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