DECORMAX LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/02/2525 February 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

03/06/243 June 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

19/04/2419 April 2024 Director's details changed for Mr Eric Robert Johnson on 2024-04-19

View Document

19/04/2419 April 2024 Change of details for Mr Eric Robert Johnson as a person with significant control on 2024-04-19

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/02/2423 February 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

29/06/2329 June 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

06/04/236 April 2023 Appointment of Luke Johnson as a director on 2023-04-05

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/02/231 February 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

07/10/227 October 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

26/07/2126 July 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/07/2029 July 2020 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES

View Document

18/07/1918 July 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/02/198 February 2019 REGISTERED OFFICE CHANGED ON 08/02/2019 FROM DECORMAX LIMITED NEW BRUNSWICK STREET THORNES WAKEFIELD WEST YORKSHIRE

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES

View Document

31/08/1831 August 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/03/187 March 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLA BLOUNT

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES

View Document

31/07/1731 July 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

14/11/1614 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/01/1613 January 2016 Annual return made up to 8 November 2015 with full list of shareholders

View Document

07/06/157 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/12/1411 December 2014 Annual return made up to 8 November 2014 with full list of shareholders

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/05/1429 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC ROBERT JOHNSON / 29/05/2014

View Document

12/05/1412 May 2014 REGISTERED OFFICE CHANGED ON 12/05/2014 FROM DECORMAX LIMITED NEW BRUNSWICK STREET THORNES WAKEFIELD WEST YORKSHIRE WF1 5QR ENGLAND

View Document

12/05/1412 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLA SUSAN BLOUNT / 09/05/2014

View Document

09/05/149 May 2014 REGISTERED OFFICE CHANGED ON 09/05/2014 FROM UNIT 14 HORBURY BRIDGE MILLS BRIDGE ROAD HORBURY WAKEFIELD WEST YORKSHIRE WF4 5RW

View Document

12/11/1312 November 2013 Annual return made up to 8 November 2013 with full list of shareholders

View Document

04/10/134 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 041037900006

View Document

13/08/1313 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/11/1213 November 2012 Annual return made up to 8 November 2012 with full list of shareholders

View Document

23/10/1223 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/12/118 December 2011 Annual return made up to 8 November 2011 with full list of shareholders

View Document

25/11/1125 November 2011 REGISTERED OFFICE CHANGED ON 25/11/2011 FROM UNIT 21A WAKEFIELD COMMERCIAL PA BRIDGE ROAD, HORBURY WAKEFIELD WEST YORKSHIRE WF4 5NW

View Document

23/06/1123 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/11/1018 November 2010 Annual return made up to 8 November 2010 with full list of shareholders

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/03/1011 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

09/11/099 November 2009 APPOINTMENT TERMINATED, SECRETARY SALLY HOWARTH

View Document

09/11/099 November 2009 SECRETARY APPOINTED MRS LYNNE JOHNSON

View Document

09/11/099 November 2009 Annual return made up to 8 November 2009 with full list of shareholders

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLA SUSAN BLOUNT / 09/11/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ERIC ROBERT JOHNSON / 09/11/2009

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/07/091 July 2009 DIRECTOR APPOINTED NICHOLA SUSAN BLOUNT LOGGED FORM

View Document

24/06/0924 June 2009 GBP NC 1000/5000 09/06/2009

View Document

24/06/0924 June 2009 ALTER ARTICLES 09/06/2009

View Document

24/06/0924 June 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/06/0924 June 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/04/096 April 2009 DIRECTOR APPOINTED NICHOLA SUSAN BLOUNT

View Document

23/03/0923 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

27/11/0827 November 2008 RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/05/0830 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

04/12/074 December 2007 RETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/11/0621 November 2006 RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/02/065 February 2006 RETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS

View Document

17/06/0517 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/01/057 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

04/11/044 November 2004 RETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS

View Document

20/11/0320 November 2003 RETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS

View Document

29/05/0329 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

12/11/0212 November 2002 RETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS

View Document

16/08/0216 August 2002 DIRECTOR RESIGNED

View Document

14/08/0214 August 2002 SECRETARY'S PARTICULARS CHANGED

View Document

04/07/024 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

30/04/0230 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/02/0211 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/027 January 2002 NEW SECRETARY APPOINTED

View Document

28/11/0128 November 2001 RETURN MADE UP TO 08/11/01; FULL LIST OF MEMBERS

View Document

16/08/0116 August 2001 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/03/02

View Document

04/05/014 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/015 April 2001 REGISTERED OFFICE CHANGED ON 05/04/01 FROM: C/O TONY FREEMAN & COMPANY 12 BARNHILL ROAD PRESTWICH MANCHESTER M25 9NH

View Document

26/02/0126 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/0023 November 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/11/0023 November 2000 NEW DIRECTOR APPOINTED

View Document

23/11/0023 November 2000 DIRECTOR RESIGNED

View Document

23/11/0023 November 2000 SECRETARY RESIGNED

View Document

08/11/008 November 2000 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