DECORPAINT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Registered office address changed from C/O Locke Williams Associates Llp Blackthorn House St Pauls Square Birmingham West Midlands B3 1RL United Kingdom to 10 the Southend Ledbury Herefordshire HR8 2EY on 2025-04-14

View Document

10/04/2510 April 2025 Micro company accounts made up to 2024-10-31

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-26 with no updates

View Document

30/07/2430 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

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

View Accounts

26/10/2326 October 2023 Confirmation statement made on 2023-10-26 with no updates

View Document

28/07/2328 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

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

View Accounts

10/10/2210 October 2022 Total exemption full accounts made up to 2021-10-31

View Document

02/12/212 December 2021 Confirmation statement made on 2021-10-26 with no updates

View Document

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

View Accounts

23/09/2123 September 2021 Registered office address changed from C/O C/O Locke Williams Associates Llp Blackthorn House St Pauls Square Birmingham B3 1RL to C/O Locke Williams Associates Llp Blackthorn House St Pauls Square Birmingham West Midlands B3 1RL on 2021-09-23

View Document

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

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

View Accounts

28/11/1928 November 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES

View Document

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

View Accounts

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES

View Document

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

View Accounts

24/10/1824 October 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

03/10/183 October 2018 DISS40 (DISS40(SOAD))

View Document

02/10/182 October 2018 FIRST GAZETTE

View Document

17/12/1717 December 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, WITH UPDATES

View Document

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

View Accounts

28/07/1728 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

19/11/1619 November 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

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

View Accounts

31/10/1631 October 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/14

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

12/11/1512 November 2015 Annual return made up to 26 October 2015 with full list of shareholders

View Document

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

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

30/12/1430 December 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

16/05/1416 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

12/12/1312 December 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

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

View Accounts

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

11/12/1211 December 2012 26/10/12 NO CHANGES

View Document

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

View Accounts

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

30/01/1230 January 2012 Annual return made up to 26 October 2011 with full list of shareholders

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

08/06/118 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

19/01/1119 January 2011 REGISTERED OFFICE CHANGED ON 19/01/2011 FROM, C/O MEAGER WOOD LOCKE & CO, 123 HAGLEY ROAD, EDGBASTON, BIRMINGHAM, WEST MIDLANDS, B16 8LD

View Document

19/01/1119 January 2011 Annual return made up to 26 October 2010 with full list of shareholders

View Document

12/08/1012 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

11/08/1011 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

18/02/1018 February 2010 Annual accounts small company total exemption made up to 31 October 2008

View Document

17/02/1017 February 2010 DISS40 (DISS40(SOAD))

View Document

16/02/1016 February 2010 Annual return made up to 26 October 2009 with full list of shareholders

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ARCHER / 01/10/2009

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA ARCHER / 01/10/2009

View Document

01/12/091 December 2009 FIRST GAZETTE

View Document

19/11/0819 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ARCHER / 23/02/2008

View Document

19/11/0819 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SANDRA ARCHER / 23/02/2008

View Document

19/11/0819 November 2008 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

25/02/0825 February 2008 RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/0623 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/061 November 2006 NEW DIRECTOR APPOINTED

View Document

27/10/0627 October 2006 NEW DIRECTOR APPOINTED

View Document

26/10/0626 October 2006 REGISTERED OFFICE CHANGED ON 26/10/06 FROM: 4 PARK ROAD, MOSELEY, BIRMINGHAM, WEST MIDLANDS, B13 8AB

View Document

26/10/0626 October 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/10/0626 October 2006 NEW SECRETARY APPOINTED

View Document

26/10/0626 October 2006 DIRECTOR RESIGNED

View Document

26/10/0626 October 2006 SECRETARY RESIGNED

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