DECKOR TIMBER LIMITED
Company Documents
| Date | Description |
|---|---|
| 02/07/192 July 2019 | CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES |
| 22/03/1922 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 25/05/1825 May 2018 | CONFIRMATION STATEMENT MADE ON 20/05/18, WITH UPDATES |
| 15/11/1715 November 2017 | PSC'S CHANGE OF PARTICULARS / MR COLIN DAVID YOUNG / 31/10/2017 |
| 15/11/1715 November 2017 | PSC'S CHANGE OF PARTICULARS / MRS NINA YOUNG / 31/10/2017 |
| 14/11/1714 November 2017 | SECRETARY'S CHANGE OF PARTICULARS / COLIN DAVID YOUNG / 31/10/2017 |
| 14/11/1714 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NINA YOUNG / 31/10/2017 |
| 14/11/1714 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN DAVID YOUNG / 31/10/2017 |
| 05/10/175 October 2017 | 30/06/17 TOTAL EXEMPTION FULL |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES |
| 06/12/166 December 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 20/05/1620 May 2016 | Annual return made up to 20 May 2016 with full list of shareholders |
| 28/09/1528 September 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 02/06/152 June 2015 | Annual return made up to 20 May 2015 with full list of shareholders |
| 21/11/1421 November 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
| 07/10/147 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN DAVID YOUNG / 02/10/2014 |
| 07/10/147 October 2014 | SECRETARY'S CHANGE OF PARTICULARS / COLIN DAVID YOUNG / 02/10/2014 |
| 07/10/147 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / NINA YOUNG / 02/10/2014 |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 20/05/1420 May 2014 | Annual return made up to 20 May 2014 with full list of shareholders |
| 21/01/1421 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 20/05/1320 May 2013 | Annual return made up to 20 May 2013 with full list of shareholders |
| 02/04/132 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 21/05/1221 May 2012 | Annual return made up to 20 May 2012 with full list of shareholders |
| 14/02/1214 February 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 20/05/1120 May 2011 | Annual return made up to 20 May 2011 with full list of shareholders |
| 13/01/1113 January 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
| 21/05/1021 May 2010 | Annual return made up to 20 May 2010 with full list of shareholders |
| 14/01/1014 January 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
| 20/05/0920 May 2009 | RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS |
| 13/01/0913 January 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
| 20/05/0820 May 2008 | RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS |
| 14/01/0814 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
| 21/05/0721 May 2007 | RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS |
| 26/01/0726 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
| 22/05/0622 May 2006 | RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS |
| 15/03/0615 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
| 24/05/0524 May 2005 | RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS |
| 10/06/0410 June 2004 | ACC. REF. DATE EXTENDED FROM 31/05/05 TO 30/06/05 |
| 27/05/0427 May 2004 | NEW DIRECTOR APPOINTED |
| 27/05/0427 May 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 26/05/0426 May 2004 | SECRETARY RESIGNED |
| 26/05/0426 May 2004 | REGISTERED OFFICE CHANGED ON 26/05/04 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP |
| 26/05/0426 May 2004 | DIRECTOR RESIGNED |
| 20/05/0420 May 2004 | 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