About

Registered Number: 04841386
Date of Incorporation: 22/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: 116 Weston Street, Atherton, Manchester, M46 9LE,

 

Established in 2003, A Ward Painting & Decoration Ltd are based in Manchester, it's status at Companies House is "Active". We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WARD, Andrew James 29 July 2003 - 1
WARD, Geoffrey Robert 23 May 2016 - 1
Secretary Name Appointed Resigned Total Appointments
WARD, Geoffrey Robert 14 January 2004 - 1
VICKERS, Richard 29 July 2003 01 September 2003 1

Filing History

Document Type Date
AA - Annual Accounts 31 July 2020
CS01 - N/A 12 August 2019
AD01 - Change of registered office address 12 August 2019
AA - Annual Accounts 29 April 2019
CS01 - N/A 04 August 2018
AA - Annual Accounts 27 April 2018
AA - Annual Accounts 31 July 2017
CS01 - N/A 28 July 2017
DISS40 - Notice of striking-off action discontinued 05 July 2017
GAZ1 - First notification of strike-off action in London Gazette 04 July 2017
CS01 - N/A 05 August 2016
CH01 - Change of particulars for director 25 May 2016
AP01 - Appointment of director 25 May 2016
CH01 - Change of particulars for director 25 May 2016
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 12 August 2015
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 17 August 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 22 April 2013
AR01 - Annual Return 23 July 2012
AA - Annual Accounts 25 April 2012
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 23 July 2010
CH01 - Change of particulars for director 23 July 2010
AA - Annual Accounts 16 March 2010
363a - Annual Return 03 August 2009
AA - Annual Accounts 28 April 2009
363a - Annual Return 29 July 2008
AA - Annual Accounts 06 May 2008
363a - Annual Return 30 July 2007
288c - Notice of change of directors or secretaries or in their particulars 30 July 2007
AA - Annual Accounts 06 June 2007
363a - Annual Return 09 August 2006
AA - Annual Accounts 04 May 2006
363s - Annual Return 27 September 2005
RESOLUTIONS - N/A 13 September 2005
CERTNM - Change of name certificate 07 September 2005
AA - Annual Accounts 26 April 2005
363s - Annual Return 04 October 2004
288b - Notice of resignation of directors or secretaries 27 August 2004
288a - Notice of appointment of directors or secretaries 03 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 2003
288a - Notice of appointment of directors or secretaries 07 August 2003
288a - Notice of appointment of directors or secretaries 07 August 2003
288b - Notice of resignation of directors or secretaries 23 July 2003
288b - Notice of resignation of directors or secretaries 23 July 2003
NEWINC - New incorporation documents 22 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.