Established in 2003, Alan G Noble Painting Contractors Ltd has its registered office in Liversedge, it's status in the Companies House registry is set to "Active". We do not know the number of employees at Alan G Noble Painting Contractors Ltd. There are 5 directors listed as Noble, Alan, Loughran, Karen, Noble, Robert, Noble, Robert Lawrence, Noble, Sonia for this business in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NOBLE, Alan | 18 February 2003 | - | 1 |
NOBLE, Sonia | 18 February 2003 | 15 October 2003 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LOUGHRAN, Karen | 01 May 2010 | 09 May 2011 | 1 |
NOBLE, Robert | 09 May 2011 | 07 March 2020 | 1 |
NOBLE, Robert Lawrence | 02 May 2004 | 01 May 2010 | 1 |
Document Type | Date | |
---|---|---|
TM02 - Termination of appointment of secretary | 08 March 2020 | |
CS01 - N/A | 01 March 2020 | |
AA - Annual Accounts | 22 October 2019 | |
CS01 - N/A | 20 February 2019 | |
AA - Annual Accounts | 11 December 2018 | |
CS01 - N/A | 28 February 2018 | |
AA - Annual Accounts | 19 December 2017 | |
AD01 - Change of registered office address | 20 March 2017 | |
CH01 - Change of particulars for director | 20 March 2017 | |
CH03 - Change of particulars for secretary | 20 March 2017 | |
CH01 - Change of particulars for director | 20 March 2017 | |
CS01 - N/A | 20 February 2017 | |
AA - Annual Accounts | 13 February 2017 | |
MR04 - N/A | 07 December 2016 | |
MR01 - N/A | 29 November 2016 | |
AR01 - Annual Return | 23 March 2016 | |
AA - Annual Accounts | 21 March 2016 | |
AR01 - Annual Return | 09 March 2015 | |
AA - Annual Accounts | 02 March 2015 | |
AR01 - Annual Return | 17 March 2014 | |
AA - Annual Accounts | 27 January 2014 | |
AR01 - Annual Return | 06 March 2013 | |
AA - Annual Accounts | 07 January 2013 | |
AA - Annual Accounts | 26 March 2012 | |
AR01 - Annual Return | 26 March 2012 | |
TM02 - Termination of appointment of secretary | 09 May 2011 | |
AP03 - Appointment of secretary | 09 May 2011 | |
AR01 - Annual Return | 09 May 2011 | |
AA - Annual Accounts | 22 March 2011 | |
AP03 - Appointment of secretary | 11 March 2011 | |
TM02 - Termination of appointment of secretary | 11 March 2011 | |
AR01 - Annual Return | 23 March 2010 | |
AA - Annual Accounts | 26 February 2010 | |
AA01 - Change of accounting reference date | 15 December 2009 | |
363a - Annual Return | 24 April 2009 | |
AA - Annual Accounts | 19 January 2009 | |
363a - Annual Return | 19 August 2008 | |
AA - Annual Accounts | 29 January 2008 | |
363a - Annual Return | 11 April 2007 | |
AA - Annual Accounts | 07 February 2007 | |
363a - Annual Return | 10 April 2006 | |
AA - Annual Accounts | 31 January 2006 | |
363s - Annual Return | 04 May 2005 | |
AA - Annual Accounts | 22 December 2004 | |
363s - Annual Return | 15 June 2004 | |
288a - Notice of appointment of directors or secretaries | 15 June 2004 | |
395 - Particulars of a mortgage or charge | 25 October 2003 | |
288a - Notice of appointment of directors or secretaries | 22 March 2003 | |
288a - Notice of appointment of directors or secretaries | 22 March 2003 | |
225 - Change of Accounting Reference Date | 28 February 2003 | |
288b - Notice of resignation of directors or secretaries | 28 February 2003 | |
288b - Notice of resignation of directors or secretaries | 28 February 2003 | |
NEWINC - New incorporation documents | 18 February 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 29 November 2016 | Outstanding |
N/A |
Debenture | 24 October 2003 | Fully Satisfied |
N/A |