DECTAMILL GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/09/2522 September 2025 NewSecond filing for the notification of Mark Graham Purdy as a person with significant control

View Document

22/09/2522 September 2025 NewSecond filing for the notification of Ian Michael Purdy as a person with significant control

View Document

30/07/2530 July 2025 Total exemption full accounts made up to 2024-11-30

View Document

01/05/251 May 2025 Confirmation statement made on 2025-04-25 with updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

07/08/247 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-25 with updates

View Document

15/01/2415 January 2024 Notification of Ian Michael Purdy as a person with significant control on 2024-01-13

View Document

15/01/2415 January 2024 Withdrawal of a person with significant control statement on 2024-01-15

View Document

15/01/2415 January 2024 Notification of Mark Graham Purdy as a person with significant control on 2024-01-13

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

05/07/235 July 2023 Total exemption full accounts made up to 2022-11-30

View Document

14/06/2314 June 2023 Termination of appointment of Michael Parrish as a director on 2023-06-13

View Document

01/05/231 May 2023 Resolutions

View Document

01/05/231 May 2023 Resolutions

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

27/03/2327 March 2023 Particulars of variation of rights attached to shares

View Document

27/03/2327 March 2023 Resolutions

View Document

27/03/2327 March 2023 Resolutions

View Document

27/03/2327 March 2023 Resolutions

View Document

27/03/2327 March 2023 Resolutions

View Document

27/03/2327 March 2023 Change of share class name or designation

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-04-25 with no updates

View Document

23/07/2123 July 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

20/07/2020 July 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

31/07/1931 July 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

17/07/1917 July 2019 ALTER ARTICLES 13/06/2019

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

07/05/197 May 2019 APPOINTMENT TERMINATED, DIRECTOR MARLENE PURDY

View Document

23/07/1823 July 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

04/09/174 September 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

04/07/174 July 2017 ALTER ARTICLES 03/04/2017

View Document

05/05/175 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARLENE PURDY / 05/05/2017

View Document

05/05/175 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GRAHAM PURDY / 05/05/2017

View Document

05/05/175 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MICHAEL PURDY / 05/05/2017

View Document

05/05/175 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PARRISH / 05/05/2017

View Document

05/05/175 May 2017 SECRETARY'S CHANGE OF PARTICULARS / JILLIAN LINDSAY PURDY / 05/05/2017

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

13/05/1613 May 2016 APPOINTMENT TERMINATED, DIRECTOR RALPH PURDY

View Document

13/05/1613 May 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

19/01/1619 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 012279610005

View Document

11/11/1511 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 012279610004

View Document

05/06/155 June 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

19/05/1519 May 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

16/04/1516 April 2015 ARTICLES OF ASSOCIATION

View Document

15/12/1415 December 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

15/12/1415 December 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/10/1410 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 012279610003

View Document

30/09/1430 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/09/1430 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

26/09/1426 September 2014 CURREXT FROM 31/10/2014 TO 30/11/2014

View Document

06/08/146 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

19/05/1419 May 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

01/08/131 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12

View Document

20/05/1320 May 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

01/08/121 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

22/05/1222 May 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

22/05/1222 May 2012 SECRETARY'S CHANGE OF PARTICULARS / JILLIAN LINDSAY PURDY / 25/04/2012

View Document

29/07/1129 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

08/06/118 June 2011 SECRETARY APPOINTED JILLIAN LINDSAY PURDY

View Document

08/06/118 June 2011 APPOINTMENT TERMINATED, SECRETARY MARLENE PURDY

View Document

20/05/1120 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MICHAEL PURDY / 25/04/2011

View Document

20/05/1120 May 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

06/07/106 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK GRAHAM PURDY / 25/04/2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARLENE PURDY / 25/04/2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RALPH PURDY / 25/04/2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PARRISH / 25/04/2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MICHAEL PURDY / 25/04/2010

View Document

14/05/1014 May 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

12/08/0912 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

19/05/0919 May 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

16/05/0816 May 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

15/05/0715 May 2007 RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

04/05/064 May 2006 RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS

View Document

10/07/0510 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

27/04/0527 April 2005 RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/03

View Document

08/05/048 May 2004 RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS

View Document

19/08/0319 August 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/02

View Document

09/05/039 May 2003 RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS

View Document

29/08/0229 August 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/01

View Document

10/05/0210 May 2002 RETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS

View Document

29/11/0129 November 2001 COMPANY NAME CHANGED DECTAMILL LIMITED CERTIFICATE ISSUED ON 29/11/01

View Document

24/08/0124 August 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/00

View Document

22/05/0122 May 2001 RETURN MADE UP TO 25/04/01; FULL LIST OF MEMBERS

View Document

08/11/008 November 2000 NEW DIRECTOR APPOINTED

View Document

11/08/0011 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

10/05/0010 May 2000 RETURN MADE UP TO 25/04/00; FULL LIST OF MEMBERS

View Document

04/11/994 November 1999 DIRECTOR RESIGNED

View Document

10/08/9910 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

18/05/9918 May 1999 RETURN MADE UP TO 25/04/99; NO CHANGE OF MEMBERS

View Document

14/07/9814 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

13/05/9813 May 1998 RETURN MADE UP TO 25/04/98; NO CHANGE OF MEMBERS

View Document

14/05/9714 May 1997 RETURN MADE UP TO 25/04/97; FULL LIST OF MEMBERS

View Document

14/05/9714 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

02/07/962 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

15/05/9615 May 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/9615 May 1996 RETURN MADE UP TO 25/04/96; NO CHANGE OF MEMBERS

View Document

13/07/9513 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

05/05/955 May 1995 RETURN MADE UP TO 25/04/95; NO CHANGE OF MEMBERS

View Document

15/03/9515 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/955 February 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/06/9421 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

18/05/9418 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/9412 May 1994 RETURN MADE UP TO 25/04/94; FULL LIST OF MEMBERS

View Document

17/06/9317 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

10/05/9310 May 1993 RETURN MADE UP TO 25/04/93; NO CHANGE OF MEMBERS

View Document

19/02/9319 February 1993 NEW DIRECTOR APPOINTED

View Document

19/02/9319 February 1993 NEW DIRECTOR APPOINTED

View Document

15/05/9215 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

07/05/927 May 1992 RETURN MADE UP TO 25/04/92; NO CHANGE OF MEMBERS

View Document

23/08/9123 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

05/07/915 July 1991 RETURN MADE UP TO 25/04/91; FULL LIST OF MEMBERS

View Document

26/11/9026 November 1990 £ NC 100/10000 25/10/

View Document

26/11/9026 November 1990 NC INC ALREADY ADJUSTED 25/10/90

View Document

08/10/908 October 1990 RETURN MADE UP TO 08/05/90; FULL LIST OF MEMBERS

View Document

10/08/9010 August 1990 NEW DIRECTOR APPOINTED

View Document

19/06/9019 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

29/01/9029 January 1990 ALTER MEM AND ARTS 05/01/90

View Document

29/01/9029 January 1990 DIRECTOR RESIGNED

View Document

24/01/9024 January 1990 £ IC 100/50 05/01/90 £ SR 50@1=50

View Document

12/01/9012 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/892 May 1989 RETURN MADE UP TO 25/04/89; FULL LIST OF MEMBERS

View Document

02/05/892 May 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

27/04/8827 April 1988 RETURN MADE UP TO 29/03/88; FULL LIST OF MEMBERS

View Document

27/04/8827 April 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

27/03/8727 March 1987 RETURN MADE UP TO 02/03/87; FULL LIST OF MEMBERS

View Document

27/03/8727 March 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

07/05/867 May 1986 FULL ACCOUNTS MADE UP TO 31/10/85

View Document

07/05/867 May 1986 RETURN MADE UP TO 31/03/86; FULL LIST OF MEMBERS

View Document

29/09/7529 September 1975 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