DECORATING BERKSHIRE LTD

Company Documents

DateDescription
21/03/2521 March 2025 Resolutions

View Document

08/01/258 January 2025 Statement of affairs

View Document

19/12/2419 December 2024 Registered office address changed from 63 London Street Reading RG1 4PS England to Unit 8 the Aquarium 1-7 King Street Reading RG1 2AN on 2024-12-19

View Document

19/12/2419 December 2024 Appointment of a voluntary liquidator

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

22/04/2422 April 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

20/05/2320 May 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

17/02/2217 February 2022 Registered office address changed from 87 Southampton Street Reading RG1 2QU England to 63 London Street Reading RG1 4PS on 2022-02-17

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

24/06/2124 June 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

29/01/2129 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

01/07/201 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 108504320001

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

06/04/206 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

26/07/1926 July 2019 PSC'S CHANGE OF PARTICULARS / LUCY HOWARTH / 26/07/2019

View Document

26/07/1926 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / LUCY HOWARTH / 26/07/2019

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

26/07/1926 July 2019 REGISTERED OFFICE CHANGED ON 26/07/2019 FROM C/O MELANIE CURTIS ACCOUNTANTS LTD WELLINGTON OFFICE STRATFIELD SAYE READING BERKSHIRE RG7 2BT ENGLAND

View Document

28/12/1828 December 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

05/07/175 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/07/175 July 2017 REGISTERED OFFICE CHANGED ON 05/07/2017 FROM C/O MELANIE CURTINS ACCOUNTANTS LTD WELLINGTON OFFICE STRATFIELD SAYE READING RG7 2BT UNITED KINGDOM

View Document

05/07/175 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / LUCY HOWARTH / 05/07/2017

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