IMAGE PAINTING CONTRACTORS LIMITED

12 Worlebury Park Road, Weston-Super-Mare, BS22 9RZ, North Somerset, England
StatusACTIVE
Company No.10279357
CategoryPrivate Limited Company
Incorporated14 Jul 2016
Age7 years, 10 months, 22 days
JurisdictionEngland Wales

SUMMARY

IMAGE PAINTING CONTRACTORS LIMITED is an active private limited company with number 10279357. It was incorporated 7 years, 10 months, 22 days ago, on 14 July 2016. The company address is 12 Worlebury Park Road, Weston-super-mare, BS22 9RZ, North Somerset, England.



Company Fillings

Confirmation statement with no updates

Date: 30 Nov 2023

Action Date: 04 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Nov 2023

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2022

Action Date: 04 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2022

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jul 2022

Action Date: 21 Jul 2022

Category: Address

Type: AD01

Old address: 6 Hill Road Clevedon North Somerset BS21 7NE England

Change date: 2022-07-21

New address: 12 Worlebury Park Road Weston-Super-Mare North Somerset BS22 9RZ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2021

Action Date: 04 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2020

Action Date: 17 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-17

Documents

View document PDF

Capital allotment shares

Date: 17 Nov 2020

Action Date: 17 Nov 2020

Category: Capital

Type: SH01

Capital : 11 GBP

Date: 2020-11-17

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2020

Action Date: 12 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-12

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2020

Action Date: 28 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-28

Officer name: Mr Matthew James Wilcox

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 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: 12 Jul 2019

Action Date: 12 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Dec 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jul 2018

Action Date: 12 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2017

Action Date: 12 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Oct 2016

Action Date: 28 Oct 2016

Category: Address

Type: AD01

Old address: Office Suite a, First Floor 6-8 Kenn Road Clevedon Avon BS21 6EL England

Change date: 2016-10-28

New address: 6 Hill Road Clevedon North Somerset BS21 7NE

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2016

Action Date: 14 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-14

Old address: 187 Mendip Road Yatton North Somerset BS49 4ET United Kingdom

New address: Office Suite a, First Floor 6-8 Kenn Road Clevedon Avon BS21 6EL

Documents

View document PDF

Incorporation company

Date: 14 Jul 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALD PROPERTIES LIMITED

THE COACH HOUSE POYNDERS END,HITCHIN,SG4 7RX

Number:05820040
Status:ACTIVE
Category:Private Limited Company

BLUM BUSINESS CONSULTING LIMITED

69 GREAT HAMPTON STREET,WEST MIDLANDS,B18 6EW

Number:05423127
Status:ACTIVE
Category:Private Limited Company

OJP CONSULTING LIMITED

1 SOPWITH CRESCENT,WICKFORD,SS11 8YU

Number:11114337
Status:ACTIVE
Category:Private Limited Company

PUNDI X LABS UK LTD

1ST FLOOR MIDAS HOUSE,WOKING,GU21 6LQ

Number:11450699
Status:ACTIVE
Category:Private Limited Company

SPLENDID INVESTMENTS LIMITED

OFFICE 1,SHEFFIELD,S2 4BF

Number:09392763
Status:ACTIVE
Category:Private Limited Company

TOM HARBINSON LIMITED

THE GABLES,THETFORD,IP24 2EN

Number:10534828
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