S AND S DECORATORS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewPrevious accounting period shortened from 2024-10-31 to 2024-10-30

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-02-02 with updates

View Document

08/08/248 August 2024 Termination of appointment of Nicholas Andrew Williams as a director on 2024-08-08

View Document

08/08/248 August 2024 Cessation of Nicholas Williams as a person with significant control on 2024-08-08

View Document

08/08/248 August 2024 Change of details for Mr Andrew Bevel as a person with significant control on 2024-08-08

View Document

31/07/2431 July 2024 Micro company accounts made up to 2023-10-31

View Document

10/02/2410 February 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Micro company accounts made up to 2022-10-31

View Document

06/02/236 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

08/02/228 February 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

23/07/2123 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

13/08/1913 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BEVEL / 09/01/2019

View Document

13/08/1913 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ANDREW WILLIAMS / 09/01/2019

View Document

01/08/191 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

09/01/199 January 2019 REGISTERED OFFICE CHANGED ON 09/01/2019 FROM UNIT 32B CITY BUSINESS PARK SOMERSET PLACE STOKE PLYMOUTH DEVON PL3 4BB

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

10/07/1810 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

19/07/1719 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

25/07/1625 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

02/03/162 March 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

20/05/1520 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

18/02/1518 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

27/02/1427 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

25/07/1325 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

28/05/1328 May 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

18/03/1318 March 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

18/03/1318 March 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

01/03/131 March 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

01/03/131 March 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN COLEMAN

View Document

25/01/1325 January 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

26/07/1226 July 2012 ADOPT ARTICLES 22/05/2012

View Document

26/07/1226 July 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

19/07/1219 July 2012 22/05/12 STATEMENT OF CAPITAL GBP 250

View Document

16/04/1216 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

14/02/1214 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

04/04/114 April 2011 01/04/11 STATEMENT OF CAPITAL GBP 200

View Document

04/04/114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ANDREW WILLIAMS / 29/03/2011

View Document

04/04/114 April 2011 01/04/11 STATEMENT OF CAPITAL GBP 200

View Document

01/04/111 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

01/04/111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ANDREW WILLIAMS / 29/03/2011

View Document

01/04/111 April 2011 01/04/11 STATEMENT OF CAPITAL GBP 200

View Document

28/03/1128 March 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

28/07/1028 July 2010 REGISTERED OFFICE CHANGED ON 28/07/2010 FROM UNIT 38 CITY BUSINESS PARK SOMERSET PLACE STOKE PLYMOUTH DEVON PL3 4BB

View Document

05/07/105 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN RICHARD COLEMAN / 01/07/2010

View Document

03/06/103 June 2010 DIRECTOR APPOINTED MR ALAN RICHARD COLEMAN

View Document

04/02/104 February 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ANDREW WILLIAMS / 01/10/2009

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BEVEL / 01/10/2009

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

28/07/0928 July 2009 PREVSHO FROM 31/03/2009 TO 31/10/2008

View Document

16/06/0916 June 2009 REGISTERED OFFICE CHANGED ON 16/06/2009 FROM 21 KIMBERLY DRIVE CROWNHILL PLYMOUTH DEVON PL6 5WA

View Document

04/06/094 June 2009 APPOINTMENT TERMINATED SECRETARY ALAN COLEMAN

View Document

16/04/0916 April 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009 APPOINTMENT TERMINATED DIRECTOR ALAN COLEMAN

View Document

13/03/0913 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/11/0821 November 2008 APPOINTMENT TERMINATED SECRETARY SHARON COLEMAN

View Document

21/11/0821 November 2008 SECRETARY APPOINTED MR ALAN COLEMAN

View Document

10/11/0810 November 2008 SECRETARY'S CHANGE OF PARTICULARS / SHARON COLEMAN / 01/11/2008

View Document

10/11/0810 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BEVEL / 01/11/2008

View Document

10/11/0810 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS WILLIAMS / 01/11/2008

View Document

03/11/083 November 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN COLEMAN

View Document

03/11/083 November 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 DIRECTOR APPOINTED MR ANDREW BEVEL

View Document

03/11/083 November 2008 DIRECTOR APPOINTED MR NICHOLAS WILLIAMS

View Document

29/12/0729 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/03/0726 March 2007 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/04/0620 April 2006 RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/04/0521 April 2005 RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS

View Document

26/07/0426 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

17/02/0417 February 2004 RETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS

View Document

27/06/0327 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

09/02/039 February 2003 RETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

07/03/027 March 2002 RETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

11/12/0111 December 2001 NEW DIRECTOR APPOINTED

View Document

07/11/017 November 2001 REGISTERED OFFICE CHANGED ON 07/11/01 FROM: 11 COLLEGE AVENUE PLYMOUTH DEVON PL4 7AL

View Document

18/10/0118 October 2001 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01

View Document

30/03/0130 March 2001 DIRECTOR RESIGNED

View Document

13/03/0113 March 2001 RETURN MADE UP TO 02/02/01; FULL LIST OF MEMBERS

View Document

29/01/0129 January 2001 NEW DIRECTOR APPOINTED

View Document

12/12/0012 December 2000 NEW SECRETARY APPOINTED

View Document

12/12/0012 December 2000 SECRETARY RESIGNED

View Document

12/12/0012 December 2000 DIRECTOR RESIGNED

View Document

12/12/0012 December 2000 NEW DIRECTOR APPOINTED

View Document

05/12/005 December 2000 DIRECTOR RESIGNED

View Document

04/12/004 December 2000 SECRETARY RESIGNED

View Document

22/11/0022 November 2000 COMPANY NAME CHANGED COLEMAN AND SONS PAINTERS AND DE CORATORS LIMITED CERTIFICATE ISSUED ON 23/11/00

View Document

21/11/0021 November 2000 NEW SECRETARY APPOINTED

View Document

02/02/002 February 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