Based in Newbury, Berkshire, Professional Coatings Ltd was registered on 02 May 2002, it has a status of "Active". We don't currently know the number of employees at this business. The current directors of this organisation are listed as Bolt, Catherine, Bodin, Barbara, Cole, Teresa Lynn at Companies House.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOLT, Catherine | 01 March 2010 | - | 1 |
BODIN, Barbara | 02 May 2002 | 30 April 2007 | 1 |
COLE, Teresa Lynn | 30 April 2007 | 01 March 2010 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 04 May 2020 | |
AA - Annual Accounts | 16 January 2020 | |
CS01 - N/A | 09 May 2019 | |
AA - Annual Accounts | 06 September 2018 | |
CS01 - N/A | 15 May 2018 | |
AA - Annual Accounts | 14 October 2017 | |
CS01 - N/A | 16 May 2017 | |
AA - Annual Accounts | 30 January 2017 | |
AR01 - Annual Return | 11 May 2016 | |
AA - Annual Accounts | 23 September 2015 | |
AR01 - Annual Return | 18 May 2015 | |
AA - Annual Accounts | 16 October 2014 | |
AR01 - Annual Return | 13 May 2014 | |
CH01 - Change of particulars for director | 13 May 2014 | |
CH03 - Change of particulars for secretary | 13 May 2014 | |
AD01 - Change of registered office address | 04 February 2014 | |
AA - Annual Accounts | 04 October 2013 | |
AR01 - Annual Return | 20 May 2013 | |
AA - Annual Accounts | 22 October 2012 | |
AR01 - Annual Return | 07 June 2012 | |
CH03 - Change of particulars for secretary | 07 June 2012 | |
AA - Annual Accounts | 30 November 2011 | |
AR01 - Annual Return | 11 May 2011 | |
AA - Annual Accounts | 14 February 2011 | |
AR01 - Annual Return | 12 May 2010 | |
CH01 - Change of particulars for director | 12 May 2010 | |
AP03 - Appointment of secretary | 12 May 2010 | |
TM02 - Termination of appointment of secretary | 12 May 2010 | |
AA - Annual Accounts | 15 February 2010 | |
363a - Annual Return | 13 May 2009 | |
AA - Annual Accounts | 13 November 2008 | |
363a - Annual Return | 11 June 2008 | |
AA - Annual Accounts | 28 November 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 August 2007 | |
288a - Notice of appointment of directors or secretaries | 17 July 2007 | |
363s - Annual Return | 10 July 2007 | |
288b - Notice of resignation of directors or secretaries | 06 June 2007 | |
AA - Annual Accounts | 16 April 2007 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 01 September 2006 | |
395 - Particulars of a mortgage or charge | 01 August 2006 | |
363s - Annual Return | 11 May 2006 | |
AA - Annual Accounts | 09 May 2006 | |
363s - Annual Return | 03 June 2005 | |
AA - Annual Accounts | 31 March 2005 | |
363s - Annual Return | 21 October 2004 | |
AA - Annual Accounts | 17 August 2004 | |
395 - Particulars of a mortgage or charge | 14 August 2003 | |
363s - Annual Return | 12 July 2003 | |
288b - Notice of resignation of directors or secretaries | 17 May 2002 | |
288b - Notice of resignation of directors or secretaries | 17 May 2002 | |
288a - Notice of appointment of directors or secretaries | 17 May 2002 | |
288a - Notice of appointment of directors or secretaries | 17 May 2002 | |
287 - Change in situation or address of Registered Office | 17 May 2002 | |
NEWINC - New incorporation documents | 02 May 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 28 July 2006 | Outstanding |
N/A |
Debenture deed | 30 July 2003 | Fully Satisfied |
N/A |