About

Registered Number: 04719760
Date of Incorporation: 01/04/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: 4-5 The Green, Stanford Le Hope, Essex, SS17 0EX

 

Paul & Olley Painting Contractors Ltd was registered on 01 April 2003 with its registered office in Stanford Le Hope, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation. This business has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 06 April 2020
AA - Annual Accounts 20 September 2019
RESOLUTIONS - N/A 17 May 2019
CS01 - N/A 16 April 2019
AA - Annual Accounts 16 October 2018
CS01 - N/A 11 April 2018
PSC04 - N/A 11 April 2018
CH01 - Change of particulars for director 11 April 2018
AA - Annual Accounts 05 July 2017
CS01 - N/A 28 April 2017
AA - Annual Accounts 24 August 2016
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 24 July 2015
AR01 - Annual Return 04 May 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 11 June 2014
AD01 - Change of registered office address 20 January 2014
AA - Annual Accounts 25 July 2013
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 24 May 2012
AR01 - Annual Return 02 May 2012
CH01 - Change of particulars for director 11 January 2012
AR01 - Annual Return 07 December 2011
SH01 - Return of Allotment of shares 17 November 2011
TM02 - Termination of appointment of secretary 11 November 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 28 April 2011
AA - Annual Accounts 03 November 2010
AR01 - Annual Return 07 April 2010
CH04 - Change of particulars for corporate secretary 07 April 2010
AA - Annual Accounts 20 December 2009
363a - Annual Return 27 April 2009
AA - Annual Accounts 28 February 2009
395 - Particulars of a mortgage or charge 19 July 2008
363a - Annual Return 16 April 2008
288c - Notice of change of directors or secretaries or in their particulars 15 April 2008
363a - Annual Return 29 February 2008
AA - Annual Accounts 02 January 2008
AA - Annual Accounts 12 January 2007
363s - Annual Return 11 April 2006
AA - Annual Accounts 28 December 2005
363s - Annual Return 01 April 2005
AA - Annual Accounts 29 March 2005
225 - Change of Accounting Reference Date 24 November 2004
363s - Annual Return 01 July 2004
MEM/ARTS - N/A 04 July 2003
CERTNM - Change of name certificate 02 July 2003
287 - Change in situation or address of Registered Office 19 May 2003
288b - Notice of resignation of directors or secretaries 07 May 2003
288b - Notice of resignation of directors or secretaries 07 May 2003
288a - Notice of appointment of directors or secretaries 07 May 2003
288a - Notice of appointment of directors or secretaries 07 May 2003
288a - Notice of appointment of directors or secretaries 07 May 2003
NEWINC - New incorporation documents 01 April 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 10 July 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.