About

Registered Number: 04154121
Date of Incorporation: 05/02/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: 3rd Floor Regent House, Bath Avenue, Wolverhampton, West Midlands, WV1 4EG

 

Pdi Paints Ltd was established in 2001, it's status at Companies House is "Active". There is one director listed as Varty, Gillian Clare for the company. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VARTY, Gillian Clare 04 May 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 10 June 2020
CS01 - N/A 04 February 2020
AA - Annual Accounts 13 June 2019
CS01 - N/A 27 February 2019
AA - Annual Accounts 19 June 2018
CS01 - N/A 14 February 2018
AA - Annual Accounts 27 April 2017
CS01 - N/A 07 February 2017
AA - Annual Accounts 20 June 2016
AR01 - Annual Return 26 February 2016
AA - Annual Accounts 15 June 2015
AR01 - Annual Return 12 March 2015
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 10 February 2014
AR01 - Annual Return 08 February 2013
AA - Annual Accounts 01 February 2013
AA - Annual Accounts 22 February 2012
AR01 - Annual Return 22 February 2012
AA - Annual Accounts 14 June 2011
TM01 - Termination of appointment of director 26 May 2011
TM01 - Termination of appointment of director 26 May 2011
AP01 - Appointment of director 26 May 2011
AD01 - Change of registered office address 26 May 2011
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
AA - Annual Accounts 27 July 2009
363a - Annual Return 17 February 2009
AA - Annual Accounts 22 July 2008
363s - Annual Return 09 April 2008
AA - Annual Accounts 30 July 2007
363s - Annual Return 07 March 2007
AA - Annual Accounts 12 July 2006
288c - Notice of change of directors or secretaries or in their particulars 15 May 2006
363s - Annual Return 23 February 2006
AA - Annual Accounts 09 April 2005
363s - Annual Return 25 January 2005
288b - Notice of resignation of directors or secretaries 13 September 2004
288a - Notice of appointment of directors or secretaries 13 September 2004
AA - Annual Accounts 02 August 2004
363s - Annual Return 26 February 2004
AA - Annual Accounts 14 April 2003
363s - Annual Return 17 March 2003
288c - Notice of change of directors or secretaries or in their particulars 16 November 2002
AA - Annual Accounts 18 June 2002
363s - Annual Return 12 March 2002
288c - Notice of change of directors or secretaries or in their particulars 08 November 2001
225 - Change of Accounting Reference Date 23 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 February 2001
288b - Notice of resignation of directors or secretaries 07 February 2001
NEWINC - New incorporation documents 05 February 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.