About

Registered Number: 07385906
Date of Incorporation: 23/09/2010 (13 years and 8 months ago)
Company Status: Active
Registered Address: Brandlesholme House, Brandlesholme Road, Bury, BL8 1JJ

 

Having been setup in 2010, William Hare Painting Ltd has its registered office in Bury, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. This business has 2 directors listed as Redgate, Robert John, Banner, Bendon James in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANNER, Bendon James 01 March 2011 26 October 2012 1
Secretary Name Appointed Resigned Total Appointments
REDGATE, Robert John 01 March 2011 03 April 2012 1

Filing History

Document Type Date
AA - Annual Accounts 06 October 2020
AP01 - Appointment of director 05 October 2020
PSC07 - N/A 14 April 2020
TM01 - Termination of appointment of director 14 April 2020
CS01 - N/A 25 October 2019
AA - Annual Accounts 05 October 2019
CS01 - N/A 08 October 2018
AA - Annual Accounts 19 September 2018
CS01 - N/A 06 October 2017
AA - Annual Accounts 26 September 2017
AP01 - Appointment of director 21 April 2017
TM01 - Termination of appointment of director 21 April 2017
MR01 - N/A 06 March 2017
MR01 - N/A 05 December 2016
MR01 - N/A 24 November 2016
CS01 - N/A 05 October 2016
AA - Annual Accounts 17 May 2016
AR01 - Annual Return 16 October 2015
AA - Annual Accounts 17 May 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 16 May 2014
AR01 - Annual Return 18 October 2013
AA - Annual Accounts 10 September 2013
AP01 - Appointment of director 29 October 2012
TM01 - Termination of appointment of director 29 October 2012
AR01 - Annual Return 19 October 2012
AA - Annual Accounts 21 June 2012
TM02 - Termination of appointment of secretary 25 April 2012
AR01 - Annual Return 20 October 2011
AD01 - Change of registered office address 14 July 2011
AP03 - Appointment of secretary 10 March 2011
AP01 - Appointment of director 10 March 2011
AP01 - Appointment of director 10 March 2011
AP01 - Appointment of director 10 March 2011
TM01 - Termination of appointment of director 10 March 2011
TM01 - Termination of appointment of director 10 March 2011
AA01 - Change of accounting reference date 10 March 2011
TM01 - Termination of appointment of director 10 March 2011
TM02 - Termination of appointment of secretary 10 March 2011
CERTNM - Change of name certificate 01 March 2011
NEWINC - New incorporation documents 23 September 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 March 2017 Outstanding

N/A

A registered charge 30 November 2016 Outstanding

N/A

A registered charge 24 November 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.