About

Registered Number: 04070419
Date of Incorporation: 13/09/2000 (23 years and 7 months ago)
Company Status: Active
Registered Address: 33 High Street, Old Harlow, Essex, CM17 0DN,

 

David Arthur & Sons (Painters & Decorators) Ltd was established in 2000, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the organisation. The business has 8 directors listed at Companies House.

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.