DSW PAINTING & DECORATING LTD.

09625295
3 3 JENNER CLOSE LEIGHTON BUZZARD BEDS LU7 3FY

Documents

Documents
Date Category Description Pages
26 Jun 2024 accounts Annual Accounts 3 Buy now
19 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 May 2023 accounts Annual Accounts 3 Buy now
07 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Apr 2022 accounts Annual Accounts 3 Buy now
05 Jan 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Jan 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2021 accounts Annual Accounts 3 Buy now
02 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jul 2020 accounts Annual Accounts 3 Buy now
02 Jan 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Jan 2020 accounts Annual Accounts 2 Buy now
02 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Dec 2018 accounts Annual Accounts 5 Buy now
27 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Nov 2017 officers Change of particulars for secretary (Miss Melissa Paige Baxter) 1 Buy now
28 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Nov 2017 accounts Annual Accounts 3 Buy now
19 Dec 2016 accounts Annual Accounts 3 Buy now
07 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
24 Nov 2015 annual-return Annual Return 4 Buy now
20 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Jul 2015 officers Appointment of secretary (Miss Melissa Paige Baxter) 2 Buy now
19 Jul 2015 officers Appointment of director (Mr Danny Stephen Winfield) 2 Buy now
19 Jul 2015 accounts Change Account Reference Date Company Current Shortened 1 Buy now
05 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Jun 2015 officers Termination of appointment of director (James Stuart Mcmeekin) 1 Buy now
05 Jun 2015 officers Termination of appointment of director (Cosec Limited) 1 Buy now
05 Jun 2015 officers Termination of appointment of secretary (Cosec Limited) 1 Buy now
05 Jun 2015 incorporation Incorporation Company 27 Buy now