About

Registered Number: 04702654
Date of Incorporation: 19/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: 701 Stonehouse Park Sperry Way, Stonehouse, Gloucestershire, GL10 3UT,

 

Painswick Valley Car Sales Ltd was registered on 19 March 2003, it's status at Companies House is "Active". We don't currently know the number of employees at this company. There are 2 directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARNOLD, Jon Barry 19 March 2003 - 1
ARNOLD, Marilyn 19 March 2003 - 1

Filing History

Document Type Date
CS01 - N/A 20 March 2020
CH01 - Change of particulars for director 20 January 2020
PSC04 - N/A 17 January 2020
PSC04 - N/A 17 January 2020
CH01 - Change of particulars for director 17 January 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 27 March 2019
AA - Annual Accounts 14 December 2018
CH01 - Change of particulars for director 20 July 2018
CH01 - Change of particulars for director 19 July 2018
PSC04 - N/A 19 July 2018
PSC04 - N/A 19 July 2018
CH03 - Change of particulars for secretary 19 July 2018
AD01 - Change of registered office address 19 July 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 22 March 2017
AA - Annual Accounts 25 November 2016
AR01 - Annual Return 01 April 2016
AA - Annual Accounts 12 December 2015
AR01 - Annual Return 20 March 2015
AA - Annual Accounts 07 November 2014
AR01 - Annual Return 20 March 2014
AD01 - Change of registered office address 20 March 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 22 March 2013
CH01 - Change of particulars for director 22 March 2013
CH03 - Change of particulars for secretary 22 March 2013
CH01 - Change of particulars for director 22 March 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 24 November 2010
AR01 - Annual Return 24 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 31 March 2009
AA - Annual Accounts 07 January 2009
363s - Annual Return 09 June 2008
AA - Annual Accounts 07 January 2008
363s - Annual Return 05 April 2007
AA - Annual Accounts 03 January 2007
363s - Annual Return 29 March 2006
AA - Annual Accounts 09 December 2005
363s - Annual Return 04 April 2005
AA - Annual Accounts 17 November 2004
363s - Annual Return 11 March 2004
288a - Notice of appointment of directors or secretaries 06 April 2003
288a - Notice of appointment of directors or secretaries 06 April 2003
288b - Notice of resignation of directors or secretaries 06 April 2003
288b - Notice of resignation of directors or secretaries 06 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 2003
NEWINC - New incorporation documents 19 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.