DECORATIVE PANELS COMPONENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/02/256 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

03/01/253 January 2025 Appointment of Mr Dayne Anthony Sawyer as a director on 2025-01-01

View Document

20/12/2420 December 2024 Termination of appointment of Andrew Robert Wortley as a director on 2024-07-31

View Document

16/12/2416 December 2024 Full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/02/2412 February 2024 Director's details changed for Charlotte Louise Metcalfe on 2018-09-01

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

19/12/2319 December 2023 Full accounts made up to 2023-03-31

View Document

18/12/2318 December 2023 Director's details changed for Mr Philip Dalton on 2013-11-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/02/2322 February 2023 Notification of Decorative Panels Holdings Limited as a person with significant control on 2016-04-06

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

22/02/2322 February 2023 Cessation of Stephen Richard Gaunt as a person with significant control on 2016-04-06

View Document

22/02/2322 February 2023 Cessation of John Guy Metcalfe as a person with significant control on 2016-04-06

View Document

09/02/239 February 2023 Full accounts made up to 2022-03-31

View Document

20/01/2320 January 2023 Appointment of Mr James Callan as a director on 2023-01-01

View Document

15/12/2215 December 2022 Change of details for Mr Stephen Richard Gaunt as a person with significant control on 2019-05-01

View Document

15/12/2215 December 2022 Director's details changed for Mr Stephen Richard Gaunt on 2019-05-01

View Document

15/12/2215 December 2022 Director's details changed for Mr Philip Dalton on 2013-11-01

View Document

15/12/2215 December 2022 Termination of appointment of Lynn Atkinson as a director on 2022-09-30

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/01/224 January 2022 Full accounts made up to 2021-03-31

View Document

26/07/2126 July 2021 Registration of charge 041548900005, created on 2021-07-16

View Document

17/06/2117 June 2021 Registration of charge 041548900004, created on 2021-06-14

View Document

11/02/1511 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

09/01/159 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

27/02/1427 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

06/01/146 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

10/06/1310 June 2013 DIRECTOR APPOINTED MR ANDREW ROBERT WORTLEY

View Document

27/02/1327 February 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

21/12/1221 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

08/02/128 February 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

04/01/124 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

03/08/113 August 2011 DIRECTOR APPOINTED MR JULIAN TATHAM

View Document

03/08/113 August 2011 DIRECTOR APPOINTED MR PHILIP DALTON

View Document

28/02/1128 February 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

23/12/1023 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

25/11/1025 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

26/04/1026 April 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

01/02/101 February 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

07/04/097 April 2009 DIRECTOR APPOINTED LYNN ATKINSON

View Document

11/03/0911 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/03/0911 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

04/03/094 March 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

21/12/0821 December 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08

View Document

31/07/0831 July 2008 APPOINTMENT TERMINATED DIRECTOR LESLIE TURNER

View Document

03/03/083 March 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07

View Document

30/03/0730 March 2007 AUDITOR'S RESIGNATION

View Document

08/02/078 February 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 REGISTERED OFFICE CHANGED ON 07/02/07 FROM: G OFFICE CHANGED 07/02/07 CENTURY HOUSE PREMIER WAY LOWFIELDS BUSINESS PARK ELLAND WEST YORKSHIRE HX5 9HF

View Document

07/02/077 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0730 January 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06

View Document

01/12/061 December 2006 REGISTERED OFFICE CHANGED ON 01/12/06 FROM: G OFFICE CHANGED 01/12/06 CROSLAND ROAD OAKES HUDDERSFIELD WEST YORKSHIRE HD3 3PA

View Document

22/02/0622 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/0622 February 2006 RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

22/02/0522 February 2005 RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

20/02/0420 February 2004 RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

09/03/039 March 2003 RETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02

View Document

11/07/0211 July 2002 SHARES AGREEMENT OTC

View Document

19/04/0219 April 2002 NC INC ALREADY ADJUSTED 27/03/02

View Document

19/04/0219 April 2002 � NC 1000/1500000 27/0

View Document

19/04/0219 April 2002 PURCHASE ASSETS OF DPH 12/04/02

View Document

10/04/0210 April 2002 DIRECTOR RESIGNED

View Document

11/03/0211 March 2002 RETURN MADE UP TO 06/02/02; FULL LIST OF MEMBERS

View Document

06/02/026 February 2002 ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/03/02

View Document

28/01/0228 January 2002 SECRETARY RESIGNED

View Document

28/01/0228 January 2002 DIRECTOR RESIGNED

View Document

27/01/0227 January 2002 NEW DIRECTOR APPOINTED

View Document

27/01/0227 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/01/0227 January 2002 NEW DIRECTOR APPOINTED

View Document

27/01/0227 January 2002 NEW DIRECTOR APPOINTED

View Document

27/01/0227 January 2002 NEW DIRECTOR APPOINTED

View Document

27/01/0227 January 2002 NEW DIRECTOR APPOINTED

View Document

12/05/0112 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/019 April 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/03/0129 March 2001 REGISTERED OFFICE CHANGED ON 29/03/01 FROM: G OFFICE CHANGED 29/03/01 CROSLAND ROAD OAKES HUDDERSFIELD WEST YORKSHIRE HD3 3PA

View Document

29/03/0129 March 2001 NEW SECRETARY APPOINTED

View Document

23/03/0123 March 2001 REGISTERED OFFICE CHANGED ON 23/03/01 FROM: G OFFICE CHANGED 23/03/01 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

23/03/0123 March 2001 NEW SECRETARY APPOINTED

View Document

21/03/0121 March 2001 COMPANY NAME CHANGED CODEPROMOTION LIMITED CERTIFICATE ISSUED ON 21/03/01

View Document

06/02/016 February 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information