Based in Lancashire, Crown Paints Ltd was founded on 19 June 2008, it has a status of "Active". We don't know the number of employees at the business. Crown Paints Ltd has one director listed at Companies House.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BALLANTYNE, Craig Andrew | 20 May 2019 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 02 July 2020 | |
CH01 - Change of particulars for director | 05 November 2019 | |
AA - Annual Accounts | 30 September 2019 | |
CS01 - N/A | 07 July 2019 | |
CH01 - Change of particulars for director | 21 May 2019 | |
AP01 - Appointment of director | 20 May 2019 | |
AP01 - Appointment of director | 20 May 2019 | |
AP03 - Appointment of secretary | 20 May 2019 | |
TM01 - Termination of appointment of director | 20 May 2019 | |
TM02 - Termination of appointment of secretary | 20 May 2019 | |
AA - Annual Accounts | 25 September 2018 | |
CS01 - N/A | 25 June 2018 | |
CH01 - Change of particulars for director | 22 March 2018 | |
CH01 - Change of particulars for director | 22 March 2018 | |
CH03 - Change of particulars for secretary | 22 March 2018 | |
CH01 - Change of particulars for director | 21 March 2018 | |
CH01 - Change of particulars for director | 21 March 2018 | |
CH01 - Change of particulars for director | 21 March 2018 | |
AA - Annual Accounts | 26 September 2017 | |
PSC02 - N/A | 11 July 2017 | |
CS01 - N/A | 26 June 2017 | |
AAMD - Amended Accounts | 02 November 2016 | |
AA - Annual Accounts | 22 September 2016 | |
AR01 - Annual Return | 07 July 2016 | |
AA - Annual Accounts | 30 September 2015 | |
AR01 - Annual Return | 10 July 2015 | |
AA - Annual Accounts | 08 September 2014 | |
AR01 - Annual Return | 14 July 2014 | |
AA - Annual Accounts | 12 September 2013 | |
AR01 - Annual Return | 16 July 2013 | |
TM01 - Termination of appointment of director | 07 March 2013 | |
CH01 - Change of particulars for director | 07 March 2013 | |
AP01 - Appointment of director | 11 February 2013 | |
TM01 - Termination of appointment of director | 11 February 2013 | |
CH01 - Change of particulars for director | 11 February 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 16 January 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 16 January 2013 | |
AA - Annual Accounts | 27 September 2012 | |
AR01 - Annual Return | 10 August 2012 | |
MISC - Miscellaneous document | 01 November 2011 | |
MISC - Miscellaneous document | 10 October 2011 | |
MISC - Miscellaneous document | 06 October 2011 | |
AA - Annual Accounts | 20 September 2011 | |
TM01 - Termination of appointment of director | 10 August 2011 | |
AR01 - Annual Return | 05 July 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 June 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 February 2011 | |
AA - Annual Accounts | 09 September 2010 | |
AR01 - Annual Return | 08 July 2010 | |
AP01 - Appointment of director | 13 May 2010 | |
AA - Annual Accounts | 20 January 2010 | |
RESOLUTIONS - N/A | 06 January 2010 | |
AP01 - Appointment of director | 23 December 2009 | |
MG01 - Particulars of a mortgage or charge | 16 December 2009 | |
AP01 - Appointment of director | 21 October 2009 | |
363a - Annual Return | 01 August 2009 | |
225 - Change of Accounting Reference Date | 15 May 2009 | |
288a - Notice of appointment of directors or secretaries | 23 March 2009 | |
395 - Particulars of a mortgage or charge | 18 March 2009 | |
288a - Notice of appointment of directors or secretaries | 24 February 2009 | |
288b - Notice of resignation of directors or secretaries | 24 February 2009 | |
395 - Particulars of a mortgage or charge | 20 November 2008 | |
288b - Notice of resignation of directors or secretaries | 17 November 2008 | |
288b - Notice of resignation of directors or secretaries | 22 October 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 October 2008 | |
288b - Notice of resignation of directors or secretaries | 22 October 2008 | |
288a - Notice of appointment of directors or secretaries | 22 October 2008 | |
288a - Notice of appointment of directors or secretaries | 22 October 2008 | |
288a - Notice of appointment of directors or secretaries | 22 October 2008 | |
288a - Notice of appointment of directors or secretaries | 22 October 2008 | |
288a - Notice of appointment of directors or secretaries | 10 October 2008 | |
395 - Particulars of a mortgage or charge | 10 October 2008 | |
395 - Particulars of a mortgage or charge | 04 October 2008 | |
287 - Change in situation or address of Registered Office | 26 September 2008 | |
CERTNM - Change of name certificate | 25 September 2008 | |
NEWINC - New incorporation documents | 19 June 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 11 December 2009 | Fully Satisfied |
N/A |
Rent deposit deed | 11 March 2009 | Outstanding |
N/A |
Deed of charge over credit balances | 13 November 2008 | Fully Satisfied |
N/A |
Composite guarantee and debenture | 30 September 2008 | Fully Satisfied |
N/A |
Security agreement | 30 September 2008 | Fully Satisfied |
N/A |