AD03 |
Registered inspection location new location: Station Lane Witney Oxfordshire OX284XR.
filed on: 22nd, November 2021
| address
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Cathy Morley the Valspar Corporation Ltd Avenue One Witney Oxfordshire OX28 4XR England to 1 More London Place London SE1 2AF on November 15, 2021
filed on: 15th, November 2021
| address
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 25th, November 2020
| accounts
|
Free Download
(20 pages)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 18th, September 2019
| accounts
|
Free Download
(20 pages)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(21 pages)
|
AA01 |
Extension of current accouting period to December 31, 2017
filed on: 29th, September 2017
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts data made up to September 30, 2016
filed on: 18th, June 2017
| accounts
|
Free Download
(22 pages)
|
AA |
Accounts for a small company made up to September 30, 2015
filed on: 10th, March 2016
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Unit 3 Wharton Street Industrial Estate Wharton Street Birmingham B7 5TR to C/O Cathy Morley the Valspar Corporation Ltd Avenue One Witney Oxfordshire OX28 4XR on October 21, 2015
filed on: 21st, October 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to September 22, 2015 with full list of members
filed on: 2nd, October 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Unit 177 Argyle Street Aston Birmingham B7 5TE to Unit 3 Wharton Street Industrial Estate Wharton Street Birmingham B7 5TR on August 4, 2015
filed on: 4th, August 2015
| address
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to September 30, 2014
filed on: 26th, April 2015
| accounts
|
Free Download
|
AR01 |
Annual return made up to September 22, 2014 with full list of members
filed on: 15th, October 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on October 15, 2014: 10.00 GBP
capital
|
|
AA |
Accounts for a small company made up to December 31, 2013
filed on: 2nd, July 2014
| accounts
|
Free Download
(7 pages)
|
AA01 |
Current accounting reference period shortened from December 31, 2014 to September 30, 2014
filed on: 4th, June 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to September 22, 2013 with full list of members
filed on: 10th, October 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on October 10, 2013: 10.00 GBP
capital
|
|
AA |
Accounts for a small company made up to December 31, 2012
filed on: 3rd, April 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to September 22, 2012 with full list of members
filed on: 11th, October 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to December 31, 2011
filed on: 30th, March 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to September 22, 2011 with full list of members
filed on: 13th, October 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to December 31, 2010
filed on: 8th, July 2011
| accounts
|
Free Download
(7 pages)
|
CERTNM |
Company name changed general paint & powder supplies LIMITEDcertificate issued on 02/06/11
filed on: 2nd, June 2011
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on June 1, 2011 to change company name
change of name
|
|
NM01 |
Resolution to change company's name
change of name
|
|
AR01 |
Annual return made up to September 22, 2010 with full list of members
filed on: 20th, October 2010
| annual return
|
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to December 31, 2010
filed on: 19th, May 2010
| accounts
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on April 13, 2010. Old Address: Unit R Bee Mill Preston Road Ribchester Near Preston Lancashire PR3 3XJ
filed on: 13th, April 2010
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2009
filed on: 5th, February 2010
| accounts
|
Free Download
(8 pages)
|
363a |
Annual return made up to October 2, 2009
filed on: 2nd, October 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2008
filed on: 16th, June 2009
| accounts
|
Free Download
(8 pages)
|
363a |
Annual return made up to September 25, 2008
filed on: 25th, September 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2007
filed on: 21st, May 2008
| accounts
|
Free Download
(8 pages)
|
287 |
Registered office changed on 16/10/07 from: victoria house 44-45 queens road coventry west midlands CV1 3EH
filed on: 16th, October 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 16/10/07 from: victoria house 44-45 queens road coventry west midlands CV1 3EH
filed on: 16th, October 2007
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to September 28, 2007
filed on: 28th, September 2007
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return made up to September 28, 2007
filed on: 28th, September 2007
| annual return
|
Free Download
(3 pages)
|
88(2)R |
Alloted 1 shares on July 27, 2007. Value of each share 1 £, total number of shares: 2.
filed on: 8th, August 2007
| capital
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 30/09/07 to 30/11/07
filed on: 8th, August 2007
| accounts
|
Free Download
(1 page)
|
88(2)R |
Alloted 1 shares on July 27, 2007. Value of each share 1 £, total number of shares: 2.
filed on: 8th, August 2007
| capital
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 30/09/07 to 30/11/07
filed on: 8th, August 2007
| accounts
|
Free Download
(1 page)
|
123 |
Nc inc already adjusted 24/10/06
filed on: 1st, November 2006
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 1st, November 2006
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 1st, November 2006
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of increasing authorised share capital
filed on: 1st, November 2006
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of increasing authorised share capital
filed on: 1st, November 2006
| resolution
|
|
123 |
Nc inc already adjusted 24/10/06
filed on: 1st, November 2006
| capital
|
Free Download
(1 page)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 1st, November 2006
| incorporation
|
Free Download
(5 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 1st, November 2006
| incorporation
|
Free Download
(5 pages)
|
287 |
Registered office changed on 01/11/06 from: temple house 20 holywell row london EC2A 4XH
filed on: 1st, November 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 01/11/06 from: temple house 20 holywell row london EC2A 4XH
filed on: 1st, November 2006
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed wareford enterprices LTD.certificate issued on 27/10/06
filed on: 27th, October 2006
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed wareford enterprices LTD.certificate issued on 27/10/06
filed on: 27th, October 2006
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, September 2006
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, September 2006
| incorporation
|
Free Download
(17 pages)
|