About

Registered Number: 03688482
Date of Incorporation: 24/12/1998 (25 years and 4 months ago)
Company Status: Active
Registered Address: 14a Wildmere Road, Banbury, OX16 3JU,

 

Founded in 1998, Paintbox Banbury Ltd has its registered office in Banbury, it's status is listed as "Active". We do not know the number of employees at the company. There are 2 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PERRINS, Ian Russell 02 March 2020 - 1
SIME, Alan 30 April 2017 02 March 2020 1

Filing History

Document Type Date
AD01 - Change of registered office address 20 July 2020
CS01 - N/A 02 July 2020
AA - Annual Accounts 19 March 2020
AP03 - Appointment of secretary 02 March 2020
TM01 - Termination of appointment of director 02 March 2020
AP01 - Appointment of director 02 March 2020
TM02 - Termination of appointment of secretary 02 March 2020
MR01 - N/A 30 January 2020
AA01 - Change of accounting reference date 16 December 2019
AA01 - Change of accounting reference date 26 September 2019
MR01 - N/A 16 July 2019
CS01 - N/A 31 May 2019
TM01 - Termination of appointment of director 07 May 2019
MR01 - N/A 03 May 2019
AA - Annual Accounts 22 December 2018
AA01 - Change of accounting reference date 19 September 2018
TM01 - Termination of appointment of director 31 July 2018
TM01 - Termination of appointment of director 31 July 2018
CS01 - N/A 31 May 2018
AP01 - Appointment of director 23 October 2017
AA - Annual Accounts 27 September 2017
CS01 - N/A 02 June 2017
AP01 - Appointment of director 02 May 2017
TM02 - Termination of appointment of secretary 02 May 2017
AP03 - Appointment of secretary 02 May 2017
AA - Annual Accounts 02 October 2016
AR01 - Annual Return 16 June 2016
CH01 - Change of particulars for director 16 June 2016
CH03 - Change of particulars for secretary 16 June 2016
MR04 - N/A 19 April 2016
RP04 - N/A 19 February 2016
AR01 - Annual Return 31 July 2015
AA - Annual Accounts 19 April 2015
MR04 - N/A 15 August 2014
AA - Annual Accounts 14 August 2014
AR01 - Annual Return 24 June 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 03 July 2012
AR01 - Annual Return 29 June 2011
MG01 - Particulars of a mortgage or charge 08 June 2011
AA - Annual Accounts 13 April 2011
MG01 - Particulars of a mortgage or charge 25 March 2011
AA - Annual Accounts 09 September 2010
AR01 - Annual Return 28 June 2010
AA - Annual Accounts 26 October 2009
363a - Annual Return 30 June 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 30 June 2009
AA - Annual Accounts 22 October 2008
MEM/ARTS - N/A 21 August 2008
CERTNM - Change of name certificate 16 August 2008
363a - Annual Return 27 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 December 2007
395 - Particulars of a mortgage or charge 19 December 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 December 2007
288b - Notice of resignation of directors or secretaries 13 December 2007
288a - Notice of appointment of directors or secretaries 13 December 2007
AA - Annual Accounts 15 October 2007
363a - Annual Return 28 June 2007
363a - Annual Return 27 June 2006
AA - Annual Accounts 15 March 2006
363s - Annual Return 17 June 2005
288a - Notice of appointment of directors or secretaries 10 June 2005
AA - Annual Accounts 19 April 2005
225 - Change of Accounting Reference Date 23 March 2005
AA - Annual Accounts 07 March 2005
288b - Notice of resignation of directors or secretaries 29 November 2004
395 - Particulars of a mortgage or charge 12 November 2004
AUD - Auditor's letter of resignation 21 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 2004
123 - Notice of increase in nominal capital 23 July 2004
363s - Annual Return 28 June 2004
287 - Change in situation or address of Registered Office 07 May 2004
AA - Annual Accounts 14 February 2004
288b - Notice of resignation of directors or secretaries 10 December 2003
395 - Particulars of a mortgage or charge 28 August 2003
363s - Annual Return 02 July 2003
AA - Annual Accounts 30 April 2003
395 - Particulars of a mortgage or charge 03 July 2002
363s - Annual Return 27 June 2002
AA - Annual Accounts 16 January 2002
288c - Notice of change of directors or secretaries or in their particulars 09 January 2002
363s - Annual Return 31 July 2001
288b - Notice of resignation of directors or secretaries 25 June 2001
288a - Notice of appointment of directors or secretaries 25 June 2001
AUD - Auditor's letter of resignation 25 June 2001
395 - Particulars of a mortgage or charge 08 June 2001
395 - Particulars of a mortgage or charge 24 January 2001
AA - Annual Accounts 19 September 2000
287 - Change in situation or address of Registered Office 18 September 2000
363s - Annual Return 20 July 2000
RESOLUTIONS - N/A 14 July 2000
RESOLUTIONS - N/A 14 July 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 July 2000
363s - Annual Return 11 January 2000
AA - Annual Accounts 01 November 1999
395 - Particulars of a mortgage or charge 14 October 1999
287 - Change in situation or address of Registered Office 16 August 1999
SA - Shares agreement 12 April 1999
88(2)O - Return of allotments of shares issued for other than cash - original document 12 April 1999
RESOLUTIONS - N/A 01 March 1999
RESOLUTIONS - N/A 01 March 1999
RESOLUTIONS - N/A 01 March 1999
RESOLUTIONS - N/A 01 March 1999
MEM/ARTS - N/A 01 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 1999
225 - Change of Accounting Reference Date 01 March 1999
123 - Notice of increase in nominal capital 01 March 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 01 March 1999
288b - Notice of resignation of directors or secretaries 01 March 1999
288b - Notice of resignation of directors or secretaries 01 March 1999
288a - Notice of appointment of directors or secretaries 01 March 1999
288a - Notice of appointment of directors or secretaries 01 March 1999
288a - Notice of appointment of directors or secretaries 01 March 1999
288b - Notice of resignation of directors or secretaries 01 March 1999
288a - Notice of appointment of directors or secretaries 01 March 1999
CERTNM - Change of name certificate 28 January 1999
NEWINC - New incorporation documents 24 December 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 January 2020 Outstanding

N/A

A registered charge 05 July 2019 Outstanding

N/A

A registered charge 30 April 2019 Outstanding

N/A

Guarantee & debenture 18 May 2011 Outstanding

N/A

Chattels mortgage 24 March 2011 Fully Satisfied

N/A

Guarantee & debenture 07 December 2007 Outstanding

N/A

Mortgage 10 November 2004 Fully Satisfied

N/A

Debenture 22 August 2003 Outstanding

N/A

Fixed and floating charge 27 June 2002 Fully Satisfied

N/A

Mortgage 05 June 2001 Fully Satisfied

N/A

Guarantee & debenture 11 January 2001 Fully Satisfied

N/A

Debenture 06 October 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.