About

Registered Number: 05964101
Date of Incorporation: 11/10/2006 (17 years and 6 months ago)
Company Status: Active
Registered Address: Countrywide House, Knights Way Battlefield, Enterprise Park Shrewsbury, Shropshire, SY1 3AB

 

Established in 2006, Anti-damp Preservation Ltd are based in Enterprise Park Shrewsbury, it's status at Companies House is "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMILTON, Stephen Andrew 12 December 2014 - 1
JONES, Philip Stuart 12 December 2014 - 1
JONES, Colin George 11 October 2006 06 March 2019 1
JONES, Philip Stuart 11 October 2006 20 November 2006 1
TRACEY, Michael Robert 01 February 2007 14 February 2014 1
Secretary Name Appointed Resigned Total Appointments
HAMILTON, Stephen Andrew 12 December 2014 - 1
JONES, Cynthia Mary 11 October 2006 12 December 2014 1

Filing History

Document Type Date
CS01 - N/A 17 October 2019
AA - Annual Accounts 08 August 2019
TM01 - Termination of appointment of director 06 March 2019
PSC07 - N/A 06 March 2019
CS01 - N/A 13 November 2018
AA - Annual Accounts 21 June 2018
CS01 - N/A 12 October 2017
AA - Annual Accounts 27 April 2017
CS01 - N/A 20 October 2016
AA - Annual Accounts 12 May 2016
AR01 - Annual Return 22 October 2015
AA - Annual Accounts 30 March 2015
AP01 - Appointment of director 03 February 2015
CH03 - Change of particulars for secretary 03 February 2015
AP03 - Appointment of secretary 03 February 2015
TM02 - Termination of appointment of secretary 02 February 2015
AP01 - Appointment of director 02 February 2015
AR01 - Annual Return 22 October 2014
AA - Annual Accounts 21 March 2014
TM01 - Termination of appointment of director 19 March 2014
AR01 - Annual Return 16 October 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 23 April 2012
AR01 - Annual Return 18 October 2011
AA - Annual Accounts 25 May 2011
AR01 - Annual Return 14 October 2010
AA - Annual Accounts 12 February 2010
AR01 - Annual Return 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
AA - Annual Accounts 17 August 2009
363a - Annual Return 13 October 2008
AA - Annual Accounts 06 May 2008
363a - Annual Return 20 December 2007
287 - Change in situation or address of Registered Office 13 July 2007
288a - Notice of appointment of directors or secretaries 25 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 2007
288b - Notice of resignation of directors or secretaries 30 November 2006
225 - Change of Accounting Reference Date 20 November 2006
288a - Notice of appointment of directors or secretaries 17 October 2006
288a - Notice of appointment of directors or secretaries 17 October 2006
288a - Notice of appointment of directors or secretaries 17 October 2006
287 - Change in situation or address of Registered Office 17 October 2006
288b - Notice of resignation of directors or secretaries 17 October 2006
288b - Notice of resignation of directors or secretaries 17 October 2006
NEWINC - New incorporation documents 11 October 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.