C & D DECORATORS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/09/254 September 2025 New | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
08/12/248 December 2024 | Confirmation statement made on 2024-11-17 with no updates |
31/07/2431 July 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
06/12/236 December 2023 | Cessation of David Graham Long as a person with significant control on 2023-09-11 |
06/12/236 December 2023 | Change of details for Mr Craig John Prickett as a person with significant control on 2023-09-11 |
06/12/236 December 2023 | Confirmation statement made on 2023-11-17 with updates |
29/08/2329 August 2023 | Total exemption full accounts made up to 2023-03-31 |
11/08/2311 August 2023 | Register inspection address has been changed from 11 Hanging Barrows Boughton Northampton NN2 8EZ England to 146 Spinney Hill Road Northampton Northamptonshire NN3 6DN |
02/05/232 May 2023 | Termination of appointment of David Graham Long as a director on 2023-04-30 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
07/12/217 December 2021 | Resolutions |
07/12/217 December 2021 | Resolutions |
07/12/217 December 2021 | Memorandum and Articles of Association |
07/12/217 December 2021 | Resolutions |
02/12/212 December 2021 | Change of share class name or designation |
26/11/2126 November 2021 | Confirmation statement made on 2021-11-17 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
25/08/2025 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/03/2012 March 2020 | CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES |
22/08/1922 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/03/1914 March 2019 | CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES |
31/08/1831 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES |
02/10/172 October 2017 | SAIL ADDRESS CHANGED FROM: 12 RYELAND WAY DUSTON NORTHAMPTON NN5 6QQ ENGLAND |
02/10/172 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID GRAHAM LONG / 18/09/2017 |
22/08/1722 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/03/1713 March 2017 | CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
11/03/1611 March 2016 | Annual return made up to 11 March 2016 with full list of shareholders |
11/09/1511 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
13/03/1513 March 2015 | SAIL ADDRESS CHANGED FROM: 2 ROWLEY WAY NORTHAMPTON NN2 8XD UNITED KINGDOM |
13/03/1513 March 2015 | Annual return made up to 11 March 2015 with full list of shareholders |
16/09/1416 September 2014 | STATEMENT OF COMPANY'S OBJECTS |
16/09/1416 September 2014 | ADOPT ARTICLES 12/08/2014 |
01/09/141 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
12/03/1412 March 2014 | Annual return made up to 11 March 2014 with full list of shareholders |
29/08/1329 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
13/03/1313 March 2013 | Annual return made up to 11 March 2013 with full list of shareholders |
07/08/127 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
19/03/1219 March 2012 | Annual return made up to 11 March 2012 with full list of shareholders |
19/03/1219 March 2012 | SAIL ADDRESS CREATED |
19/03/1219 March 2012 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
14/07/1114 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
11/03/1111 March 2011 | Annual return made up to 11 March 2011 with full list of shareholders |
29/07/1029 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
15/03/1015 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID GRAHAM LONG / 01/10/2009 |
15/03/1015 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG JOHN PRICKETT / 01/10/2009 |
15/03/1015 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / CRAIG JOHN PRICKETT / 01/10/2009 |
15/03/1015 March 2010 | Annual return made up to 11 March 2010 with full list of shareholders |
19/08/0919 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
12/03/0912 March 2009 | RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS |
11/03/0811 March 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company