About

Registered Number: 04349518
Date of Incorporation: 08/01/2002 (22 years and 5 months ago)
Company Status: Active
Registered Address: 44 Waterloo Road, Southport, PR8 2NB,

 

Established in 2002, D Maguire Painting & Decorating Contractors Ltd have registered office in Southport, it's status in the Companies House registry is set to "Active". There are no directors listed for this company in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 08 January 2020
AA - Annual Accounts 26 November 2019
AD01 - Change of registered office address 08 July 2019
TM01 - Termination of appointment of director 20 February 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 11 January 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 20 January 2017
AA - Annual Accounts 21 December 2016
TM01 - Termination of appointment of director 16 May 2016
AR01 - Annual Return 19 January 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 13 January 2015
AP01 - Appointment of director 07 January 2015
AP01 - Appointment of director 07 January 2015
TM02 - Termination of appointment of secretary 07 January 2015
AP01 - Appointment of director 07 January 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 18 February 2010
CH01 - Change of particulars for director 18 February 2010
AA - Annual Accounts 25 January 2010
363a - Annual Return 02 February 2009
AA - Annual Accounts 16 December 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 09 January 2008
363a - Annual Return 26 January 2007
AA - Annual Accounts 31 October 2006
363a - Annual Return 03 February 2006
AA - Annual Accounts 25 November 2005
AA - Annual Accounts 19 January 2005
363s - Annual Return 18 January 2005
288c - Notice of change of directors or secretaries or in their particulars 27 September 2004
288c - Notice of change of directors or secretaries or in their particulars 27 September 2004
287 - Change in situation or address of Registered Office 27 September 2004
363s - Annual Return 22 January 2004
AA - Annual Accounts 10 November 2003
363s - Annual Return 25 January 2003
395 - Particulars of a mortgage or charge 25 July 2002
288a - Notice of appointment of directors or secretaries 30 January 2002
288a - Notice of appointment of directors or secretaries 30 January 2002
287 - Change in situation or address of Registered Office 30 January 2002
225 - Change of Accounting Reference Date 30 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 January 2002
288b - Notice of resignation of directors or secretaries 09 January 2002
288b - Notice of resignation of directors or secretaries 09 January 2002
NEWINC - New incorporation documents 08 January 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 24 July 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.