Founded in 2002, Paul Cox Panel & Paint Ltd have registered office in Northampton, Northamptonshire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company. This business has 4 directors listed as Cox, Lisa Colleen, Cox, Lisa Colleen, Cox, Paul, Dunkley, Nigel in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COX, Lisa Colleen | 01 April 2010 | - | 1 |
COX, Paul | 24 December 2002 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COX, Lisa Colleen | 01 January 2015 | - | 1 |
DUNKLEY, Nigel | 24 December 2002 | 31 December 2015 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 30 September 2020 | |
CS01 - N/A | 02 January 2020 | |
AA - Annual Accounts | 27 September 2019 | |
CH03 - Change of particulars for secretary | 03 January 2019 | |
CS01 - N/A | 03 January 2019 | |
PSC04 - N/A | 03 January 2019 | |
PSC04 - N/A | 03 January 2019 | |
AA - Annual Accounts | 25 September 2018 | |
AD01 - Change of registered office address | 01 May 2018 | |
CS01 - N/A | 02 January 2018 | |
AA - Annual Accounts | 29 September 2017 | |
CS01 - N/A | 06 January 2017 | |
AA - Annual Accounts | 29 September 2016 | |
AR01 - Annual Return | 22 February 2016 | |
TM02 - Termination of appointment of secretary | 22 February 2016 | |
AA - Annual Accounts | 30 September 2015 | |
AR01 - Annual Return | 18 March 2015 | |
AP03 - Appointment of secretary | 16 March 2015 | |
AA - Annual Accounts | 30 September 2014 | |
AR01 - Annual Return | 05 February 2014 | |
AA - Annual Accounts | 30 September 2013 | |
AR01 - Annual Return | 17 January 2013 | |
CH01 - Change of particulars for director | 17 January 2013 | |
AA - Annual Accounts | 09 October 2012 | |
AR01 - Annual Return | 02 March 2012 | |
AA - Annual Accounts | 31 October 2011 | |
AR01 - Annual Return | 23 December 2010 | |
AA - Annual Accounts | 04 October 2010 | |
AP01 - Appointment of director | 04 May 2010 | |
AR01 - Annual Return | 04 March 2010 | |
AA - Annual Accounts | 30 September 2009 | |
363a - Annual Return | 26 February 2009 | |
AA - Annual Accounts | 03 November 2008 | |
363s - Annual Return | 29 August 2008 | |
287 - Change in situation or address of Registered Office | 29 August 2008 | |
AA - Annual Accounts | 17 October 2007 | |
363s - Annual Return | 02 June 2007 | |
AA - Annual Accounts | 26 September 2006 | |
363s - Annual Return | 08 March 2006 | |
AA - Annual Accounts | 09 November 2005 | |
363s - Annual Return | 21 March 2005 | |
AA - Annual Accounts | 03 February 2005 | |
363s - Annual Return | 12 March 2004 | |
395 - Particulars of a mortgage or charge | 10 April 2003 | |
288a - Notice of appointment of directors or secretaries | 23 January 2003 | |
288a - Notice of appointment of directors or secretaries | 23 January 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 January 2003 | |
287 - Change in situation or address of Registered Office | 13 January 2003 | |
288b - Notice of resignation of directors or secretaries | 13 January 2003 | |
288b - Notice of resignation of directors or secretaries | 13 January 2003 | |
NEWINC - New incorporation documents | 24 December 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 04 April 2003 | Outstanding |
N/A |