G V DECORATORS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 10/04/2510 April 2025 | Confirmation statement made on 2025-03-27 with no updates |
| 17/02/2517 February 2025 | Total exemption full accounts made up to 2024-09-30 |
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
| 08/04/248 April 2024 | Confirmation statement made on 2024-03-27 with no updates |
| 06/02/246 February 2024 | Total exemption full accounts made up to 2023-09-30 |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 29/06/2329 June 2023 | Total exemption full accounts made up to 2022-09-30 |
| 06/06/236 June 2023 | Resolutions |
| 06/06/236 June 2023 | Resolutions |
| 06/04/236 April 2023 | Confirmation statement made on 2023-03-27 with no updates |
| 19/01/2319 January 2023 | Cancellation of shares. Statement of capital on 2021-12-16 |
| 11/01/2311 January 2023 | Purchase of own shares. |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 28/04/2228 April 2022 | Notification of Zoe Natalie Veazey as a person with significant control on 2022-03-22 |
| 28/04/2228 April 2022 | Change of details for Mr Christopher John Veazey as a person with significant control on 2022-03-22 |
| 27/04/2227 April 2022 | Cessation of Gary Norman Veazey as a person with significant control on 2021-12-16 |
| 26/04/2226 April 2022 | Change of details for Mr Christopher John Veazey as a person with significant control on 2021-12-16 |
| 01/03/221 March 2022 | Appointment of Mr Paul Andrew Veazey as a director on 2022-02-28 |
| 21/12/2121 December 2021 | Termination of appointment of Gary Norman Veazey as a director on 2021-12-17 |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 05/05/215 May 2021 | 30/09/20 TOTAL EXEMPTION FULL |
| 26/04/2126 April 2021 | CONFIRMATION STATEMENT MADE ON 27/03/21, NO UPDATES |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 10/08/2010 August 2020 | 30/09/19 TOTAL EXEMPTION FULL |
| 13/04/2013 April 2020 | CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 26/06/1926 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
| 08/04/198 April 2019 | CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES |
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
| 27/06/1827 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
| 22/06/1822 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY NORMAN VEAZEY / 22/06/2018 |
| 06/04/186 April 2018 | CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES |
| 06/04/186 April 2018 | CESSATION OF JULIE VEAZEY AS A PSC |
| 26/01/1826 January 2018 | 10/11/17 STATEMENT OF CAPITAL GBP 30 |
| 19/01/1819 January 2018 | APPOINTMENT TERMINATED, DIRECTOR JULIE VEAZEY |
| 16/01/1816 January 2018 | RETURN OF PURCHASE OF OWN SHARES |
| 10/01/1810 January 2018 | PURCHASE CONTACT 10/11/2017 |
| 30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
| 15/06/1715 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
| 11/04/1711 April 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 068610860001 |
| 05/04/175 April 2017 | CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES |
| 16/11/1616 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY NORMAN VEAZEY / 07/10/2016 |
| 16/11/1616 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE VEAZEY / 07/10/2016 |
| 30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
| 22/04/1622 April 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
| 14/04/1614 April 2016 | Annual return made up to 27 March 2016 with full list of shareholders |
| 30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
| 25/06/1525 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
| 08/04/158 April 2015 | Annual return made up to 27 March 2015 with full list of shareholders |
| 30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
| 22/07/1422 July 2014 | SECRETARY APPOINTED ZOE NATALIE VEAZEY |
| 19/06/1419 June 2014 | REGISTERED OFFICE CHANGED ON 19/06/2014 FROM C/O ANDERSON BARROWSLIFF & CO WATERLOO HOUSE TEESDALE SOUTH STOCKTON-ON-TEES CLEVELAND TS17 6SA |
| 19/06/1419 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
| 10/04/1410 April 2014 | Annual return made up to 27 March 2014 with full list of shareholders |
| 30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
| 28/06/1328 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
| 19/04/1319 April 2013 | Annual return made up to 27 March 2013 with full list of shareholders |
| 30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
| 28/06/1228 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
| 18/04/1218 April 2012 | Annual return made up to 27 March 2012 with full list of shareholders |
| 20/01/1220 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN VEAZEY / 13/01/2012 |
| 29/06/1129 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
| 06/04/116 April 2011 | Annual return made up to 27 March 2011 with full list of shareholders |
| 01/07/101 July 2010 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/09 |
| 10/06/1010 June 2010 | FULL ACCOUNTS MADE UP TO 30/09/09 |
| 15/04/1015 April 2010 | Annual return made up to 27 March 2010 with full list of shareholders |
| 07/07/097 July 2009 | DIRECTOR APPOINTED MR CHRISTOPHER JOHN VEAZEY |
| 07/07/097 July 2009 | DIRECTOR APPOINTED MR GARY NORMAN VEAZEY |
| 07/07/097 July 2009 | CURRSHO FROM 31/03/2010 TO 30/09/2009 |
| 07/07/097 July 2009 | DIRECTOR APPOINTED MRS JULIE VEAZEY |
| 06/04/096 April 2009 | APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED |
| 06/04/096 April 2009 | APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN |
| 27/03/0927 March 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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