DECORFRESH PROJECTS LIMITED

Company Documents

DateDescription
13/03/2513 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

10/02/2510 February 2025 Appointment of Russell Glimstead as a director on 2025-01-31

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-02 with no updates

View Document

26/09/2426 September 2024 Termination of appointment of Gary Martin Ennis as a director on 2024-09-21

View Document

12/03/2412 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-12-02 with no updates

View Document

20/03/2320 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

03/03/233 March 2023 Termination of appointment of Robert Matthews as a director on 2023-03-03

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-12-02 with no updates

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-02 with no updates

View Document

19/02/1519 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

22/12/1422 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

07/01/147 January 2014 DIRECTOR APPOINTED TIMOTHY HUW STONE

View Document

07/01/147 January 2014 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LARNER

View Document

10/12/1310 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

20/11/1320 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

20/11/1320 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JULIAN BURTON / 31/08/2013

View Document

02/10/132 October 2013 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER HASTILOW

View Document

11/01/1311 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

21/12/1221 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

23/10/1223 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JULIAN BURTON / 17/10/2012

View Document

03/07/123 July 2012 DIRECTOR APPOINTED MR CHRISTOPHER JULIAN BURTON

View Document

02/07/122 July 2012 APPOINTMENT TERMINATED, DIRECTOR RODNEY WILKS

View Document

14/02/1214 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

12/12/1112 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

05/10/115 October 2011 CORPORATE SECRETARY APPOINTED BARRATT CORPORATE SECRETARIAL SERVICES LIMITED

View Document

04/03/114 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

21/01/1121 January 2011 APPOINTMENT TERMINATED, SECRETARY LAURENCE DENT

View Document

02/12/102 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER MICHAEL HASTILOW / 01/04/2010

View Document

15/03/1015 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

09/03/109 March 2010 APPOINTMENT TERMINATED, SECRETARY ALEXANDER HASTILOW

View Document

09/03/109 March 2010 APPOINTMENT TERMINATED, DIRECTOR KELVIN TUTILL

View Document

09/03/109 March 2010 DIRECTOR APPOINTED MR RODNEY STEVEN LAILEY WILKS

View Document

09/03/109 March 2010 DIRECTOR APPOINTED TIMOTHY JAMES LARNER

View Document

08/03/108 March 2010 SECRETARY APPOINTED MR LAURENCE DENT

View Document

05/03/105 March 2010 REGISTERED OFFICE CHANGED ON 05/03/2010 FROM
C/O BARRATT HOMES LTD
BARRATT HOUSE
HENNOCK ROAD CENTRAL
MARSH BARTON EXETER
EX2 8LL

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KELVIN GEOFFREY TUTILL / 04/02/2010

View Document

08/12/098 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

View Document

21/04/0921 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

09/12/089 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

16/02/0716 February 2007 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

22/11/0622 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

22/11/0622 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

05/12/055 December 2005 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

02/12/042 December 2004 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

27/11/0327 November 2003 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

05/12/025 December 2002 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS

View Document

25/03/0225 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

05/12/015 December 2001 RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

02/01/012 January 2001 RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS

View Document

14/12/9914 December 1999 RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS

View Document

20/08/9920 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/08/9918 August 1999 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 30/06/00

View Document

20/07/9920 July 1999 SECRETARY RESIGNED

View Document

20/07/9920 July 1999 AUDITOR'S RESIGNATION

View Document

20/07/9920 July 1999 DIRECTOR RESIGNED

View Document

20/07/9920 July 1999 DIRECTOR RESIGNED

View Document

19/07/9919 July 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/07/9919 July 1999 NEW DIRECTOR APPOINTED

View Document

19/07/9919 July 1999 REGISTERED OFFICE CHANGED ON 19/07/99 FROM:
1 PARK PLACE
NORTH ROAD
POOLE
DORSET BH14 0LY

View Document

15/07/9915 July 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/07/995 July 1999 SECRETARY RESIGNED

View Document

05/07/995 July 1999 NEW SECRETARY APPOINTED

View Document

15/06/9915 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

15/03/9915 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/9810 December 1998 RETURN MADE UP TO 01/12/98; NO CHANGE OF MEMBERS

View Document

09/10/989 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

18/02/9818 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/989 February 1998 RETURN MADE UP TO 01/12/97; FULL LIST OF MEMBERS

View Document

03/02/983 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/9731 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

03/03/973 March 1997 RETURN MADE UP TO 01/12/96; NO CHANGE OF MEMBERS

View Document

25/10/9625 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

18/04/9618 April 1996 RETURN MADE UP TO 01/12/95; NO CHANGE OF MEMBERS

View Document

12/02/9612 February 1996 REGISTERED OFFICE CHANGED ON 12/02/96 FROM:
52 PARKSTONE ROAD
POOLE
DORSET
BH15 2PU

View Document

09/11/959 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

17/10/9517 October 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/956 March 1995 NEW DIRECTOR APPOINTED

View Document

27/01/9527 January 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/9527 January 1995 RETURN MADE UP TO 01/12/94; FULL LIST OF MEMBERS

View Document

13/01/9413 January 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

13/01/9413 January 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/01/9413 January 1994 REGISTERED OFFICE CHANGED ON 13/01/94 FROM:
2 BACHES STREET
LONDON
N1 6UB

View Document

01/12/931 December 1993 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