About

Registered Number: 04070419
Date of Incorporation: 13/09/2000 (24 years and 7 months ago)
Company Status: Active
Registered Address: 33 High Street, Old Harlow, Essex, CM17 0DN,

 

Having been setup in 2000, David Arthur & Sons (Painters & Decorators) Ltd has its registered office in Old Harlow, it has a status of "Active". The companies directors are listed as Arthur, Alan, Arthur, Jacqueline, Bunker, Stephen David, Mcgrillan, Michael, O'rourke, Jacquelin, Stiewak, Michael, Arthur, David, Spiewak, Michal in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARTHUR, David 29 November 2000 30 June 2019 1
SPIEWAK, Michal 16 March 2018 16 March 2018 1
Secretary Name Appointed Resigned Total Appointments
ARTHUR, Alan 28 September 2004 04 April 2007 1
ARTHUR, Jacqueline 29 November 2000 18 June 2001 1
BUNKER, Stephen David 03 April 2007 24 July 2009 1
MCGRILLAN, Michael 06 April 2018 06 April 2018 1
O'ROURKE, Jacquelin 18 June 2001 10 October 2003 1
STIEWAK, Michael 30 November 2011 16 March 2018 1

Filing History

Document Type Date
CS01 - N/A 22 September 2020
AA - Annual Accounts 31 March 2020
AA01 - Change of accounting reference date 29 December 2019
CS01 - N/A 15 November 2019
CH01 - Change of particulars for director 09 September 2019
TM01 - Termination of appointment of director 06 September 2019
AD01 - Change of registered office address 06 September 2019
AP01 - Appointment of director 06 September 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 13 November 2018
CH01 - Change of particulars for director 13 November 2018
TM02 - Termination of appointment of secretary 13 November 2018
TM01 - Termination of appointment of director 13 November 2018
AP03 - Appointment of secretary 12 November 2018
CH01 - Change of particulars for director 12 November 2018
AD01 - Change of registered office address 12 November 2018
TM02 - Termination of appointment of secretary 12 November 2018
AP01 - Appointment of director 21 March 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 05 October 2017
AA - Annual Accounts 31 January 2017
CS01 - N/A 27 October 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 07 October 2015
DISS40 - Notice of striking-off action discontinued 02 May 2015
AA - Annual Accounts 29 April 2015
GAZ1 - First notification of strike-off action in London Gazette 14 April 2015
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 26 September 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 24 December 2011
AP03 - Appointment of secretary 30 November 2011
AR01 - Annual Return 12 October 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 11 October 2010
CH01 - Change of particulars for director 11 October 2010
AA - Annual Accounts 06 February 2010
AR01 - Annual Return 26 October 2009
288b - Notice of resignation of directors or secretaries 30 July 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 21 January 2009
363a - Annual Return 09 January 2009
AA - Annual Accounts 30 January 2008
288a - Notice of appointment of directors or secretaries 24 April 2007
288b - Notice of resignation of directors or secretaries 24 April 2007
AA - Annual Accounts 29 January 2007
395 - Particulars of a mortgage or charge 21 October 2006
363s - Annual Return 22 September 2006
363s - Annual Return 19 June 2006
AA - Annual Accounts 19 December 2005
AA - Annual Accounts 29 January 2005
363s - Annual Return 05 October 2004
288a - Notice of appointment of directors or secretaries 05 October 2004
288b - Notice of resignation of directors or secretaries 10 February 2004
363s - Annual Return 14 October 2003
AA - Annual Accounts 05 July 2003
363s - Annual Return 05 February 2003
288a - Notice of appointment of directors or secretaries 05 February 2003
AA - Annual Accounts 14 July 2002
225 - Change of Accounting Reference Date 14 July 2002
287 - Change in situation or address of Registered Office 14 July 2002
363s - Annual Return 05 December 2001
288a - Notice of appointment of directors or secretaries 22 June 2001
288b - Notice of resignation of directors or secretaries 22 June 2001
288a - Notice of appointment of directors or secretaries 18 January 2001
288a - Notice of appointment of directors or secretaries 05 December 2000
287 - Change in situation or address of Registered Office 05 December 2000
288b - Notice of resignation of directors or secretaries 18 September 2000
288b - Notice of resignation of directors or secretaries 18 September 2000
287 - Change in situation or address of Registered Office 18 September 2000
NEWINC - New incorporation documents 13 September 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 12 October 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.