DECKBOARD ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 07/05/257 May 2025 | Confirmation statement made on 2025-04-30 with updates |
| 31/03/2531 March 2025 | Elect to keep the directors' residential address register information on the public register |
| 31/03/2531 March 2025 | Registered office address changed from 271 Purley Way Croydon CR0 4XF to 22 Northampton Road Croydon CR0 7HA on 2025-03-31 |
| 30/08/2430 August 2024 | Micro company accounts made up to 2024-04-30 |
| 18/07/2418 July 2024 | Previous accounting period shortened from 2024-10-31 to 2024-04-30 |
| 15/05/2415 May 2024 | Confirmation statement made on 2024-04-30 with no updates |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 17/04/2417 April 2024 | Micro company accounts made up to 2023-10-31 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 29/07/2329 July 2023 | Micro company accounts made up to 2022-10-31 |
| 08/07/238 July 2023 | Previous accounting period extended from 2022-10-29 to 2022-10-31 |
| 09/05/239 May 2023 | Confirmation statement made on 2023-04-30 with no updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 05/05/225 May 2022 | Confirmation statement made on 2022-04-30 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 25/10/2125 October 2021 | Micro company accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 21/07/2021 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
| 14/05/2014 May 2020 | CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 24/07/1924 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 30/04/1930 April 2019 | CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 26/06/1826 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 24/05/1824 May 2018 | CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 08/06/178 June 2017 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES |
| 20/04/1720 April 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 26/05/1626 May 2016 | Annual return made up to 30 April 2016 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 19/06/1519 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 28/05/1528 May 2015 | Annual return made up to 30 April 2015 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 11/06/1411 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 20/05/1420 May 2014 | Annual return made up to 30 April 2014 with full list of shareholders |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 11/06/1311 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 30/05/1330 May 2013 | Annual return made up to 30 April 2013 with full list of shareholders |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 17/07/1217 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 03/05/123 May 2012 | Annual return made up to 30 April 2012 with full list of shareholders |
| 03/05/123 May 2012 | APPOINTMENT TERMINATED, DIRECTOR LESLEY YEHEZKEL |
| 15/07/1115 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 05/05/115 May 2011 | Annual return made up to 30 April 2011 with full list of shareholders |
| 22/07/1022 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 28/05/1028 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / MRS LESLEY ANNE YEHEZKEL / 30/04/2010 |
| 28/05/1028 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LESLEY ANNE YEHEZKEL / 30/04/2010 |
| 28/05/1028 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JACOB YEHEZKEL / 30/04/2010 |
| 28/05/1028 May 2010 | Annual return made up to 30 April 2010 with full list of shareholders |
| 26/08/0926 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 15/05/0915 May 2009 | RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS |
| 14/05/0914 May 2009 | DIRECTOR'S CHANGE OF PARTICULARS / LESLEY YEHEZKELL / 14/05/2009 |
| 12/08/0812 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
| 11/06/0811 June 2008 | RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS |
| 06/09/076 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
| 03/05/073 May 2007 | RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS |
| 04/11/064 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
| 23/06/0623 June 2006 | RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS |
| 20/10/0520 October 2005 | RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS |
| 31/08/0531 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
| 09/09/049 September 2004 | RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS |
| 24/06/0424 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
| 27/05/0327 May 2003 | RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS |
| 27/05/0327 May 2003 | DIRECTOR'S PARTICULARS CHANGED |
| 27/05/0327 May 2003 | REGISTERED OFFICE CHANGED ON 27/05/03 |
| 27/05/0327 May 2003 | REGISTERED OFFICE CHANGED ON 27/05/03 FROM: C/O ABROS 52 LOWER ADDISCOMBE ROAD CROYDON SURREY CR0 6AA |
| 12/05/0312 May 2003 | NEW DIRECTOR APPOINTED |
| 12/05/0312 May 2003 | ACC. REF. DATE EXTENDED FROM 30/04/03 TO 29/10/03 |
| 10/10/0210 October 2002 | PARTICULARS OF MORTGAGE/CHARGE |
| 24/09/0224 September 2002 | SECRETARY RESIGNED |
| 24/09/0224 September 2002 | NEW SECRETARY APPOINTED |
| 24/09/0224 September 2002 | NEW DIRECTOR APPOINTED |
| 24/09/0224 September 2002 | DIRECTOR RESIGNED |
| 13/09/0213 September 2002 | REGISTERED OFFICE CHANGED ON 13/09/02 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ |
| 30/04/0230 April 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of DECKBOARD ENGINEERING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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