About

Registered Number: 00862803
Date of Incorporation: 29/10/1965 (58 years and 7 months ago)
Company Status: Active
Registered Address: Unit 2 Mill Farm Barns Coventry Road, Packington Park, Meriden, Coventry, CV7 7HE,

 

Central Counties Painters & Decorators Ltd was founded on 29 October 1965, it has a status of "Active". This company has 5 directors listed as Smith, Conor Huw Galbraith, Toal, Sandra Ann, Smith, Lawrence Gordon, Toal, Joseph, Toal, Sandra Ann. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Conor Huw Galbraith 31 January 2013 - 1
SMITH, Lawrence Gordon N/A 04 March 2007 1
TOAL, Joseph N/A 21 January 1998 1
TOAL, Sandra Ann 19 March 2012 31 January 2013 1
Secretary Name Appointed Resigned Total Appointments
TOAL, Sandra Ann 09 March 2007 31 January 2013 1

Filing History

Document Type Date
CS01 - N/A 17 June 2020
AA - Annual Accounts 02 March 2020
CS01 - N/A 27 June 2019
AA01 - Change of accounting reference date 27 February 2019
AA - Annual Accounts 11 January 2019
CS01 - N/A 18 June 2018
AA - Annual Accounts 29 January 2018
CS01 - N/A 18 July 2017
PSC02 - N/A 18 July 2017
PSC01 - N/A 18 July 2017
PSC01 - N/A 18 July 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 20 June 2016
AD01 - Change of registered office address 30 March 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 09 July 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 31 July 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 July 2013
AD04 - Change of location of company records to the registered office 31 July 2013
AP01 - Appointment of director 14 February 2013
AP01 - Appointment of director 14 February 2013
TM01 - Termination of appointment of director 14 February 2013
TM01 - Termination of appointment of director 14 February 2013
TM02 - Termination of appointment of secretary 14 February 2013
MG01 - Particulars of a mortgage or charge 08 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 February 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 29 June 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 June 2012
AP01 - Appointment of director 20 March 2012
AA01 - Change of accounting reference date 08 March 2012
AA - Annual Accounts 28 July 2011
AR01 - Annual Return 28 June 2011
AA - Annual Accounts 06 July 2010
AR01 - Annual Return 01 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 June 2010
CH03 - Change of particulars for secretary 30 June 2010
CH01 - Change of particulars for director 30 June 2010
MISC - Miscellaneous document 24 March 2010
AA - Annual Accounts 10 September 2009
363a - Annual Return 17 August 2009
288c - Notice of change of directors or secretaries or in their particulars 14 August 2009
363a - Annual Return 01 September 2008
AA - Annual Accounts 25 July 2008
363a - Annual Return 30 July 2007
AA - Annual Accounts 30 April 2007
288a - Notice of appointment of directors or secretaries 02 April 2007
288b - Notice of resignation of directors or secretaries 02 April 2007
363a - Annual Return 30 August 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 30 August 2006
AA - Annual Accounts 12 April 2006
AA - Annual Accounts 01 September 2005
363s - Annual Return 16 June 2005
AA - Annual Accounts 18 August 2004
363s - Annual Return 20 July 2004
AA - Annual Accounts 02 September 2003
MEM/ARTS - N/A 26 August 2003
RESOLUTIONS - N/A 22 August 2003
363s - Annual Return 30 June 2003
AA - Annual Accounts 27 June 2002
363s - Annual Return 24 June 2002
288c - Notice of change of directors or secretaries or in their particulars 26 April 2002
AA - Annual Accounts 28 August 2001
363s - Annual Return 26 June 2001
363s - Annual Return 07 July 2000
AA - Annual Accounts 09 June 2000
363s - Annual Return 19 August 1999
AA - Annual Accounts 22 July 1999
363s - Annual Return 28 September 1998
288b - Notice of resignation of directors or secretaries 23 September 1998
AA - Annual Accounts 06 July 1998
363a - Annual Return 19 August 1997
AA - Annual Accounts 03 August 1997
363s - Annual Return 26 July 1996
AA - Annual Accounts 21 July 1996
363s - Annual Return 04 September 1995
AA - Annual Accounts 21 August 1995
363s - Annual Return 30 June 1994
AA - Annual Accounts 16 June 1994
288 - N/A 13 May 1994
363s - Annual Return 15 September 1993
AA - Annual Accounts 31 August 1993
RESOLUTIONS - N/A 20 November 1992
RESOLUTIONS - N/A 20 November 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 November 1992
123 - Notice of increase in nominal capital 20 November 1992
363s - Annual Return 28 July 1992
AA - Annual Accounts 17 July 1992
AA - Annual Accounts 24 September 1991
288 - N/A 28 August 1991
363b - Annual Return 20 August 1991
AA - Annual Accounts 04 March 1991
363 - Annual Return 15 October 1990
AA - Annual Accounts 21 March 1990
363 - Annual Return 12 February 1990
353 - Register of members 10 October 1989
325 - Location of register of directors' interests in shares etc 10 October 1989
AA - Annual Accounts 01 November 1988
363 - Annual Return 01 November 1988
AA - Annual Accounts 27 August 1987
363 - Annual Return 27 August 1987
AA - Annual Accounts 04 December 1986
363 - Annual Return 04 December 1986
NEWINC - New incorporation documents 29 October 1965

Mortgages & Charges

Description Date Status Charge by
Debenture 31 January 2013 Outstanding

N/A

Legal charge 23 March 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.