oct 2021

Category: Address

Type: AD01

New address: 05 Dubai Suite Prospect House Columbus Quay Liverpool Merseyside L3 4DB

Old address: Clocktower House Trueman Street Liverpool Merseyside L3 2BA

Change date: 2021-10-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jun 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2021

Action Date: 03 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-03

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2020

Action Date: 03 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Mar 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Apr 2019

Action Date: 03 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Oct 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2018

Action Date: 03 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jun 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2017

Action Date: 03 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2016

Action Date: 03 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2015

Action Date: 03 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2014

Action Date: 03 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2013

Action Date: 29 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2012

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2012

Action Date: 04 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-04

Documents

View document PDF

Appoint person director company with name

Date: 23 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Melling

Documents

View document PDF

Termination director company with name

Date: 23 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christine Foster

Documents

View document PDF

Termination director company with name

Date: 16 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christine Foster

Documents

View document PDF

Appoint person director company with name

Date: 16 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Melling

Documents

View document PDF

Incorporation company

Date: 04 Jul 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BKR33GS LIMITED

SUITE 1, GROUND FLOOR 36 HYLTON STREET,BIRMINGHAM,B18 6HN

Number:11363489
Status:ACTIVE
Category:Private Limited Company

FAST FIBRE (ROOFING SUPPLIES) LIMITED

38 VALE BUSINESS PARK,COWBRIDGE,CF71 7PF

Number:04556778
Status:ACTIVE
Category:Private Limited Company

LANGDALE MANAGEMENT COMPANY LIMITED

FLAT 2,BECKENHAM,BR3 5DQ

Number:04791692
Status:ACTIVE
Category:Private Limited Company

PAPERTOTAL LIMITED

1386 LONDON ROAD,LEIGH-ON-SEA,SS9 2UJ

Number:04794547
Status:ACTIVE
Category:Private Limited Company

TEXTEC INTERNATIONAL (UK) LTD

101 MOSSFORD LANE,ILFORD,IG6 2LR

Number:06440129
Status:ACTIVE
Category:Private Limited Company

TH'OKCO LTD

89 GAINSBOROUGH ROAD,BASINGSTOKE,RG21 3EQ

Number:09420271
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source