D B DECOR LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/12/1727 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
06/11/176 November 2017 | CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
12/03/1712 March 2017 | SECRETARY APPOINTED MRS HELEN BRIDGE |
12/03/1712 March 2017 | APPOINTMENT TERMINATED, SECRETARY WARWICK BRIDGE |
03/01/173 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
30/11/1630 November 2016 | CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES |
01/11/161 November 2016 | REGISTERED OFFICE CHANGED ON 01/11/2016 FROM 4 CAPRICORN CENTRE CRANES FARM ROAD BASILDON ESSEX SS14 3JJ |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
16/11/1516 November 2015 | Annual return made up to 21 October 2015 with full list of shareholders |
22/09/1522 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 |
29/10/1429 October 2014 | Annual return made up to 21 October 2014 with full list of shareholders |
15/05/1415 May 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 |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
08/11/138 November 2013 | Annual return made up to 21 October 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
30/10/1230 October 2012 | Annual return made up to 21 October 2012 with full list of shareholders |
11/07/1211 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
26/10/1126 October 2011 | Annual return made up to 21 October 2011 with full list of shareholders |
04/10/114 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
31/08/1131 August 2011 | REGISTERED OFFICE CHANGED ON 31/08/2011 FROM 26 HEMMELLS LAINDON ESSEX SS15 6ED UNITED KINGDOM |
08/11/108 November 2010 | Annual return made up to 21 October 2010 with full list of shareholders |
05/11/105 November 2010 | REGISTERED OFFICE CHANGED ON 05/11/2010 FROM THE MALTHOUSE OLD BEXLEY BUSINESS PARK 19 BOURNE ROAD BEXLEY KENT DA5 1LR |
16/09/1016 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
14/04/1014 April 2010 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09 |
30/01/1030 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
04/11/094 November 2009 | Annual return made up to 21 October 2009 with full list of shareholders |
04/11/094 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DERREN WARWICK BRIDGE / 04/11/2009 |
04/07/094 July 2009 | REGISTERED OFFICE CHANGED ON 04/07/09 FROM: 12 UNION HOUSE 679 HIGH ROAD BENFLEET ESSEX SS7 5SF |
04/02/094 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
21/11/0821 November 2008 | RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS |
28/08/0828 August 2008 | SECRETARY RESIGNED COLIN DELGATY |
28/08/0828 August 2008 | REGISTERED OFFICE CHANGED ON 28/08/08 FROM: WISTERIA HOUSE GREEN LANE BURNHAM ON CROUCH ESSEX CM0 8PU |
28/08/0828 August 2008 | SECRETARY APPOINTED WARWICK HAROLD BRIDGE |
22/10/0722 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
22/10/0722 October 2007 | RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS |
05/01/075 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
23/10/0623 October 2006 | RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS |
14/03/0614 March 2006 | NEW SECRETARY APPOINTED |
14/03/0614 March 2006 | REGISTERED OFFICE CHANGED ON 14/03/06 FROM: CARLTON HOUSE 101 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0PP |
14/03/0614 March 2006 | SECRETARY RESIGNED |
04/01/064 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
24/10/0524 October 2005 | RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS |
06/01/056 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
15/10/0415 October 2004 | RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED |
08/01/048 January 2004 | ACC. REF. DATE SHORTENED FROM 31/10/04 TO 31/03/04 |
08/01/048 January 2004 | NEW SECRETARY APPOINTED |
08/01/048 January 2004 | NEW DIRECTOR APPOINTED |
08/01/048 January 2004 | REGISTERED OFFICE CHANGED ON 08/01/04 FROM: CARLTON HOUSE, 101 NEW LONDON ROAD, CHELMSFORD ESSEX CM2 0PP |
23/10/0323 October 2003 | SECRETARY RESIGNED |
23/10/0323 October 2003 | DIRECTOR RESIGNED |
21/10/0321 October 2003 | 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