Witham Oil & Paint (Lowestoft) Ltd was registered on 31 March 1987 with its registered office in Lincolnshire, it's status in the Companies House registry is set to "Active".
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KENYON, Michael Anthony | 05 April 2000 | - | 1 |
SMITH, Dominic | 14 May 2020 | - | 1 |
WELSH, Joanne Marie | 01 September 2014 | - | 1 |
BARNSDALE, Alan Pearson | 19 June 1996 | 12 August 1999 | 1 |
DORES, Susan Gail | 03 March 1995 | 26 April 1996 | 1 |
MCCRIMMON, Ian | 19 June 1996 | 06 July 2007 | 1 |
MICKLEBURGH, Ernest Herbert | N/A | 26 April 1996 | 1 |
MICKLEBURGH, Neil Eric | 03 March 1995 | 26 April 1996 | 1 |
ROWLANDS, Kathleen | 16 October 2003 | 26 November 2010 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MICKLEBURGH, Jean | N/A | 26 April 1996 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 21 July 2020 | |
CS01 - N/A | 16 July 2020 | |
AP01 - Appointment of director | 02 June 2020 | |
AA - Annual Accounts | 15 August 2019 | |
CS01 - N/A | 08 July 2019 | |
TM01 - Termination of appointment of director | 08 April 2019 | |
AA - Annual Accounts | 22 October 2018 | |
TM02 - Termination of appointment of secretary | 14 September 2018 | |
CS01 - N/A | 09 July 2018 | |
AA - Annual Accounts | 24 October 2017 | |
CS01 - N/A | 07 July 2017 | |
PSC01 - N/A | 07 July 2017 | |
AA - Annual Accounts | 04 January 2017 | |
AR01 - Annual Return | 05 July 2016 | |
AA - Annual Accounts | 02 December 2015 | |
AR01 - Annual Return | 13 July 2015 | |
AP01 - Appointment of director | 29 September 2014 | |
AA - Annual Accounts | 29 September 2014 | |
AR01 - Annual Return | 18 July 2014 | |
AA - Annual Accounts | 01 October 2013 | |
AR01 - Annual Return | 05 July 2013 | |
AA - Annual Accounts | 27 December 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 19 October 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 19 October 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 19 October 2012 | |
AR01 - Annual Return | 19 July 2012 | |
MG01 - Particulars of a mortgage or charge | 17 July 2012 | |
AA - Annual Accounts | 06 December 2011 | |
MISC - Miscellaneous document | 04 August 2011 | |
AR01 - Annual Return | 15 July 2011 | |
TM01 - Termination of appointment of director | 30 November 2010 | |
AA - Annual Accounts | 27 September 2010 | |
AR01 - Annual Return | 12 July 2010 | |
CH01 - Change of particulars for director | 12 July 2010 | |
CH01 - Change of particulars for director | 12 July 2010 | |
CH01 - Change of particulars for director | 12 July 2010 | |
CH01 - Change of particulars for director | 12 July 2010 | |
CH01 - Change of particulars for director | 12 July 2010 | |
CH01 - Change of particulars for director | 12 July 2010 | |
CH03 - Change of particulars for secretary | 12 July 2010 | |
AA - Annual Accounts | 28 July 2009 | |
363a - Annual Return | 17 July 2009 | |
AA - Annual Accounts | 11 November 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 November 2008 | |
363a - Annual Return | 09 July 2008 | |
AA - Annual Accounts | 29 December 2007 | |
288b - Notice of resignation of directors or secretaries | 18 December 2007 | |
363a - Annual Return | 05 July 2007 | |
AA - Annual Accounts | 21 December 2006 | |
363a - Annual Return | 29 June 2006 | |
AA - Annual Accounts | 16 January 2006 | |
363s - Annual Return | 11 July 2005 | |
288a - Notice of appointment of directors or secretaries | 27 January 2005 | |
AA - Annual Accounts | 14 January 2005 | |
363s - Annual Return | 22 July 2004 | |
AA - Annual Accounts | 16 January 2004 | |
288a - Notice of appointment of directors or secretaries | 12 November 2003 | |
363s - Annual Return | 16 July 2003 | |
AA - Annual Accounts | 27 January 2003 | |
288b - Notice of resignation of directors or secretaries | 17 October 2002 | |
288a - Notice of appointment of directors or secretaries | 17 October 2002 | |
363s - Annual Return | 22 July 2002 | |
AA - Annual Accounts | 04 October 2001 | |
363s - Annual Return | 03 August 2001 | |
AA - Annual Accounts | 20 September 2000 | |
363s - Annual Return | 01 August 2000 | |
288a - Notice of appointment of directors or secretaries | 11 April 2000 | |
AA - Annual Accounts | 20 October 1999 | |
363s - Annual Return | 25 August 1999 | |
288b - Notice of resignation of directors or secretaries | 25 August 1999 | |
AA - Annual Accounts | 17 September 1998 | |
CERTNM - Change of name certificate | 07 September 1998 | |
287 - Change in situation or address of Registered Office | 25 August 1998 | |
363s - Annual Return | 21 July 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 January 1998 | |
AA - Annual Accounts | 28 October 1997 | |
363s - Annual Return | 14 July 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 December 1996 | |
225 - Change of Accounting Reference Date | 15 October 1996 | |
363s - Annual Return | 22 July 1996 | |
288 - N/A | 08 July 1996 | |
288 - N/A | 25 June 1996 | |
288 - N/A | 25 June 1996 | |
288 - N/A | 25 June 1996 | |
288 - N/A | 24 May 1996 | |
287 - Change in situation or address of Registered Office | 19 May 1996 | |
288 - N/A | 10 May 1996 | |
288 - N/A | 10 May 1996 | |
288 - N/A | 10 May 1996 | |
288 - N/A | 10 May 1996 | |
288 - N/A | 10 May 1996 | |
AA - Annual Accounts | 01 May 1996 | |
363s - Annual Return | 07 August 1995 | |
288 - N/A | 20 March 1995 | |
288 - N/A | 20 March 1995 | |
AA - Annual Accounts | 20 March 1995 | |
AA - Annual Accounts | 01 August 1994 | |
363s - Annual Return | 06 July 1994 | |
363s - Annual Return | 28 July 1993 | |
AA - Annual Accounts | 27 July 1993 | |
395 - Particulars of a mortgage or charge | 13 July 1993 | |
AA - Annual Accounts | 12 August 1992 | |
363s - Annual Return | 06 August 1992 | |
395 - Particulars of a mortgage or charge | 31 July 1992 | |
AA - Annual Accounts | 06 November 1991 | |
363b - Annual Return | 22 October 1991 | |
AA - Annual Accounts | 19 March 1991 | |
363a - Annual Return | 19 March 1991 | |
395 - Particulars of a mortgage or charge | 29 June 1990 | |
AA - Annual Accounts | 22 November 1989 | |
363 - Annual Return | 07 September 1989 | |
CERTNM - Change of name certificate | 17 January 1989 | |
AA - Annual Accounts | 18 January 1988 | |
363 - Annual Return | 18 January 1988 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 12 May 1987 | |
288 - N/A | 02 April 1987 | |
287 - Change in situation or address of Registered Office | 02 April 1987 | |
CERTINC - N/A | 31 March 1987 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 10 July 2012 | Outstanding |
N/A |
Credit agreement | 05 July 1993 | Fully Satisfied |
N/A |
Credit agreement | 24 July 1992 | Fully Satisfied |
N/A |
Credit agreement | 08 June 1990 | Fully Satisfied |
N/A |