Based in Cheshire, Antique Ceramic Restoration Ltd was setup in 2008, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business. There are 4 directors listed for the organisation in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOWCOCK, Martin Alan | 07 May 2008 | - | 1 |
FITZPATRICK, Philip Andrew | 07 May 2008 | - | 1 |
GIBSON, Leslie | 07 May 2008 | - | 1 |
SMITH, Jeffrey John William | 07 May 2008 | 10 September 2018 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 14 May 2020 | |
AA - Annual Accounts | 30 January 2020 | |
CS01 - N/A | 10 May 2019 | |
SH01 - Return of Allotment of shares | 05 April 2019 | |
AA - Annual Accounts | 27 February 2019 | |
TM01 - Termination of appointment of director | 12 September 2018 | |
TM01 - Termination of appointment of director | 08 September 2018 | |
CS01 - N/A | 08 May 2018 | |
AA - Annual Accounts | 20 February 2018 | |
CS01 - N/A | 08 May 2017 | |
AA - Annual Accounts | 29 November 2016 | |
AR01 - Annual Return | 10 May 2016 | |
AA - Annual Accounts | 29 January 2016 | |
AR01 - Annual Return | 23 June 2015 | |
AD01 - Change of registered office address | 23 June 2015 | |
AA - Annual Accounts | 06 October 2014 | |
AR01 - Annual Return | 15 May 2014 | |
AA - Annual Accounts | 14 January 2014 | |
AR01 - Annual Return | 13 May 2013 | |
CH01 - Change of particulars for director | 13 May 2013 | |
CH01 - Change of particulars for director | 13 May 2013 | |
CH01 - Change of particulars for director | 13 May 2013 | |
CH01 - Change of particulars for director | 13 May 2013 | |
CH01 - Change of particulars for director | 13 May 2013 | |
CH03 - Change of particulars for secretary | 13 May 2013 | |
AA - Annual Accounts | 17 January 2013 | |
AR01 - Annual Return | 20 June 2012 | |
AA - Annual Accounts | 04 January 2012 | |
AR01 - Annual Return | 01 June 2011 | |
AA - Annual Accounts | 13 January 2011 | |
AR01 - Annual Return | 11 June 2010 | |
CH01 - Change of particulars for director | 11 June 2010 | |
CH01 - Change of particulars for director | 11 June 2010 | |
CH01 - Change of particulars for director | 11 June 2010 | |
CH01 - Change of particulars for director | 11 June 2010 | |
CH01 - Change of particulars for director | 11 June 2010 | |
AA - Annual Accounts | 20 December 2009 | |
363a - Annual Return | 19 May 2009 | |
288b - Notice of resignation of directors or secretaries | 06 April 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 30 September 2008 | |
288a - Notice of appointment of directors or secretaries | 26 September 2008 | |
395 - Particulars of a mortgage or charge | 23 July 2008 | |
NEWINC - New incorporation documents | 07 May 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 11 July 2008 | Outstanding |
N/A |