K C DECORATORS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/09/2519 September 2025 NewConfirmation statement made on 2025-09-19 with no updates

View Document

12/09/2512 September 2025 Unaudited abridged accounts made up to 2024-12-31

View Document

12/09/2512 September 2025 Confirmation statement made on 2025-09-09 with no updates

View Document

25/03/2525 March 2025 Satisfaction of charge 1 in full

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/09/2423 September 2024 Confirmation statement made on 2024-09-09 with no updates

View Document

14/08/2414 August 2024 Registered office address changed from Unit 3 Walton Mill Millstream Lane Manchester M40 1GT England to Office 19, Arrow Mill Queensway Rochdale OL11 2YW on 2024-08-14

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/09/2321 September 2023 Confirmation statement made on 2023-09-09 with no updates

View Document

21/09/2321 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

29/08/2329 August 2023 Appointment of Patrick Kilgannon as a director on 2023-08-10

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-09-09 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

23/06/2123 June 2021 Termination of appointment of Kevin Mark Smith as a secretary on 2021-06-17

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 31/12/19 UNAUDITED ABRIDGED

View Document

18/09/2018 September 2020 CONFIRMATION STATEMENT MADE ON 09/09/20, NO UPDATES

View Document

10/07/2010 July 2020 REGISTERED OFFICE CHANGED ON 10/07/2020 FROM WALTON MILL MILLSTREAM LANE MANCHESTER M40 1GT ENGLAND

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 09/09/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/12/1719 December 2017 REGISTERED OFFICE CHANGED ON 19/12/2017 FROM OLD SCHOOL STAMFORD HOUSE STAMFORD ROAD MOSSLEY ASHTON-UNDER-LYNE LANCASHIRE OL5 0BA

View Document

19/12/1719 December 2017 PSC'S CHANGE OF PARTICULARS / SMITH MEEHAN LIMITED / 18/12/2017

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, NO UPDATES

View Document

01/09/171 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/09/1516 September 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

06/11/146 November 2014 REGISTERED OFFICE CHANGED ON 06/11/2014 FROM STANFORD HOUSE 1-3 STAMFORD ROAD MOSSLEY ASHTON-UNDER-LYNE LANCASHIRE OL5 0BA

View Document

15/10/1415 October 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/09/145 September 2014 REGISTERED OFFICE CHANGED ON 05/09/2014 FROM ESSEX HOUSE KELSALL STREET OLDHAM LANCASHIRE OL9 6HR

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

01/10/131 October 2013 Annual return made up to 9 September 2013 with full list of shareholders

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/09/1225 September 2012 Annual return made up to 9 September 2012 with full list of shareholders

View Document

17/09/1217 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/09/1129 September 2011 Annual return made up to 9 September 2011 with full list of shareholders

View Document

29/09/1129 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ALAN SMITH / 29/09/2011

View Document

20/09/1120 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/10/105 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

23/09/1023 September 2010 Annual return made up to 9 September 2010 with full list of shareholders

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/09/0910 September 2009 RETURN MADE UP TO 09/09/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 RETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 SECRETARY APPOINTED KEVIN MARK SMITH

View Document

02/10/082 October 2008 APPOINTMENT TERMINATED SECRETARY JENNIFER MEEHAN

View Document

17/09/0817 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

18/09/0718 September 2007 RETURN MADE UP TO 09/09/07; NO CHANGE OF MEMBERS

View Document

26/07/0726 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

06/11/066 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

20/09/0620 September 2006 RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 RETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

02/11/042 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

12/10/0412 October 2004 RETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 REGISTERED OFFICE CHANGED ON 05/08/04 FROM: BEECH HOUSE SPRINGBANK STREET LITTLETOWN OLDHAM LANCASHIRE OL8 4LH

View Document

10/10/0310 October 2003 RETURN MADE UP TO 09/09/03; FULL LIST OF MEMBERS

View Document

10/09/0310 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

29/07/0329 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/0216 September 2002 SECRETARY RESIGNED

View Document

16/09/0216 September 2002 ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/12/02

View Document

09/09/029 September 2002 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