About

Registered Number: 06744709
Date of Incorporation: 10/11/2008 (15 years and 4 months ago)
Company Status: Active
Registered Address: Beaufort House, Brierley Park Close, Sutton -In -Ashfield, NG17 3FW

 

Ailward Decorating Services Ltd was setup in 2008. Ailward Decorating Services Ltd has one director listed at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AILWARD, Brian 11 November 2008 02 October 2009 1

Filing History

Document Type Date
AA - Annual Accounts 04 August 2020
CS01 - N/A 13 November 2019
AA - Annual Accounts 19 July 2019
CS01 - N/A 13 November 2018
AA - Annual Accounts 05 October 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 22 November 2017
AA - Annual Accounts 29 November 2016
CS01 - N/A 23 November 2016
TM02 - Termination of appointment of secretary 11 April 2016
AA - Annual Accounts 01 December 2015
AR01 - Annual Return 27 November 2015
AR01 - Annual Return 18 November 2014
AA - Annual Accounts 23 September 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 29 November 2013
AA - Annual Accounts 22 January 2013
AR01 - Annual Return 13 November 2012
AR01 - Annual Return 14 November 2011
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 11 November 2010
AA - Annual Accounts 28 June 2010
TM01 - Termination of appointment of director 06 May 2010
AR01 - Annual Return 27 November 2009
CH01 - Change of particulars for director 24 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
225 - Change of Accounting Reference Date 19 February 2009
395 - Particulars of a mortgage or charge 10 January 2009
288a - Notice of appointment of directors or secretaries 02 December 2008
288a - Notice of appointment of directors or secretaries 26 November 2008
288a - Notice of appointment of directors or secretaries 26 November 2008
288a - Notice of appointment of directors or secretaries 26 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 November 2008
RESOLUTIONS - N/A 19 November 2008
CERTNM - Change of name certificate 14 November 2008
288b - Notice of resignation of directors or secretaries 10 November 2008
NEWINC - New incorporation documents 10 November 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 05 January 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.