Advanced company searchLink opens in new window

KING CUSTOM PAINT WORKS LIMITED

Company number 11924587

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
01 Mar 2024 PSC04 Change of details for Mr Michael Andrew King as a person with significant control on 1 January 2022
01 Mar 2024 PSC01 Notification of Damian Nelson Goodlad as a person with significant control on 1 January 2022
21 Feb 2024 MR01 Registration of charge 119245870001, created on 14 February 2024
03 Oct 2023 AA Total exemption full accounts made up to 30 April 2023
19 May 2023 CS01 Confirmation statement made on 2 May 2023 with updates
18 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
23 May 2022 CS01 Confirmation statement made on 2 May 2022 with updates
31 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
26 Jan 2022 SH01 Statement of capital following an allotment of shares on 1 January 2022
  • GBP 200
19 Jan 2022 MA Memorandum and Articles of Association
19 Jan 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Jan 2022 SH10 Particulars of variation of rights attached to shares
18 Jan 2022 SH08 Change of share class name or designation
17 Jan 2022 TM01 Termination of appointment of Rhiannon Collette Finn as a director on 1 January 2022
17 Jan 2022 AP01 Appointment of Mr Damian John Nelson Goodlad as a director on 1 January 2022
17 Jan 2022 AD01 Registered office address changed from 2 Michaels Court Hanney Road Southmoor Abingdon OX13 5HR England to Kineton House 31 Horse Fair Banbury Oxfordshire OX16 0AE on 17 January 2022
26 May 2021 CS01 Confirmation statement made on 2 May 2021 with no updates
23 Mar 2021 AA Total exemption full accounts made up to 30 April 2020
16 Nov 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-09-16
16 Nov 2020 NM06 Change of name with request to seek comments from relevant body
22 Oct 2020 CONNOT Change of name notice
21 May 2020 CS01 Confirmation statement made on 2 May 2020 with no updates
02 May 2019 CS01 Confirmation statement made on 2 May 2019 with updates
02 May 2019 SH01 Statement of capital following an allotment of shares on 1 May 2019
  • GBP 100
02 May 2019 AP01 Appointment of Ms Rhiannon Collette Finn as a director on 1 May 2019