IMAGE PAINTING CONTRACTORS LIMITED
Status | ACTIVE |
Company No. | 10279357 |
Category | Private Limited Company |
Incorporated | 14 Jul 2016 |
Age | 7 years, 10 months, 22 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 17 Nov 2020
Action Date: 17 Nov 2020
Category: Capital
Type: SH01
Capital : 11 GBP
Date: 2020-11-17
Documents
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
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
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
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
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
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
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
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
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
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
Some Companies
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 |
1 SOPWITH CRESCENT,WICKFORD,SS11 8YU
Number: | 11114337 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR MIDAS HOUSE,WOKING,GU21 6LQ
Number: | 11450699 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 1,SHEFFIELD,S2 4BF
Number: | 09392763 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GABLES,THETFORD,IP24 2EN
Number: | 10534828 |
Status: | ACTIVE |
Category: | Private Limited Company |