About

Registered Number: 04461088
Date of Incorporation: 13/06/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: 64 Mount Street James, Knuzden, Blackburn, Lancashire, BB1 2DR

 

Established in 2002, Dickinson Painting & Decorating Ltd has its registered office in Blackburn in Lancashire, it has a status of "Active". We don't know the number of employees at this company. There are 3 directors listed as Dickinson, Bridget Mary, Dickinson, Andrew, Dickinson, Bridget Mary for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DICKINSON, Andrew 24 June 2002 - 1
DICKINSON, Bridget Mary 21 August 2017 - 1
Secretary Name Appointed Resigned Total Appointments
DICKINSON, Bridget Mary 24 June 2002 - 1

Filing History

Document Type Date
CS01 - N/A 16 June 2020
AA - Annual Accounts 10 March 2020
CS01 - N/A 03 July 2019
AA - Annual Accounts 13 February 2019
CS01 - N/A 04 July 2018
AA - Annual Accounts 18 December 2017
AP01 - Appointment of director 22 November 2017
CS01 - N/A 05 July 2017
PSC01 - N/A 04 July 2017
AA - Annual Accounts 18 October 2016
AR01 - Annual Return 29 June 2016
CERTNM - Change of name certificate 27 February 2016
CONNOT - N/A 12 February 2016
AA - Annual Accounts 26 January 2016
AR01 - Annual Return 25 June 2015
DISS40 - Notice of striking-off action discontinued 01 April 2015
AA - Annual Accounts 31 March 2015
AA - Annual Accounts 31 March 2015
GAZ1 - First notification of strike-off action in London Gazette 24 March 2015
DISS40 - Notice of striking-off action discontinued 23 July 2014
AR01 - Annual Return 22 July 2014
GAZ1 - First notification of strike-off action in London Gazette 01 July 2014
AR01 - Annual Return 10 July 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 23 June 2011
AA - Annual Accounts 25 November 2010
DISS40 - Notice of striking-off action discontinued 30 October 2010
AR01 - Annual Return 28 October 2010
DISS16(SOAS) - N/A 07 August 2010
GAZ1 - First notification of strike-off action in London Gazette 29 June 2010
363a - Annual Return 06 July 2009
363a - Annual Return 17 September 2008
AA - Annual Accounts 16 September 2008
AA - Annual Accounts 15 September 2008
363a - Annual Return 20 August 2008
AA - Annual Accounts 17 October 2006
363s - Annual Return 31 August 2006
AA - Annual Accounts 12 September 2005
363s - Annual Return 22 August 2005
AA - Annual Accounts 15 September 2004
363s - Annual Return 06 July 2004
AA - Annual Accounts 17 September 2003
363s - Annual Return 27 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 September 2002
287 - Change in situation or address of Registered Office 03 September 2002
288a - Notice of appointment of directors or secretaries 03 September 2002
288a - Notice of appointment of directors or secretaries 03 September 2002
288b - Notice of resignation of directors or secretaries 20 June 2002
288b - Notice of resignation of directors or secretaries 20 June 2002
NEWINC - New incorporation documents 13 June 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.