DECIDEBLOOM LIMITED

Company Documents

DateDescription
20/01/2520 January 2025 Full accounts made up to 2024-04-28

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-21 with no updates

View Document (might not be available)

27/12/2327 December 2023 Confirmation statement made on 2023-12-21 with no updates

View Document (might not be available)

27/11/2327 November 2023 Full accounts made up to 2023-04-30

View Document (might not be available)

31/01/2331 January 2023 Full accounts made up to 2022-04-24

View Document

28/12/2228 December 2022 Confirmation statement made on 2022-12-21 with no updates

View Document

20/01/2220 January 2022 Confirmation statement made on 2021-12-21 with no updates

View Document

17/01/2217 January 2022 Full accounts made up to 2021-04-25

View Document

10/12/2110 December 2021 Change of details for Stoneacre Limited as a person with significant control on 2021-03-31

View Document

29/07/2129 July 2021 Registered office address changed from C/O N P Wood Stoneacre Omega Boulevard, Capitol Park Thorne Doncaster South Yorkshire DN8 5TX to Stoneacre Omega Boulevard Thorne Doncaster South Yorkshire DN8 5TX on 2021-07-29

View Document

18/06/2018 June 2020 APPOINTMENT TERMINATED, DIRECTOR KENNETH CRAIG

View Document

24/01/2024 January 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/04/19

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES

View Document

18/03/1918 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 030039950009

View Document

31/12/1831 December 2018 DIRECTOR APPOINTED MR PAUL VOZBUTAS

View Document

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document (might not be available)

31/12/1831 December 2018 DIRECTOR APPOINTED MR SHAUN BROOKHOUSE

View Document

18/12/1818 December 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/04/18

View Document

09/07/189 July 2018 AUDITOR'S RESIGNATION

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 21/12/17, WITH UPDATES

View Document (might not be available)

06/12/176 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 030039950008

View Document (might not be available)

27/11/1727 November 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17

View Document (might not be available)

31/07/1731 July 2017 31/07/17 STATEMENT OF CAPITAL GBP 100000

View Document (might not be available)

31/07/1731 July 2017 SOLVENCY STATEMENT DATED 12/07/17

View Document

31/07/1731 July 2017 REDUCE ISSUED CAPITAL 12/07/2017

View Document (might not be available)

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document (might not be available)

08/12/168 December 2016 FULL ACCOUNTS MADE UP TO 24/04/16

View Document (might not be available)

02/12/162 December 2016 ADOPT ARTICLES 10/10/2016

View Document (might not be available)

24/11/1624 November 2016 24/11/16 STATEMENT OF CAPITAL GBP 101000

View Document (might not be available)

24/11/1624 November 2016 REDUCE ISSUED CAPITAL 10/10/2016

View Document (might not be available)

24/11/1624 November 2016 STATEMENT BY DIRECTORS

View Document (might not be available)

24/11/1624 November 2016 SOLVENCY STATEMENT DATED 10/10/16

View Document (might not be available)

23/12/1523 December 2015 Annual return made up to 21 December 2015 with full list of shareholders

View Document (might not be available)

21/11/1521 November 2015 FULL ACCOUNTS MADE UP TO 26/04/15

View Document

17/11/1517 November 2015 REGISTERED OFFICE CHANGED ON 17/11/2015 FROM C/O STONEACRE WINTERTON ROAD SCUNTHORPE NORTH LINCOLNSHIRE DN15 6AH

View Document (might not be available)

15/10/1515 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 030039950007

View Document (might not be available)

05/01/155 January 2015 Annual return made up to 21 December 2014 with full list of shareholders

View Document (might not be available)

13/10/1413 October 2014 FULL ACCOUNTS MADE UP TO 27/04/14

View Document

02/01/142 January 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document (might not be available)

02/01/142 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / GERALD PETER GEORGE / 02/12/2012

View Document (might not be available)

02/01/142 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN FOWEATHER / 02/12/2013

View Document (might not be available)

02/01/142 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PETER WOOD / 02/12/2013

View Document (might not be available)

02/01/142 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH CRAIG / 02/12/2013

View Document (might not be available)

02/01/142 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD STEPHEN TEATUM / 02/12/2013

View Document (might not be available)

02/01/142 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL PETER WOOD / 02/12/2013

View Document (might not be available)

18/12/1318 December 2013 ADOPT ARTICLES 18/11/2013

View Document (might not be available)

18/12/1318 December 2013 18/11/13 STATEMENT OF CAPITAL GBP 1784000

View Document (might not be available)

17/09/1317 September 2013 FULL ACCOUNTS MADE UP TO 28/04/13

View Document (might not be available)

08/01/138 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH CRAIG / 05/01/2012

View Document (might not be available)

08/01/138 January 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document (might not be available)

18/12/1218 December 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document (might not be available)

18/12/1218 December 2012 14/11/12 STATEMENT OF CAPITAL GBP 1084000

View Document (might not be available)

23/10/1223 October 2012 FULL ACCOUNTS MADE UP TO 29/04/12

View Document (might not be available)

11/10/1211 October 2012 ADOPT ARTICLES 03/09/2012

View Document (might not be available)

11/10/1211 October 2012 03/09/12 STATEMENT OF CAPITAL GBP 584000

View Document (might not be available)

20/03/1220 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document (might not be available)

29/12/1129 December 2011 Annual return made up to 21 December 2011 with full list of shareholders

View Document (might not be available)

09/12/119 December 2011 FULL ACCOUNTS MADE UP TO 24/04/11

View Document (might not be available)

20/01/1120 January 2011 FULL ACCOUNTS MADE UP TO 25/04/10

View Document (might not be available)

23/12/1023 December 2010 Annual return made up to 21 December 2010 with full list of shareholders

View Document (might not be available)

19/01/1019 January 2010 FULL ACCOUNTS MADE UP TO 26/04/09

View Document (might not be available)

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PETER WOOD / 31/12/2009

View Document (might not be available)

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH CRAIG / 31/12/2009

View Document (might not be available)

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GERALD PETER GEORGE / 31/12/2009

View Document

31/12/0931 December 2009 Annual return made up to 21 December 2009 with full list of shareholders

View Document (might not be available)

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN FOWEATHER / 31/12/2009

View Document (might not be available)

23/12/0823 December 2008 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 FULL ACCOUNTS MADE UP TO 27/04/08

View Document

16/01/0816 January 2008 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document (might not be available)

15/10/0715 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document (might not be available)

18/08/0718 August 2007 FULL ACCOUNTS MADE UP TO 29/04/07

View Document (might not be available)

05/01/075 January 2007 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

07/06/067 June 2006 DIRECTOR RESIGNED

View Document (might not be available)

09/01/069 January 2006 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS

View Document (might not be available)

14/09/0514 September 2005 FULL ACCOUNTS MADE UP TO 24/04/05

View Document (might not be available)

30/08/0530 August 2005 NEW DIRECTOR APPOINTED

View Document (might not be available)

01/03/051 March 2005 FULL ACCOUNTS MADE UP TO 25/04/04

View Document (might not be available)

04/01/054 January 2005 RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS

View Document (might not be available)

12/01/0412 January 2004 NEW DIRECTOR APPOINTED

View Document (might not be available)

12/01/0412 January 2004 NEW DIRECTOR APPOINTED

View Document (might not be available)

12/01/0412 January 2004 RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS

View Document (might not be available)

06/12/036 December 2003 NEW DIRECTOR APPOINTED

View Document (might not be available)

06/12/036 December 2003 NEW DIRECTOR APPOINTED

View Document (might not be available)

16/08/0316 August 2003 FULL ACCOUNTS MADE UP TO 27/04/03

View Document (might not be available)

08/01/038 January 2003 RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS

View Document (might not be available)

10/09/0210 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document (might not be available)

09/08/029 August 2002 FULL ACCOUNTS MADE UP TO 28/04/02

View Document (might not be available)

02/08/022 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document (might not be available)

08/01/028 January 2002 FULL ACCOUNTS MADE UP TO 29/04/01

View Document (might not be available)

07/01/027 January 2002 RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS

View Document (might not be available)

17/05/0117 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

05/01/015 January 2001 RETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS

View Document (might not be available)

23/11/0023 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

23/11/0023 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document (might not be available)

17/11/0017 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document (might not be available)

19/10/0019 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

09/10/009 October 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document (might not be available)

13/09/0013 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

24/12/9924 December 1999 RETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS

View Document (might not be available)

02/08/992 August 1999 FULL ACCOUNTS MADE UP TO 25/04/99

View Document (might not be available)

31/12/9831 December 1998 RETURN MADE UP TO 21/12/98; FULL LIST OF MEMBERS

View Document (might not be available)

13/10/9813 October 1998 CAP 11/09/98

View Document (might not be available)

13/10/9813 October 1998 1000A SHRS 11/09/98

View Document (might not be available)

08/10/988 October 1998 £ NC 100000/101000 11/09/98

View Document (might not be available)

08/10/988 October 1998 NC INC ALREADY ADJUSTED 11/09/98

View Document (might not be available)

08/10/988 October 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/09/98

View Document (might not be available)

08/10/988 October 1998 ADOPT MEM AND ARTS 11/09/98

View Document (might not be available)

25/08/9825 August 1998 FULL ACCOUNTS MADE UP TO 26/04/98

View Document (might not be available)

30/12/9730 December 1997 RETURN MADE UP TO 21/12/97; NO CHANGE OF MEMBERS

View Document (might not be available)

23/09/9723 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/04/97

View Document (might not be available)

16/01/9716 January 1997 RETURN MADE UP TO 21/12/96; FULL LIST OF MEMBERS

View Document (might not be available)

25/09/9625 September 1996 NEW DIRECTOR APPOINTED

View Document

25/09/9625 September 1996 NEW DIRECTOR APPOINTED

View Document (might not be available)

18/09/9618 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/04/96

View Document (might not be available)

17/09/9617 September 1996 NC INC ALREADY ADJUSTED 12/09/96

View Document

17/09/9617 September 1996 £ NC 1000/100000 12/09/96

View Document (might not be available)

17/09/9617 September 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)

23/04/9623 April 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document (might not be available)

23/04/9623 April 1996 NEW SECRETARY APPOINTED

View Document (might not be available)

21/04/9621 April 1996 RETURN MADE UP TO 21/12/95; FULL LIST OF MEMBERS

View Document

08/03/968 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

04/08/954 August 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/04

View Document (might not be available)

10/07/9510 July 1995 REGISTERED OFFICE CHANGED ON 10/07/95 FROM: 11 ST JAMES'S SQUARE MANCHESTER M2 6DR

View Document

12/05/9512 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document (might not be available)

12/05/9512 May 1995 NEW DIRECTOR APPOINTED

View Document (might not be available)

07/04/957 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document (might not be available)

07/04/957 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document (might not be available)

06/04/956 April 1995 SECRETARY RESIGNED

View Document (might not be available)

06/04/956 April 1995 NEW DIRECTOR APPOINTED

View Document (might not be available)

28/03/9528 March 1995 REGISTERED OFFICE CHANGED ON 28/03/95 FROM: OLDHAM ROAD SAW MILLS WATERLOO ASHTON UNDER LYNE OL7 9AZ

View Document (might not be available)

19/01/9519 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document (might not be available)

19/01/9519 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document (might not be available)

19/01/9519 January 1995 REGISTERED OFFICE CHANGED ON 19/01/95 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document (might not be available)

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document (might not be available)

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document (might not be available)

21/12/9421 December 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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