INVENTDECOR LIMITED

Company Documents

DateDescription
23/10/2523 October 2025 NewAccounts for a dormant company made up to 2025-01-31

View Document

17/10/2517 October 2025 NewAppointment of Mrs Sara Samantha Rose as a director on 2011-03-19

View Document

17/10/2517 October 2025 NewTermination of appointment of Sara Samantha Barker as a director on 2011-03-19

View Document

17/10/2517 October 2025 NewTermination of appointment of Sara Samantha Barker as a secretary on 2011-03-19

View Document

17/10/2517 October 2025 NewAppointment of Mrs Sara Samantha Rose as a secretary on 2011-03-19

View Document

24/04/2524 April 2025 Director's details changed for Mrs Sara Samantha Barker on 2025-04-24

View Document

24/04/2524 April 2025 Confirmation statement made on 2025-04-07 with updates

View Document

24/04/2524 April 2025 Director's details changed for Mr Roger John Barker on 2025-04-24

View Document

24/04/2524 April 2025 Secretary's details changed for Mrs Sara Samantha Barker on 2025-04-24

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

13/12/2413 December 2024 Registered office address changed from Azzurri House Walsall Business Park Aldridge Walsall West Midlands WS9 0RB England to Churchfield House 36 Vicar Street Dudley DY2 8RG on 2024-12-13

View Document

28/10/2428 October 2024 Accounts for a dormant company made up to 2024-01-31

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

23/10/2323 October 2023 Accounts for a dormant company made up to 2023-01-31

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

26/10/2226 October 2022 Accounts for a dormant company made up to 2022-01-31

View Document

06/05/226 May 2022 Registered office address changed from 1st Floor Copthall House New Road Stourbridge West Midlands DY8 1PH to Azzurri House Walsall Business Park Aldridge Walsall West Midlands WS9 0RB on 2022-05-06

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

10/12/2110 December 2021 Accounts for a dormant company made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

23/10/1923 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

10/09/1810 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

24/08/1724 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

14/09/1614 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

12/05/1612 May 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

19/10/1519 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

07/05/157 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER JOHN BARKER / 07/05/2015

View Document

07/05/157 May 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

07/05/157 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARA SAMANTHA BARKER / 07/05/2015

View Document

07/05/157 May 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS SARA SAMANTHA BARKER / 07/05/2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/10/1430 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

08/05/148 May 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

02/10/132 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

08/05/138 May 2013 REGISTERED OFFICE CHANGED ON 08/05/2013 FROM 85 HIGH STREET KINVER STOURBRIDGE WEST MIDLANDS DY7 6HD

View Document

08/05/138 May 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

02/05/122 May 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

16/02/1216 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

08/06/118 June 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

21/04/1121 April 2011 DIRECTOR APPOINTED MR ROGER JOHN BARKER

View Document

12/04/1112 April 2011 DIRECTOR APPOINTED MRS SARA SAMANTHA BARKER

View Document

12/04/1112 April 2011 SECRETARY APPOINTED MRS SARA SAMANTHA BARKER

View Document

21/03/1121 March 2011 APPOINTMENT TERMINATED, SECRETARY PAULINE ROSE

View Document

21/03/1121 March 2011 APPOINTMENT TERMINATED, DIRECTOR PETER ROSE

View Document

16/02/1116 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

13/05/1013 May 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

11/02/1011 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

29/05/0929 May 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

13/06/0813 June 2008 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

31/05/0731 May 2007 RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

26/05/0626 May 2006 RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

18/04/0518 April 2005 RETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS

View Document

25/02/0525 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

07/05/047 May 2004 RETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

17/04/0317 April 2003 RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS

View Document

08/02/038 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

17/04/0217 April 2002 RETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS

View Document

07/02/027 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

19/04/0119 April 2001 RETURN MADE UP TO 12/04/01; FULL LIST OF MEMBERS

View Document

19/02/0119 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

25/04/0025 April 2000 RETURN MADE UP TO 12/04/00; FULL LIST OF MEMBERS

View Document

11/02/0011 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00

View Document

16/09/9916 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99

View Document

27/04/9927 April 1999 RETURN MADE UP TO 12/04/99; FULL LIST OF MEMBERS

View Document

27/04/9927 April 1999 REGISTERED OFFICE CHANGED ON 27/04/99 FROM: SPRINGHILL HOUSE 94-98 KIDDERMINSTER ROAD BEWDLEY WORCESTERSHIRE DY12 1DQ

View Document

13/10/9813 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/98

View Document

12/08/9812 August 1998 REGISTERED OFFICE CHANGED ON 12/08/98 FROM: 15 & 17 CHURCH STREET STOURBRIDGE WEST MIDLANDS DY8 1LV

View Document

26/05/9826 May 1998 RETURN MADE UP TO 12/04/98; NO CHANGE OF MEMBERS

View Document

02/12/972 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/97

View Document

06/06/976 June 1997 REGISTERED OFFICE CHANGED ON 06/06/97 FROM: 22 WORCESTER STREET STOUBRIDGE WEST MIDLANDS DY8 1AN

View Document

06/06/976 June 1997 LOCATION OF REGISTER OF MEMBERS

View Document

25/05/9725 May 1997 RETURN MADE UP TO 12/04/97; NO CHANGE OF MEMBERS

View Document

30/09/9630 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

15/04/9615 April 1996 RETURN MADE UP TO 12/04/96; FULL LIST OF MEMBERS

View Document

15/06/9515 June 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

12/05/9512 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/05/9512 May 1995 REGISTERED OFFICE CHANGED ON 12/05/95 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

12/05/9512 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/04/9512 April 1995 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