KEVIN CYPLES (PAINTERS & DECORATORS) LIMITED

05243240
87 SUTHERLAND CRESCENT BLYTHE BRIDGE STOKE-ON-TRENT ST11 9JT

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
01 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Nov 2023 accounts Annual Accounts 3 Buy now
28 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2022 accounts Annual Accounts 3 Buy now
10 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2022 accounts Annual Accounts 7 Buy now
29 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jan 2021 accounts Annual Accounts 7 Buy now
10 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 May 2020 accounts Annual Accounts 7 Buy now
11 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jun 2019 accounts Annual Accounts 7 Buy now
30 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Feb 2018 accounts Annual Accounts 5 Buy now
29 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Apr 2017 officers Change of particulars for director (Stephanie Theresa Elizabeth Cyples) 2 Buy now
26 Apr 2017 officers Change of particulars for secretary (Stephanie Theresa Elizabeth Cyples) 1 Buy now
26 Apr 2017 officers Change of particulars for director (Kevin William Cyples) 2 Buy now
26 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Apr 2017 accounts Annual Accounts 4 Buy now
30 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
26 Apr 2016 capital Return of Allotment of shares 3 Buy now
04 Mar 2016 accounts Annual Accounts 3 Buy now
02 Oct 2015 annual-return Annual Return 5 Buy now
12 Mar 2015 accounts Annual Accounts 3 Buy now
17 Oct 2014 annual-return Annual Return 5 Buy now
13 Feb 2014 accounts Annual Accounts 3 Buy now
30 Sep 2013 annual-return Annual Return 5 Buy now
30 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Feb 2013 accounts Annual Accounts 3 Buy now
08 Oct 2012 annual-return Annual Return 5 Buy now
11 Jan 2012 accounts Annual Accounts 9 Buy now
30 Sep 2011 annual-return Annual Return 5 Buy now
19 Jan 2011 accounts Annual Accounts 9 Buy now
29 Sep 2010 annual-return Annual Return 5 Buy now
29 Sep 2010 officers Change of particulars for director (Stephanie Theresa Elizabeth Cyples) 2 Buy now
29 Sep 2010 officers Change of particulars for director (Kevin William Cyples) 2 Buy now
12 Feb 2010 accounts Annual Accounts 9 Buy now
15 Dec 2009 annual-return Annual Return 4 Buy now
11 May 2009 accounts Annual Accounts 9 Buy now
21 Jan 2009 annual-return Return made up to 28/09/08; full list of members 4 Buy now
21 Jan 2009 officers Director and secretary's change of particulars / stephanie cyples / 21/01/2009 1 Buy now
17 Mar 2008 accounts Annual Accounts 9 Buy now
20 Feb 2008 annual-return Return made up to 28/09/07; no change of members 7 Buy now
02 Jun 2007 accounts Annual Accounts 9 Buy now
01 Nov 2006 annual-return Return made up to 28/09/06; full list of members 7 Buy now
10 Oct 2006 annual-return Return made up to 28/09/05; full list of members 7 Buy now
23 Mar 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
28 Feb 2006 accounts Annual Accounts 1 Buy now
12 Oct 2004 officers Director resigned 1 Buy now
12 Oct 2004 officers Secretary resigned 1 Buy now
12 Oct 2004 officers New secretary appointed;new director appointed 2 Buy now
12 Oct 2004 officers New director appointed 1 Buy now
12 Oct 2004 address Registered office changed on 12/10/04 from: 12-14 st mary's street newport shropshire TF10 7AB 1 Buy now
28 Sep 2004 incorporation Incorporation Company 8 Buy now