C&D PAINTERS LIMITED

Suite 15 The Enterprise Centre Suite 15 The Enterprise Centre, Farnham, GU10 5EH, Surrey, England
StatusACTIVE
Company No.09039381
CategoryPrivate Limited Company
Incorporated14 May 2014
Age10 years, 2 days
JurisdictionEngland Wales

SUMMARY

C&D PAINTERS LIMITED is an active private limited company with number 09039381. It was incorporated 10 years, 2 days ago, on 14 May 2014. The company address is Suite 15 The Enterprise Centre Suite 15 The Enterprise Centre, Farnham, GU10 5EH, Surrey, England.



Company Fillings

Confirmation statement with no updates

Date: 29 Apr 2024

Action Date: 20 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-20

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2024

Action Date: 29 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-29

Officer name: Mr Raul Adalberto Digregorio

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2024

Action Date: 31 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Oscar Dario Camargo

Change date: 2023-10-31

Documents

View document PDF

Change to a person with significant control

Date: 29 Apr 2024

Action Date: 29 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-04-29

Psc name: Mr. Raul Adalberto Digregorio

Documents

View document PDF

Change to a person with significant control

Date: 29 Apr 2024

Action Date: 31 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr. Oscar Dario Camargo

Change date: 2023-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Apr 2024

Action Date: 29 Apr 2024

Category: Address

Type: AD01

Change date: 2024-04-29

New address: Suite 15 the Enterprise Centre Coxbridge Business Park Farnham Surrey GU10 5EH

Old address: 2 Kimberley Church Crookham Fleet Hampshire GU52 8XE England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2023

Action Date: 20 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2022

Action Date: 20 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2021

Action Date: 20 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2020

Action Date: 20 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2019

Action Date: 20 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-20

Documents

View document PDF

Change person director company with change date

Date: 01 May 2019

Action Date: 22 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Raul Adalberto Digregorio

Change date: 2019-04-22

Documents

View document PDF

Change person director company with change date

Date: 01 May 2019

Action Date: 22 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Oscar Dario Camargo

Change date: 2019-04-22

Documents

View document PDF

Change to a person with significant control

Date: 01 May 2019

Action Date: 22 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr. Raul Adalberto Digregorio

Change date: 2019-04-22

Documents

View document PDF

Change to a person with significant control

Date: 01 May 2019

Action Date: 22 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr. Oscar Dario Camargo

Change date: 2019-04-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Feb 2019

Action Date: 18 Feb 2019

Category: Address

Type: AD01

New address: 2 Kimberley Church Crookham Fleet Hampshire GU52 8XE

Change date: 2019-02-18

Old address: 4 Woodlands Fleet Hampshire GU51 4NT England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2018

Action Date: 20 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-20

Documents

View document PDF

Change to a person with significant control

Date: 02 May 2018

Action Date: 02 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-05-02

Psc name: Mr. Oscar Dario Camargo

Documents

View document PDF

Change to a person with significant control

Date: 02 May 2018

Action Date: 02 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr. Raul Adalberto Digregorio

Change date: 2018-05-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2017

Action Date: 20 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2016

Action Date: 14 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 May 2016

Action Date: 03 May 2016

Category: Address

Type: AD01

Change date: 2016-05-03

New address: 4 Woodlands Fleet Hampshire GU51 4NT

Old address: 5 Brook House Upper Street Fleet Hampshire GU51 3PE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2015

Action Date: 14 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-14

Documents

View document PDF

Change account reference date company current shortened

Date: 08 Oct 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-05-31

New date: 2015-03-31

Documents

View document PDF

Certificate change of name company

Date: 23 May 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed c&d painters & deacorators LIMITED\certificate issued on 23/05/14

Documents

View document PDF

Incorporation company

Date: 14 May 2014

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ANDREWS PLANT HIRE LIMITED

ALUM HOUSE 5 ALUM CHINE ROAD,DORSET,BH4 8DT

Number:04176077
Status:ACTIVE
Category:Private Limited Company

BUDGET KITCHEN WRAPS LTD

2/1 2 HAUGHVIEW TERRACE,GLASGOW,G5 0LN

Number:SC606523
Status:ACTIVE
Category:Private Limited Company

CENTRAL CONCRETING & STEEL FIXING SERVICES LTD

40D SEVEN OAKS CRESCENT,NOTTINGHAM,NG9 3FW

Number:09515390
Status:ACTIVE
Category:Private Limited Company

D.C.H.S. LTD

24 PORTIA AVENUE, SHIRLEY,BIRMINGHAM,B90 2NW

Number:05728234
Status:ACTIVE
Category:Private Limited Company

NEUROEDIT LTD

15 QUEEN SQUARE,LEEDS,LS2 8AJ

Number:10232582
Status:ACTIVE
Category:Private Limited Company

THE LODGE PRE-SCHOOL & NURSERY LIMITED

171-173 GRAY'S INN ROAD,LONDON,WC1X 8UE

Number:10166199
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