DECORATIVE VINYL DOORS LIMITED
Status | ACTIVE |
Company No. | 05627030 |
Category | Private Limited Company |
Incorporated | 17 Nov 2005 |
Age | 18 years, 6 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
DECORATIVE VINYL DOORS LIMITED is an active private limited company with number 05627030. It was incorporated 18 years, 6 months, 16 days ago, on 17 November 2005. The company address is Unit R Guide Bridge Trading Estate Unit R Guide Bridge Trading Estate, Ashton Under Lyne, OL7 0HU, Greater Manchester, England.
Company Fillings
Confirmation statement with no updates
Date: 17 Nov 2023
Action Date: 17 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-17
Documents
Change person director company with change date
Date: 07 Nov 2023
Action Date: 07 Nov 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen Paul Foster
Change date: 2023-11-07
Documents
Change to a person with significant control
Date: 07 Nov 2023
Action Date: 07 Nov 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-11-07
Psc name: Mr Stephen Paul Foster
Documents
Accounts with accounts type micro entity
Date: 25 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 18 Nov 2022
Action Date: 17 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-17
Documents
Change to a person with significant control
Date: 03 Nov 2022
Action Date: 22 Nov 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Stephen Paul Foster
Change date: 2021-11-22
Documents
Accounts with accounts type micro entity
Date: 16 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 07 Dec 2021
Action Date: 17 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-17
Documents
Change person director company with change date
Date: 06 Dec 2021
Action Date: 23 Nov 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-11-23
Officer name: Mr Stephen Paul Foster
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 17 Dec 2020
Action Date: 17 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-17
Documents
Change registered office address company with date old address new address
Date: 17 Dec 2020
Action Date: 17 Dec 2020
Category: Address
Type: AD01
Old address: Farrell & Choudhary Charter House 33 Greek Street Stockport Cheshire SK3 8AX
New address: Unit R Guide Bridge Trading Estate South Street Ashton Under Lyne Greater Manchester OL7 0HU
Change date: 2020-12-17
Documents
Accounts with accounts type total exemption full
Date: 21 Aug 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 18 Nov 2019
Action Date: 17 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-17
Documents
Accounts with accounts type total exemption full
Date: 20 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 20 Nov 2018
Action Date: 17 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-17
Documents
Accounts with accounts type total exemption full
Date: 24 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 17 Nov 2017
Action Date: 17 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-17
Documents
Notification of a person with significant control
Date: 02 Nov 2017
Action Date: 02 Nov 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Alison Sarah Foster
Notification date: 2017-11-02
Documents
Change to a person with significant control
Date: 02 Nov 2017
Action Date: 02 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Stephen Paul Foster
Change date: 2017-11-02
Documents
Change to a person with significant control
Date: 02 Nov 2017
Action Date: 02 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-11-02
Psc name: Mr Ian Trevor Cardy
Documents
Accounts with accounts type total exemption small
Date: 10 Apr 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 17 Nov 2016
Action Date: 17 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-17
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2015
Action Date: 17 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-17
Documents
Accounts with accounts type total exemption small
Date: 21 May 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2014
Action Date: 17 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-17
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Capital name of class of shares
Date: 18 Dec 2013
Category: Capital
Type: SH08
Documents
Statement of companys objects
Date: 18 Dec 2013
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 18 Dec 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2013
Action Date: 17 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-17
Documents
Accounts with accounts type total exemption small
Date: 30 May 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Appoint person director company with name
Date: 03 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Trevor Cardy
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2012
Action Date: 17 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-17
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2012
Action Date: 17 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-17
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Change person secretary company with change date
Date: 11 Jan 2011
Action Date: 01 Jan 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-01-01
Officer name: Mrs Alison Sarah Foster
Documents
Change person secretary company with change date
Date: 11 Jan 2011
Action Date: 01 Jan 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-01-01
Officer name: Mrs Alison Sarah Foster
Documents
Change person director company with change date
Date: 11 Jan 2011
Action Date: 01 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Alison Sarah Foster
Change date: 2011-01-01
Documents
Change person director company with change date
Date: 10 Jan 2011
Action Date: 01 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen Paul Foster
Change date: 2011-01-01
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2010
Action Date: 17 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-17
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2009
Action Date: 17 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-17
Documents
Change person secretary company with change date
Date: 24 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Alison Sarah Foster
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 24 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Stephen Paul Foster
Documents
Change person director company with change date
Date: 24 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Alison Sarah Foster
Documents
Legacy
Date: 22 Sep 2009
Category: Capital
Type: 88(2)
Description: Ad 01/02/09-16/02/09\gbp si 99@1=99\gbp ic 1/100\
Documents
Accounts with accounts type total exemption small
Date: 15 May 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 05 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 16 Feb 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Dec 2007
Category: Annual-return
Type: 363s
Description: Return made up to 17/11/07; no change of members
Documents
Legacy
Date: 18 Dec 2007
Category: Capital
Type: 88(2)R
Description: Ad 26/11/07--------- £ si 99@1=99 £ ic 1/100
Documents
Accounts with accounts type total exemption small
Date: 14 Aug 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 13 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 17/11/06; full list of members
Documents
Legacy
Date: 12 Dec 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Dec 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Jun 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 02 Jun 2006
Category: Address
Type: 287
Description: Registered office changed on 02/06/06 from: chester house, 11-13 st peters st, ashton-under-lyne lancashire OL6 7TG
Documents
Legacy
Date: 02 Jun 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Jun 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
ALLIANCE ADVERTISING & MARKETING LTD
65 NORTH ACTON ROAD,,LONDON,NW10 6PJ
Number: | 06606240 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 COOMBE ROAD,BRISTOL,BS48 2HH
Number: | 04458618 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARKSTONE DEVELOPMENTS LIMITED
210 GEEN STREET,,LONDON,E7 8LE
Number: | 10336491 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHIRE PROPERTY SERVICES (CENTRAL) LIMITED
232 PINEAPPLE ROAD,WEST MIDLANDS,B30 2TY
Number: | 03806431 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 LANSDOWN ROAD,LONDON,E7 8NF
Number: | 11527115 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 ST. PAULS SQUARE,BIRMINGHAM,B3 1QU
Number: | 06360866 |
Status: | ACTIVE |
Category: | Private Limited Company |