BOURNE DECOR LIMITED

88 Richmond Wood Road, Bournemouth, BH8 9DJ, England
StatusACTIVE
Company No.04855947
CategoryPrivate Limited Company
Incorporated05 Aug 2003
Age20 years, 10 months, 10 days
JurisdictionEngland Wales

SUMMARY

BOURNE DECOR LIMITED is an active private limited company with number 04855947. It was incorporated 20 years, 10 months, 10 days ago, on 05 August 2003. The company address is 88 Richmond Wood Road, Bournemouth, BH8 9DJ, England.



Company Fillings

Accounts with accounts type micro entity

Date: 27 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Change to a person with significant control

Date: 10 Aug 2023

Action Date: 04 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Graeme Michael Brandon

Change date: 2023-08-04

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2023

Action Date: 05 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-05

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Aug 2023

Action Date: 04 Aug 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul James Newman

Cessation date: 2023-08-04

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2023

Action Date: 04 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-04

Officer name: Paul James Newman

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2022

Action Date: 05 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-05

Documents

View document PDF

Change to a person with significant control

Date: 11 Aug 2022

Action Date: 01 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-08-01

Psc name: Mr Paul James Newman

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2021

Action Date: 05 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-05

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2021

Action Date: 03 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-03

Officer name: Paul James Newman

Documents

View document PDF

Change person secretary company with change date

Date: 10 Aug 2021

Action Date: 03 Aug 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-08-03

Officer name: Paul James Newman

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jul 2021

Action Date: 19 Jul 2021

Category: Address

Type: AD01

Old address: 17 Normanhurst Avenue Bournemouth BH8 9NN England

New address: 88 Richmond Wood Road Bournemouth BH8 9DJ

Change date: 2021-07-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Dec 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2020

Action Date: 05 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-05

Documents

View document PDF

Change to a person with significant control

Date: 18 Aug 2020

Action Date: 10 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Graeme Michael Brandon

Change date: 2020-08-10

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2020

Action Date: 10 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-10

Officer name: Mr Graeme Michael Brandon

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2019

Action Date: 05 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-05

Documents

View document PDF

Change to a person with significant control

Date: 08 Aug 2019

Action Date: 01 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-08-01

Psc name: Mr Paul James Newman

Documents

View document PDF

Change to a person with significant control

Date: 08 Aug 2019

Action Date: 01 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-08-01

Psc name: Mr Graeme Michael Brandon

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-01

Officer name: Paul James Newman

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-01

Officer name: Mr Graeme Michael Brandon

Documents

View document PDF

Change person secretary company with change date

Date: 08 Aug 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-08-01

Officer name: Paul James Newman

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Aug 2019

Action Date: 08 Aug 2019

Category: Address

Type: AD01

Old address: 4 Webster Road Bournemouth Dorset BH9 3AX

Change date: 2019-08-08

New address: 17 Normanhurst Avenue Bournemouth BH8 9NN

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2018

Action Date: 05 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2017

Action Date: 05 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-05

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2017

Action Date: 02 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-02

Officer name: Paul James Newman

Documents

View document PDF

Change person secretary company with change date

Date: 16 Aug 2017

Action Date: 02 Sep 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-09-02

Officer name: Paul James Newman

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2016

Action Date: 05 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2015

Action Date: 05 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-05

Documents

View document PDF

Change person director company with change date

Date: 28 Aug 2015

Action Date: 26 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-26

Officer name: Paul James Newman

Documents

View document PDF

Change person secretary company with change date

Date: 28 Aug 2015

Action Date: 26 Apr 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Paul James Newman

Change date: 2015-04-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2014

Action Date: 05 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-05

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2014

Action Date: 01 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul James Newman

Change date: 2014-06-01

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2014

Action Date: 15 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Graeme Michael Brandon

Change date: 2014-05-15

Documents

View document PDF

Change person secretary company with change date

Date: 11 Aug 2014

Action Date: 01 Jun 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Paul James Newman

Change date: 2014-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Aug 2013

Action Date: 05 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2012

Action Date: 05 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-05

Documents

View document PDF

Termination director company with name

Date: 05 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Ellson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2011

Action Date: 05 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-05

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2011

Action Date: 05 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul James Newman

Change date: 2011-08-05

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2011

Action Date: 05 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-08-05

Officer name: Graeme Michael Brandon

Documents

View document PDF

Change person secretary company with change date

Date: 03 Nov 2011

Action Date: 01 Oct 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-10-01

Officer name: Paul James Newman

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Oct 2011

Action Date: 11 Oct 2011

Category: Address

Type: AD01

Change date: 2011-10-11

Old address: Alum House 5 Alum Chine Road Westbourne Bournemouth BH4 8DT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2010

Action Date: 05 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 17 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/08/09; no change of members

Documents

View document PDF

Legacy

Date: 29 Aug 2008

Category: Annual-return

Type: 363s

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

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 29 Aug 2007

Category: Annual-return

Type: 363s

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

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 24 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 05/08/06; full list of members

Documents

View document PDF

Legacy

Date: 09 Sep 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2005

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 05 Sep 2005

Category: Annual-return

Type: 363s

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

Documents

View document PDF

Legacy

Date: 11 Mar 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/04 to 31/01/05

Documents

View document PDF

Legacy

Date: 23 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 05/08/04; full list of members

Documents

View document PDF

Legacy

Date: 23 Jun 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jun 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jun 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Sep 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Sep 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Sep 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Sep 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Sep 2003

Category: Address

Type: 287

Description: Registered office changed on 11/09/03 from: 12-14 saint marys street newport shropshire TF10 7AB

Documents

View document PDF

Incorporation company

Date: 05 Aug 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMZNCONSULTING LTD

CLAYSHAW BUTLER,CARMARTHEN,SA31 3AL

Number:11492501
Status:ACTIVE
Category:Private Limited Company

EXPERIAN NA HOLDINGS UNLIMITED

THE SIR JOHN PEACE BUILDING EXPERIAN WAY,NOTTINGHAM,NG80 1ZZ

Number:03458639
Status:ACTIVE
Category:Private Unlimited Company

FERTILITY CONSULTANCY LTD

72A SOUTHOVER,LONDON,N12 7HB

Number:11165887
Status:ACTIVE
Category:Private Limited Company

HARPIN INVESTMENTS LIMITED

UNIT E,TELFORD,TF3 3BN

Number:09203909
Status:ACTIVE
Category:Private Limited Company

MYSTIC LAKE PRODUCTIONS LTD.

5 SHAFTESBURY AVENUE,ALTRINCHAM,WA15 7NP

Number:11094719
Status:ACTIVE
Category:Private Limited Company

R BUSH CONSULTANTS LTD

10 LERWICK PLACE,KILMARNOCK,KA3 2HS

Number:SC591359
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