G V DECORATORS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

17/02/2517 February 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

08/04/248 April 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

06/02/246 February 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

06/06/236 June 2023 Resolutions

View Document

06/06/236 June 2023 Resolutions

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

19/01/2319 January 2023 Cancellation of shares. Statement of capital on 2021-12-16

View Document

11/01/2311 January 2023 Purchase of own shares.

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/04/2228 April 2022 Notification of Zoe Natalie Veazey as a person with significant control on 2022-03-22

View Document

28/04/2228 April 2022 Change of details for Mr Christopher John Veazey as a person with significant control on 2022-03-22

View Document

27/04/2227 April 2022 Cessation of Gary Norman Veazey as a person with significant control on 2021-12-16

View Document

26/04/2226 April 2022 Change of details for Mr Christopher John Veazey as a person with significant control on 2021-12-16

View Document

01/03/221 March 2022 Appointment of Mr Paul Andrew Veazey as a director on 2022-02-28

View Document

21/12/2121 December 2021 Termination of appointment of Gary Norman Veazey as a director on 2021-12-17

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

05/05/215 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

26/04/2126 April 2021 CONFIRMATION STATEMENT MADE ON 27/03/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

10/08/2010 August 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

13/04/2013 April 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/06/1926 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/06/1827 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

22/06/1822 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY NORMAN VEAZEY / 22/06/2018

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES

View Document

06/04/186 April 2018 CESSATION OF JULIE VEAZEY AS A PSC

View Document

26/01/1826 January 2018 10/11/17 STATEMENT OF CAPITAL GBP 30

View Document

19/01/1819 January 2018 APPOINTMENT TERMINATED, DIRECTOR JULIE VEAZEY

View Document

16/01/1816 January 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

10/01/1810 January 2018 PURCHASE CONTACT 10/11/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

15/06/1715 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

11/04/1711 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 068610860001

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

16/11/1616 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY NORMAN VEAZEY / 07/10/2016

View Document

16/11/1616 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE VEAZEY / 07/10/2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

22/04/1622 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

14/04/1614 April 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

25/06/1525 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

08/04/158 April 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

22/07/1422 July 2014 SECRETARY APPOINTED ZOE NATALIE VEAZEY

View Document

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

View Document

19/06/1419 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

10/04/1410 April 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

19/04/1319 April 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

28/06/1228 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

18/04/1218 April 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

20/01/1220 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN VEAZEY / 13/01/2012

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

06/04/116 April 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

01/07/101 July 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/09

View Document

10/06/1010 June 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

15/04/1015 April 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

07/07/097 July 2009 DIRECTOR APPOINTED MR CHRISTOPHER JOHN VEAZEY

View Document

07/07/097 July 2009 DIRECTOR APPOINTED MR GARY NORMAN VEAZEY

View Document

07/07/097 July 2009 CURRSHO FROM 31/03/2010 TO 30/09/2009

View Document

07/07/097 July 2009 DIRECTOR APPOINTED MRS JULIE VEAZEY

View Document

06/04/096 April 2009 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

06/04/096 April 2009 APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN

View Document

27/03/0927 March 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information