DAVID J SMITH PAINTER & DECORATOR LTD
Company number 10014910
- Company Overview for DAVID J SMITH PAINTER & DECORATOR LTD (10014910)
- Filing history for DAVID J SMITH PAINTER & DECORATOR LTD (10014910)
- People for DAVID J SMITH PAINTER & DECORATOR LTD (10014910)
- More for DAVID J SMITH PAINTER & DECORATOR LTD (10014910)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Oct 2023 | AA | Micro company accounts made up to 31 March 2023 | |
21 Sep 2023 | PSC04 | Change of details for Mr David John Smith as a person with significant control on 26 August 2022 | |
05 Sep 2023 | CH01 | Director's details changed for Mr David John Smith on 26 August 2022 | |
15 May 2023 | CS01 | Confirmation statement made on 5 May 2023 with no updates | |
02 Nov 2022 | AA | Micro company accounts made up to 31 March 2022 | |
26 Aug 2022 | AD01 | Registered office address changed from 10 Queen Alexandra Road West North Shields NE29 9AH England to 65 the Broadway North Shields NE30 2LJ on 26 August 2022 | |
18 May 2022 | CS01 | Confirmation statement made on 5 May 2022 with no updates | |
10 May 2021 | CS01 | Confirmation statement made on 5 May 2021 with no updates | |
07 May 2021 | AA | Micro company accounts made up to 31 March 2021 | |
03 Aug 2020 | AA | Micro company accounts made up to 31 March 2020 | |
12 May 2020 | CS01 | Confirmation statement made on 5 May 2020 with no updates | |
23 Jul 2019 | AA | Micro company accounts made up to 31 March 2019 | |
20 May 2019 | CS01 | Confirmation statement made on 5 May 2019 with no updates | |
16 May 2019 | AD01 | Registered office address changed from Earl Grey 5 & 6 Town Hall Chambers Wallsend NE28 7AT England to 10 Queen Alexandra Road West North Shields NE29 9AH on 16 May 2019 | |
21 Jun 2018 | AA | Micro company accounts made up to 31 March 2018 | |
15 May 2018 | CS01 | Confirmation statement made on 5 May 2018 with no updates | |
26 Oct 2017 | AD01 | Registered office address changed from 58,High Street West Wallsend Tyne and Wear NE28 8HX United Kingdom to Earl Grey 5 & 6 Town Hall Chambers Wallsend NE28 7AT on 26 October 2017 | |
08 Aug 2017 | PSC07 | Cessation of Andrew William Cockroft as a person with significant control on 28 April 2017 | |
25 May 2017 | AA | Micro company accounts made up to 31 March 2017 | |
08 May 2017 | RESOLUTIONS |
Resolutions
|
|
05 May 2017 | CS01 | Confirmation statement made on 5 May 2017 with updates | |
05 May 2017 | TM01 | Termination of appointment of Andrew William Cockroft as a director on 28 April 2017 | |
27 Feb 2017 | CS01 | Confirmation statement made on 18 February 2017 with updates | |
21 Dec 2016 | AA01 | Current accounting period extended from 31 January 2017 to 31 March 2017 | |
01 Jun 2016 | AA01 | Current accounting period shortened from 28 February 2017 to 31 January 2017 |