About

Registered Number: 04570598
Date of Incorporation: 23/10/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: 38 High Street, Watton, Norfolk, IP25 6AE,

 

Paul Garner Developments Ltd was registered on 23 October 2002 and has its registered office in Watton. This company has 4 directors. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRIAN, Christopher Gavin 10 April 2019 - 1
GARNER, Mark Anthony 10 April 2019 - 1
GARNER, Paul William 23 October 2002 10 April 2019 1
Secretary Name Appointed Resigned Total Appointments
GARNER, Neville John 23 October 2002 05 April 2005 1

Filing History

Document Type Date
AA - Annual Accounts 13 May 2020
CS01 - N/A 28 October 2019
PSC01 - N/A 17 May 2019
AP01 - Appointment of director 17 May 2019
AD01 - Change of registered office address 17 May 2019
PSC01 - N/A 16 May 2019
AP01 - Appointment of director 16 May 2019
TM01 - Termination of appointment of director 16 May 2019
PSC07 - N/A 16 May 2019
AA - Annual Accounts 19 March 2019
CS01 - N/A 26 October 2018
AA - Annual Accounts 08 March 2018
CS01 - N/A 27 October 2017
AA - Annual Accounts 03 March 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 05 March 2015
AR01 - Annual Return 28 October 2014
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 09 April 2013
AR01 - Annual Return 08 November 2012
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 12 January 2012
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 07 January 2011
AA - Annual Accounts 08 March 2010
AR01 - Annual Return 04 December 2009
CH03 - Change of particulars for secretary 04 December 2009
CH01 - Change of particulars for director 04 December 2009
AA - Annual Accounts 06 April 2009
363a - Annual Return 23 January 2009
AA - Annual Accounts 23 April 2008
363s - Annual Return 28 December 2007
AA - Annual Accounts 19 March 2007
363s - Annual Return 06 December 2006
AA - Annual Accounts 28 February 2006
363s - Annual Return 01 February 2006
288c - Notice of change of directors or secretaries or in their particulars 21 December 2005
AA - Annual Accounts 18 April 2005
288b - Notice of resignation of directors or secretaries 15 April 2005
288a - Notice of appointment of directors or secretaries 15 April 2005
363s - Annual Return 20 October 2004
AA - Annual Accounts 24 August 2004
363s - Annual Return 07 November 2003
287 - Change in situation or address of Registered Office 28 October 2002
288a - Notice of appointment of directors or secretaries 27 October 2002
288a - Notice of appointment of directors or secretaries 27 October 2002
288b - Notice of resignation of directors or secretaries 23 October 2002
288b - Notice of resignation of directors or secretaries 23 October 2002
NEWINC - New incorporation documents 23 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.