About

Registered Number: 03740284
Date of Incorporation: 24/03/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: 9a Church Street, Wincanton, Somerset, BA9 9AA

 

Arnott Decorating Ltd was founded on 24 March 1999 with its registered office in Wincanton, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this company. The companies directors are listed as Arnott, Simon Warwick, Du Preez, Daniel Johan, Crossing, Sarah, Currie, Pamela Griffith, De Villiers, Cornelia Maria, Du Preez, Belinda Jane at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARNOTT, Simon Warwick 15 February 2012 - 1
CROSSING, Sarah 19 July 2007 15 February 2012 1
CURRIE, Pamela Griffith 05 July 1999 13 November 2004 1
DE VILLIERS, Cornelia Maria 05 July 1999 14 November 2004 1
DU PREEZ, Belinda Jane 05 July 1999 19 July 2007 1
Secretary Name Appointed Resigned Total Appointments
DU PREEZ, Daniel Johan 03 March 2005 19 July 2007 1

Filing History

Document Type Date
CS01 - N/A 05 March 2020
AA - Annual Accounts 04 December 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 12 December 2018
CS01 - N/A 07 March 2018
AA - Annual Accounts 04 December 2017
CS01 - N/A 08 March 2017
AA - Annual Accounts 02 December 2016
AR01 - Annual Return 04 March 2016
AA - Annual Accounts 08 December 2015
AR01 - Annual Return 14 March 2015
AD01 - Change of registered office address 14 March 2015
AA - Annual Accounts 24 November 2014
AR01 - Annual Return 12 March 2014
AA - Annual Accounts 13 December 2013
AD01 - Change of registered office address 19 July 2013
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 16 March 2012
CERTNM - Change of name certificate 20 February 2012
AP01 - Appointment of director 15 February 2012
TM01 - Termination of appointment of director 15 February 2012
AA - Annual Accounts 10 December 2011
AR01 - Annual Return 14 March 2011
AA - Annual Accounts 20 August 2010
AR01 - Annual Return 05 March 2010
CH01 - Change of particulars for director 05 March 2010
TM02 - Termination of appointment of secretary 05 March 2010
AA - Annual Accounts 16 January 2010
363a - Annual Return 01 April 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 25 April 2008
AA - Annual Accounts 25 January 2008
288a - Notice of appointment of directors or secretaries 20 July 2007
288a - Notice of appointment of directors or secretaries 20 July 2007
288b - Notice of resignation of directors or secretaries 20 July 2007
288b - Notice of resignation of directors or secretaries 20 July 2007
363a - Annual Return 26 March 2007
287 - Change in situation or address of Registered Office 15 December 2006
AA - Annual Accounts 15 December 2006
363a - Annual Return 07 March 2006
AA - Annual Accounts 28 December 2005
363s - Annual Return 16 March 2005
288a - Notice of appointment of directors or secretaries 04 March 2005
288a - Notice of appointment of directors or secretaries 06 December 2004
288b - Notice of resignation of directors or secretaries 22 November 2004
288b - Notice of resignation of directors or secretaries 22 November 2004
287 - Change in situation or address of Registered Office 22 November 2004
AA - Annual Accounts 19 November 2004
363s - Annual Return 08 March 2004
AA - Annual Accounts 04 October 2003
363s - Annual Return 14 March 2003
AA - Annual Accounts 18 November 2002
363s - Annual Return 15 March 2002
AA - Annual Accounts 16 November 2001
287 - Change in situation or address of Registered Office 31 August 2001
363s - Annual Return 22 March 2001
AA - Annual Accounts 14 November 2000
363s - Annual Return 18 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 1999
287 - Change in situation or address of Registered Office 14 July 1999
288b - Notice of resignation of directors or secretaries 14 July 1999
288b - Notice of resignation of directors or secretaries 14 July 1999
288b - Notice of resignation of directors or secretaries 14 July 1999
288a - Notice of appointment of directors or secretaries 14 July 1999
288a - Notice of appointment of directors or secretaries 14 July 1999
288a - Notice of appointment of directors or secretaries 14 July 1999
CERTNM - Change of name certificate 07 May 1999
NEWINC - New incorporation documents 24 March 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.