DECORATIVE PANELS COMPONENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/02/256 February 2025 | Confirmation statement made on 2025-02-06 with no updates |
03/01/253 January 2025 | Appointment of Mr Dayne Anthony Sawyer as a director on 2025-01-01 |
20/12/2420 December 2024 | Termination of appointment of Andrew Robert Wortley as a director on 2024-07-31 |
16/12/2416 December 2024 | Full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/02/2412 February 2024 | Director's details changed for Charlotte Louise Metcalfe on 2018-09-01 |
12/02/2412 February 2024 | Confirmation statement made on 2024-02-06 with no updates |
19/12/2319 December 2023 | Full accounts made up to 2023-03-31 |
18/12/2318 December 2023 | Director's details changed for Mr Philip Dalton on 2013-11-01 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/02/2322 February 2023 | Notification of Decorative Panels Holdings Limited as a person with significant control on 2016-04-06 |
22/02/2322 February 2023 | Confirmation statement made on 2023-02-06 with no updates |
22/02/2322 February 2023 | Cessation of Stephen Richard Gaunt as a person with significant control on 2016-04-06 |
22/02/2322 February 2023 | Cessation of John Guy Metcalfe as a person with significant control on 2016-04-06 |
09/02/239 February 2023 | Full accounts made up to 2022-03-31 |
20/01/2320 January 2023 | Appointment of Mr James Callan as a director on 2023-01-01 |
15/12/2215 December 2022 | Change of details for Mr Stephen Richard Gaunt as a person with significant control on 2019-05-01 |
15/12/2215 December 2022 | Director's details changed for Mr Stephen Richard Gaunt on 2019-05-01 |
15/12/2215 December 2022 | Director's details changed for Mr Philip Dalton on 2013-11-01 |
15/12/2215 December 2022 | Termination of appointment of Lynn Atkinson as a director on 2022-09-30 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
04/01/224 January 2022 | Full accounts made up to 2021-03-31 |
26/07/2126 July 2021 | Registration of charge 041548900005, created on 2021-07-16 |
17/06/2117 June 2021 | Registration of charge 041548900004, created on 2021-06-14 |
11/02/1511 February 2015 | Annual return made up to 6 February 2015 with full list of shareholders |
09/01/159 January 2015 | FULL ACCOUNTS MADE UP TO 31/03/14 |
27/02/1427 February 2014 | Annual return made up to 6 February 2014 with full list of shareholders |
06/01/146 January 2014 | FULL ACCOUNTS MADE UP TO 31/03/13 |
10/06/1310 June 2013 | DIRECTOR APPOINTED MR ANDREW ROBERT WORTLEY |
27/02/1327 February 2013 | Annual return made up to 6 February 2013 with full list of shareholders |
21/12/1221 December 2012 | FULL ACCOUNTS MADE UP TO 31/03/12 |
08/02/128 February 2012 | Annual return made up to 6 February 2012 with full list of shareholders |
04/01/124 January 2012 | FULL ACCOUNTS MADE UP TO 31/03/11 |
03/08/113 August 2011 | DIRECTOR APPOINTED MR JULIAN TATHAM |
03/08/113 August 2011 | DIRECTOR APPOINTED MR PHILIP DALTON |
28/02/1128 February 2011 | Annual return made up to 6 February 2011 with full list of shareholders |
23/12/1023 December 2010 | FULL ACCOUNTS MADE UP TO 31/03/10 |
25/11/1025 November 2010 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
26/04/1026 April 2010 | Annual return made up to 6 February 2010 with full list of shareholders |
01/02/101 February 2010 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09 |
07/04/097 April 2009 | DIRECTOR APPOINTED LYNN ATKINSON |
11/03/0911 March 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
11/03/0911 March 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
04/03/094 March 2009 | RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS |
21/12/0821 December 2008 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08 |
31/07/0831 July 2008 | APPOINTMENT TERMINATED DIRECTOR LESLIE TURNER |
03/03/083 March 2008 | RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS |
30/01/0830 January 2008 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07 |
30/03/0730 March 2007 | AUDITOR'S RESIGNATION |
08/02/078 February 2007 | RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS |
07/02/077 February 2007 | REGISTERED OFFICE CHANGED ON 07/02/07 FROM: G OFFICE CHANGED 07/02/07 CENTURY HOUSE PREMIER WAY LOWFIELDS BUSINESS PARK ELLAND WEST YORKSHIRE HX5 9HF |
07/02/077 February 2007 | DIRECTOR'S PARTICULARS CHANGED |
30/01/0730 January 2007 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06 |
01/12/061 December 2006 | REGISTERED OFFICE CHANGED ON 01/12/06 FROM: G OFFICE CHANGED 01/12/06 CROSLAND ROAD OAKES HUDDERSFIELD WEST YORKSHIRE HD3 3PA |
22/02/0622 February 2006 | DIRECTOR'S PARTICULARS CHANGED |
22/02/0622 February 2006 | RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS |
13/01/0613 January 2006 | FULL ACCOUNTS MADE UP TO 31/03/05 |
22/02/0522 February 2005 | RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS |
17/01/0517 January 2005 | FULL ACCOUNTS MADE UP TO 31/03/04 |
20/02/0420 February 2004 | RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS |
02/02/042 February 2004 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03 |
09/03/039 March 2003 | RETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS |
26/11/0226 November 2002 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02 |
11/07/0211 July 2002 | SHARES AGREEMENT OTC |
19/04/0219 April 2002 | NC INC ALREADY ADJUSTED 27/03/02 |
19/04/0219 April 2002 | � NC 1000/1500000 27/0 |
19/04/0219 April 2002 | PURCHASE ASSETS OF DPH 12/04/02 |
10/04/0210 April 2002 | DIRECTOR RESIGNED |
11/03/0211 March 2002 | RETURN MADE UP TO 06/02/02; FULL LIST OF MEMBERS |
06/02/026 February 2002 | ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/03/02 |
28/01/0228 January 2002 | SECRETARY RESIGNED |
28/01/0228 January 2002 | DIRECTOR RESIGNED |
27/01/0227 January 2002 | NEW DIRECTOR APPOINTED |
27/01/0227 January 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
27/01/0227 January 2002 | NEW DIRECTOR APPOINTED |
27/01/0227 January 2002 | NEW DIRECTOR APPOINTED |
27/01/0227 January 2002 | NEW DIRECTOR APPOINTED |
27/01/0227 January 2002 | NEW DIRECTOR APPOINTED |
12/05/0112 May 2001 | PARTICULARS OF MORTGAGE/CHARGE |
09/04/019 April 2001 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
29/03/0129 March 2001 | REGISTERED OFFICE CHANGED ON 29/03/01 FROM: G OFFICE CHANGED 29/03/01 CROSLAND ROAD OAKES HUDDERSFIELD WEST YORKSHIRE HD3 3PA |
29/03/0129 March 2001 | NEW SECRETARY APPOINTED |
23/03/0123 March 2001 | REGISTERED OFFICE CHANGED ON 23/03/01 FROM: G OFFICE CHANGED 23/03/01 16 CHURCHILL WAY CARDIFF CF10 2DX |
23/03/0123 March 2001 | NEW SECRETARY APPOINTED |
21/03/0121 March 2001 | COMPANY NAME CHANGED CODEPROMOTION LIMITED CERTIFICATE ISSUED ON 21/03/01 |
06/02/016 February 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of DECORATIVE PANELS COMPONENTS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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