DECO BUILDING SERVICES LIMITED

Company Documents

DateDescription
17/10/1417 October 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/10/132 October 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

29/08/1329 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/10/1210 October 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

14/08/1214 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/03/1215 March 2012 REGISTERED OFFICE CHANGED ON 15/03/2012 FROM
24 BATH STREET
ABINGDON
OXON
OX14 3QH
ENGLAND

View Document

08/11/118 November 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

17/05/1117 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/09/1028 September 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JAMES THORNTON / 21/09/2010

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANN THORNTON / 21/09/2010

View Document

12/04/1012 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/10/098 October 2009 Annual return made up to 25 September 2009 with full list of shareholders

View Document

22/04/0922 April 2009 DIRECTOR APPOINTED KENNETH JAMES THORNTON

View Document

22/04/0922 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/10/086 October 2008 APPOINTMENT TERMINATED SECRETARY BRIGHTON SECRETARY LIMITED

View Document

06/10/086 October 2008 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 APPOINTMENT TERMINATED DIRECTOR BRIGHTON DIRECTOR LIMITED

View Document

01/07/081 July 2008 CURREXT FROM 30/09/2008 TO 31/12/2008

View Document

19/05/0819 May 2008 REGISTERED OFFICE CHANGED ON 19/05/2008 FROM
MIDSTALL, RANDOLPHS FARM
BRIGHTON ROAD
HURSTPIERPOINT
WEST SUSSEX
BN6 9EL

View Document

13/05/0813 May 2008 SECRETARY APPOINTED KENNETH JAMES THORNTON

View Document

13/05/0813 May 2008 DIRECTOR APPOINTED PATRICIA ANN THORNTON

View Document

25/09/0725 September 2007 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