T. O. 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
19/12/1719 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

03/07/163 July 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/12/1511 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

12/07/1512 July 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/09/1419 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/07/142 July 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/08/1318 August 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

17/08/1317 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DALTON / 17/08/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/03/1311 March 2013 REGISTERED OFFICE CHANGED ON 11/03/2013 FROM
THE COURTYARD HIGH STREET
ASCOT
BERKSHIRE
SL5 7HP
ENGLAND

View Document

18/10/1218 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/10/126 October 2012 DISS40 (DISS40(SOAD))

View Document

04/10/124 October 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

02/10/122 October 2012 FIRST GAZETTE

View Document

20/10/1120 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/07/1122 July 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

27/08/1027 August 2010 APPOINTMENT TERMINATED, SECRETARY PAUL DALTON

View Document

27/08/1027 August 2010 APPOINTMENT TERMINATED, DIRECTOR DANIEL BEEVER

View Document

12/07/1012 July 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

02/07/102 July 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL MARK BEEVER / 01/03/2010

View Document

13/05/1013 May 2010 10/05/10 STATEMENT OF CAPITAL GBP 5

View Document

29/04/1029 April 2010 REGISTERED OFFICE CHANGED ON 29/04/2010 FROM 461 STROUDE ROAD VIRGINIA WATER SURREY GU25 4BU

View Document

29/04/1029 April 2010 SECRETARY'S CHANGE OF PARTICULARS / PAUL DALTON / 12/04/2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DALTON / 12/04/2010

View Document

03/08/093 August 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

21/07/0921 July 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

08/09/088 September 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

06/08/086 August 2008 RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS

View Document

27/10/0727 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

17/07/0717 July 2007 RETURN MADE UP TO 02/06/07; NO CHANGE OF MEMBERS

View Document

29/01/0729 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

04/07/064 July 2006 RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

03/10/053 October 2005 DIRECTOR RESIGNED

View Document

04/07/054 July 2005 RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

01/02/051 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

29/06/0429 June 2004 RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 29/06/04

View Document

11/07/0311 July 2003 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/03/04

View Document

11/07/0311 July 2003 NEW DIRECTOR APPOINTED

View Document

11/07/0311 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/07/0311 July 2003 REGISTERED OFFICE CHANGED ON 11/07/03 FROM: THE COURTYARD,, HIGH STREET ASCOT BERKSHIRE SL5 7HP

View Document

11/07/0311 July 2003 NEW DIRECTOR APPOINTED

View Document

10/06/0310 June 2003 DIRECTOR RESIGNED

View Document

10/06/0310 June 2003 SECRETARY RESIGNED

View Document

02/06/032 June 2003 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