About

Registered Number: 05127016
Date of Incorporation: 13/05/2004 (20 years and 11 months ago)
Company Status: Active
Registered Address: 7 Grange Road West, Jarrow, Tyne & Wear, NE32 3JA

 

Based in Tyne & Wear, Antonio & Paul Developments Ltd was founded on 13 May 2004, it's status at Companies House is "Active". There are 4 directors listed as Waters, Sharon, Caisley, Karren, Caisley, Paul William, Ribeiro, Antonio Jose for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RIBEIRO, Antonio Jose 13 May 2004 21 February 2012 1
Secretary Name Appointed Resigned Total Appointments
WATERS, Sharon 01 May 2007 - 1
CAISLEY, Karren 09 July 2004 01 May 2007 1
CAISLEY, Paul William 13 May 2004 09 July 2004 1

Filing History

Document Type Date
CS01 - N/A 01 May 2020
AA - Annual Accounts 24 February 2020
CS01 - N/A 02 May 2019
AA - Annual Accounts 25 February 2019
CS01 - N/A 03 May 2018
CH01 - Change of particulars for director 03 May 2018
PSC04 - N/A 03 May 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 18 May 2017
AA - Annual Accounts 27 February 2017
AR01 - Annual Return 06 May 2016
AA - Annual Accounts 01 March 2016
AR01 - Annual Return 01 May 2015
AA - Annual Accounts 10 February 2015
AR01 - Annual Return 08 May 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 09 May 2013
AA - Annual Accounts 19 February 2013
AR01 - Annual Return 04 May 2012
TM01 - Termination of appointment of director 21 February 2012
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 20 October 2010
AR01 - Annual Return 21 May 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 26 May 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 15 May 2008
AA - Annual Accounts 19 March 2008
288b - Notice of resignation of directors or secretaries 25 October 2007
288a - Notice of appointment of directors or secretaries 25 October 2007
363a - Annual Return 27 June 2007
288c - Notice of change of directors or secretaries or in their particulars 04 April 2007
AA - Annual Accounts 04 April 2007
287 - Change in situation or address of Registered Office 10 March 2007
395 - Particulars of a mortgage or charge 07 December 2006
395 - Particulars of a mortgage or charge 21 August 2006
363a - Annual Return 05 June 2006
288a - Notice of appointment of directors or secretaries 05 June 2006
AA - Annual Accounts 24 November 2005
363a - Annual Return 20 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 May 2005
288b - Notice of resignation of directors or secretaries 29 November 2004
288a - Notice of appointment of directors or secretaries 29 November 2004
288a - Notice of appointment of directors or secretaries 23 August 2004
288a - Notice of appointment of directors or secretaries 23 August 2004
288b - Notice of resignation of directors or secretaries 17 August 2004
288b - Notice of resignation of directors or secretaries 17 August 2004
NEWINC - New incorporation documents 13 May 2004

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 30 November 2006 Outstanding

N/A

Debenture 18 August 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.