About

Registered Number: 03792837
Date of Incorporation: 21/06/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: 19-21 Swan Street, West Malling, Kent, ME19 6JU

 

Stanley Painting Contractors Ltd was registered on 21 June 1999 and has its registered office in Kent. There are no directors listed for the company at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 20 July 2020
AA - Annual Accounts 04 November 2019
CS01 - N/A 25 June 2019
AA - Annual Accounts 09 October 2018
CS01 - N/A 21 June 2018
AA - Annual Accounts 16 October 2017
CS01 - N/A 21 June 2017
AA - Annual Accounts 09 February 2017
AR01 - Annual Return 23 June 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 23 June 2015
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 26 June 2014
AA - Annual Accounts 19 August 2013
AR01 - Annual Return 04 July 2013
AA - Annual Accounts 26 November 2012
AR01 - Annual Return 30 July 2012
AA - Annual Accounts 20 July 2011
AR01 - Annual Return 28 June 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 20 July 2010
AA - Annual Accounts 19 October 2009
CH01 - Change of particulars for director 09 October 2009
CH03 - Change of particulars for secretary 09 October 2009
363a - Annual Return 21 July 2009
AA - Annual Accounts 07 October 2008
363a - Annual Return 08 August 2008
AA - Annual Accounts 29 January 2008
288c - Notice of change of directors or secretaries or in their particulars 05 December 2007
288c - Notice of change of directors or secretaries or in their particulars 04 December 2007
287 - Change in situation or address of Registered Office 19 November 2007
363a - Annual Return 10 July 2007
AA - Annual Accounts 04 May 2007
363a - Annual Return 06 July 2006
AA - Annual Accounts 28 February 2006
363s - Annual Return 08 July 2005
AA - Annual Accounts 13 April 2005
363s - Annual Return 29 June 2004
AA - Annual Accounts 18 February 2004
363s - Annual Return 25 June 2003
AA - Annual Accounts 18 November 2002
363s - Annual Return 02 July 2002
AA - Annual Accounts 27 March 2002
363s - Annual Return 27 June 2001
363s - Annual Return 07 August 2000
AA - Annual Accounts 25 July 2000
288b - Notice of resignation of directors or secretaries 25 June 1999
288b - Notice of resignation of directors or secretaries 25 June 1999
288a - Notice of appointment of directors or secretaries 25 June 1999
288a - Notice of appointment of directors or secretaries 25 June 1999
287 - Change in situation or address of Registered Office 25 June 1999
NEWINC - New incorporation documents 21 June 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.