About

Registered Number: 06999775
Date of Incorporation: 25/08/2009 (14 years and 8 months ago)
Company Status: Active
Registered Address: F J JOBSON & DAUGHTERS, Enterprise House Rippers Court, Sible Hedingham, Halstead, Essex, CO9 3PY

 

David & Aarons Paperworks Ltd was registered on 25 August 2009 with its registered office in Halstead, Essex, it's status at Companies House is "Active". There is one director listed as Mcclenaghan, Ami Louise for the company. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCLENAGHAN, Ami Louise 23 April 2013 - 1

Filing History

Document Type Date
CS01 - N/A 25 September 2020
DISS40 - Notice of striking-off action discontinued 17 September 2019
CS01 - N/A 16 September 2019
GAZ1 - First notification of strike-off action in London Gazette 10 September 2019
AA - Annual Accounts 31 May 2019
AP01 - Appointment of director 24 September 2018
CS01 - N/A 31 July 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 21 June 2017
SH01 - Return of Allotment of shares 21 June 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 15 May 2017
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 04 May 2016
SH01 - Return of Allotment of shares 04 May 2016
CH01 - Change of particulars for director 24 September 2015
AR01 - Annual Return 01 September 2015
CH01 - Change of particulars for director 01 September 2015
CH03 - Change of particulars for secretary 01 September 2015
AA - Annual Accounts 31 May 2015
AR01 - Annual Return 07 October 2014
AA - Annual Accounts 31 May 2014
AR01 - Annual Return 10 October 2013
AA - Annual Accounts 30 May 2013
AP01 - Appointment of director 29 April 2013
AR01 - Annual Return 12 September 2012
AD01 - Change of registered office address 12 September 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 07 October 2011
AA - Annual Accounts 17 May 2011
AR01 - Annual Return 03 November 2010
AD01 - Change of registered office address 03 November 2010
AD01 - Change of registered office address 23 June 2010
288a - Notice of appointment of directors or secretaries 22 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 September 2009
288b - Notice of resignation of directors or secretaries 15 September 2009
288b - Notice of resignation of directors or secretaries 27 August 2009
NEWINC - New incorporation documents 25 August 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.