A.T. DECORATING LIMITED

C/O Michael Heaven & Associates Limited 47 Calthorpe Road C/O Michael Heaven & Associates Limited 47 Calthorpe Road, Birmingham, B15 1TH, West Midlands, United Kingdom
StatusACTIVE
Company No.04756634
CategoryPrivate Limited Company
Incorporated07 May 2003
Age21 years, 29 days
JurisdictionEngland Wales

SUMMARY

A.T. DECORATING LIMITED is an active private limited company with number 04756634. It was incorporated 21 years, 29 days ago, on 07 May 2003. The company address is C/O Michael Heaven & Associates Limited 47 Calthorpe Road C/O Michael Heaven & Associates Limited 47 Calthorpe Road, Birmingham, B15 1TH, West Midlands, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 23 Apr 2024

Action Date: 16 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-16

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2024

Action Date: 04 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-04

Officer name: Mrs Kelly Anne Garton Garton

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Kelly Anne Garton Fisher

Change date: 2024-04-03

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 05 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2023

Action Date: 16 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-16

Documents

View document PDF

Change person director company

Date: 01 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2022

Action Date: 16 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change to a person with significant control

Date: 18 Jun 2021

Action Date: 18 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrew Michael Fisher

Change date: 2021-06-18

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2021

Action Date: 16 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2020

Action Date: 16 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 12 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2019

Action Date: 16 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Capital name of class of shares

Date: 08 Jun 2018

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 08 Jun 2018

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 04 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person secretary company with change date

Date: 16 Apr 2018

Action Date: 06 Dec 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-12-06

Officer name: Mr Andrew Michael Fisher

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2018

Action Date: 06 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Michael Fisher

Change date: 2016-12-06

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2018

Action Date: 16 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-16

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2017

Action Date: 08 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kelly Anne Garton Fisher

Appointment date: 2017-11-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2017

Action Date: 16 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Dec 2016

Action Date: 08 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-08

New address: C/O Michael Heaven & Associates Limited 47 Calthorpe Road Edgbaston Birmingham West Midlands B15 1th

Old address: C/O Michael Heaven & Associates Ltd, Quadrant Court 48 Calthorpe Road, Edgbaston Birmingham B15 1th

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2016

Action Date: 16 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2015

Action Date: 16 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2014

Action Date: 16 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Termination director company with name

Date: 27 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Rawlins

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2013

Action Date: 16 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2012

Action Date: 07 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2011

Action Date: 07 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2010

Action Date: 07 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-07

Documents

View document PDF

Change person director company with change date

Date: 28 May 2010

Action Date: 06 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-06

Officer name: Andrew Michael Fisher

Documents

View document PDF

Change person secretary company with change date

Date: 28 May 2010

Action Date: 06 May 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Andrew Michael Fisher

Change date: 2010-05-06

Documents

View document PDF

Change person director company with change date

Date: 28 May 2010

Action Date: 06 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-06

Officer name: Terence Rawlins

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 21 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Aug 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 06 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/05/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 06 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 07/05/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2006

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 26 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 07/05/06; full list of members

Documents

View document PDF

Legacy

Date: 26 May 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 26 May 2006

Category: Address

Type: 287

Description: Registered office changed on 26/05/06 from: quadrant court, 48 calthorpe road, edgbaston birmingham B15 1TH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 13 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 07/05/05; full list of members

Documents

View document PDF

Legacy

Date: 09 Jun 2005

Category: Address

Type: 287

Description: Registered office changed on 09/06/05 from: nettleton house, 4-5 calthorpe road, edgbaston birmingham B15 1RG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2005

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 15 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 07/05/04; full list of members

Documents

View document PDF

Legacy

Date: 30 May 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/04 to 30/04/04

Documents

View document PDF

Legacy

Date: 30 May 2003

Category: Capital

Type: 88(2)R

Description: Ad 21/05/03--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 20 May 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 May 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 May 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 May 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Incorporation company

Date: 07 May 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EIGHTY8 DESIGN LIMITED

BOHO ONE,MIDDLESBROUGH,TS2 1AE

Number:08453670
Status:ACTIVE
Category:Private Limited Company

HANDELSVERTRETUNG WAAGEN UND MASCHINEN SPERLING LTD.

THE PICASSO BUILDING,WAKEFIELD,WF1 5PF

Number:09724239
Status:ACTIVE
Category:Private Limited Company
Number:IP10791R
Status:ACTIVE
Category:Industrial and Provident Society

LONDON PROFESSIONAL COLLEGE LTD

33-41 VICTORIA AVENUE,SOUTHEND-ON-SEA,SS2 6DF

Number:06411356
Status:ACTIVE
Category:Private Limited Company

STROPA ESTATES LIMITED

OAKWOOD HOUSE GUILDFORD ROAD,HORSHAM,RH12 3JJ

Number:11623737
Status:ACTIVE
Category:Private Limited Company

STUDY HERO LIMITED

86-90 PAUL STREET,LONDON,EC2A 4NE

Number:11252887
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source