About

Registered Number: 04876195
Date of Incorporation: 22/08/2003 (21 years and 8 months ago)
Company Status: Active
Registered Address: Albany House, Ashford Road, Eastbourne, East Sussex, BN21 3TR

 

Designerpaint Ltd was registered on 22 August 2003 and are based in East Sussex, it's status at Companies House is "Active". We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SHOESMITH, Adam Charles 01 October 2012 - 1

Filing History

Document Type Date
CS01 - N/A 27 July 2020
AA - Annual Accounts 30 August 2019
CS01 - N/A 23 August 2019
CS01 - N/A 24 August 2018
AA - Annual Accounts 06 June 2018
CH01 - Change of particulars for director 04 June 2018
TM01 - Termination of appointment of director 02 January 2018
CS01 - N/A 23 August 2017
AA - Annual Accounts 28 July 2017
AA - Annual Accounts 18 September 2016
CS01 - N/A 24 August 2016
AA - Annual Accounts 16 September 2015
AR01 - Annual Return 28 August 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 12 June 2014
AR01 - Annual Return 22 August 2013
AA - Annual Accounts 03 July 2013
TM02 - Termination of appointment of secretary 15 October 2012
AP03 - Appointment of secretary 15 October 2012
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 28 August 2012
AR01 - Annual Return 24 August 2011
AA - Annual Accounts 18 July 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 26 August 2010
CH01 - Change of particulars for director 26 August 2010
CH01 - Change of particulars for director 26 August 2010
CH01 - Change of particulars for director 26 August 2010
CH03 - Change of particulars for secretary 26 August 2010
363a - Annual Return 26 August 2009
288c - Notice of change of directors or secretaries or in their particulars 26 August 2009
AA - Annual Accounts 31 July 2009
363a - Annual Return 27 August 2008
AA - Annual Accounts 23 July 2008
288b - Notice of resignation of directors or secretaries 14 January 2008
288a - Notice of appointment of directors or secretaries 14 January 2008
363a - Annual Return 13 September 2007
AA - Annual Accounts 24 July 2007
288c - Notice of change of directors or secretaries or in their particulars 03 November 2006
363a - Annual Return 18 September 2006
AA - Annual Accounts 18 July 2006
288c - Notice of change of directors or secretaries or in their particulars 14 December 2005
288c - Notice of change of directors or secretaries or in their particulars 19 October 2005
363s - Annual Return 14 September 2005
AA - Annual Accounts 25 August 2005
363s - Annual Return 29 October 2004
225 - Change of Accounting Reference Date 09 June 2004
288a - Notice of appointment of directors or secretaries 02 September 2003
288a - Notice of appointment of directors or secretaries 02 September 2003
288a - Notice of appointment of directors or secretaries 02 September 2003
288a - Notice of appointment of directors or secretaries 02 September 2003
288b - Notice of resignation of directors or secretaries 22 August 2003
288b - Notice of resignation of directors or secretaries 22 August 2003
NEWINC - New incorporation documents 22 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.