DECORPAINT LIMITED
Status | ACTIVE |
Company No. | 05979325 |
Category | Private Limited Company |
Incorporated | 26 Oct 2006 |
Age | 17 years, 7 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
DECORPAINT LIMITED is an active private limited company with number 05979325. It was incorporated 17 years, 7 months, 4 days ago, on 26 October 2006. The company address is C/O Locke Williams Associates Llp Blackthorn House C/O Locke Williams Associates Llp Blackthorn House, Birmingham, B3 1RL, West Midlands, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 26 Oct 2023
Action Date: 26 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-26
Documents
Accounts with accounts type total exemption full
Date: 28 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 11 Nov 2022
Action Date: 26 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-26
Documents
Accounts with accounts type total exemption full
Date: 10 Oct 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 02 Dec 2021
Action Date: 26 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-26
Documents
Change registered office address company with date old address new address
Date: 23 Sep 2021
Action Date: 23 Sep 2021
Category: Address
Type: AD01
New address: C/O Locke Williams Associates Llp Blackthorn House St Pauls Square Birmingham West Midlands B3 1RL
Old address: C/O C/O Locke Williams Associates Llp Blackthorn House St Pauls Square Birmingham B3 1RL
Change date: 2021-09-23
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 05 Jan 2021
Action Date: 26 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-26
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 15 Nov 2019
Action Date: 26 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-26
Documents
Confirmation statement with no updates
Date: 06 Nov 2018
Action Date: 26 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-26
Documents
Accounts with accounts type total exemption full
Date: 24 Oct 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Gazette filings brought up to date
Date: 03 Oct 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 17 Dec 2017
Action Date: 26 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-26
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 19 Nov 2016
Action Date: 26 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-26
Documents
Accounts amended with accounts type total exemption small
Date: 31 Oct 2016
Action Date: 31 Oct 2014
Category: Accounts
Type: AAMD
Made up date: 2014-10-31
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2015
Action Date: 26 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-26
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Dec 2014
Action Date: 26 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-26
Documents
Accounts with accounts type total exemption small
Date: 16 May 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2013
Action Date: 26 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-26
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date
Date: 11 Dec 2012
Action Date: 26 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-26
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2012
Action Date: 26 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-26
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Legacy
Date: 08 Jun 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2011
Action Date: 26 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-26
Documents
Change registered office address company with date old address
Date: 19 Jan 2011
Action Date: 19 Jan 2011
Category: Address
Type: AD01
Old address: , C/O Meager Wood Locke & Co, 123 Hagley Road, Edgbaston, Birmingham, West Midlands, B16 8LD
Change date: 2011-01-19
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Legacy
Date: 11 Aug 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Accounts with accounts type total exemption small
Date: 18 Feb 2010
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Gazette filings brought up to date
Date: 17 Feb 2010
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2010
Action Date: 26 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-26
Documents
Change person director company with change date
Date: 16 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sandra Archer
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 16 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Simon Archer
Change date: 2009-10-01
Documents
Legacy
Date: 19 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/10/08; full list of members
Documents
Legacy
Date: 19 Nov 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / simon archer / 23/02/2008
Documents
Legacy
Date: 19 Nov 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / sandra archer / 23/02/2008
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 25 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/10/07; full list of members
Documents
Legacy
Date: 01 Aug 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 23 Dec 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 01 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Oct 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Oct 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Oct 2006
Category: Address
Type: 287
Description: Registered office changed on 26/10/06 from: 4 park road, moseley, birmingham, west midlands, B13 8AB
Documents
Legacy
Date: 26 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
1ST FLOOR GALLERY COURT,LONDON,N3 2FG
Number: | 09625902 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CARRICK,WINCHESTER,SO23 7LF
Number: | 09992587 |
Status: | ACTIVE |
Category: | Private Limited Company |
ADVANCE PROPERTY INVESTMENT NORTH EAST LIMITED
40 LOW STATION ROAD LOW STATION ROAD,HOUGHTON LE SPRING,DH4 6QX
Number: | 11412506 |
Status: | ACTIVE |
Category: | Private Limited Company |
147 CRANBROOK ROAD,ILFORD,IG1 4PU
Number: | 05433072 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
ESTATE COMPUTER SYSTEMS (HOLDINGS) LIMITED
WESTGATE HOUSE,SLEAFORD,NG34 7RJ
Number: | 02641815 |
Status: | ACTIVE |
Category: | Private Limited Company |
56 BARFORD ROAD,BEDFORD,MK44 3ND
Number: | 08428093 |
Status: | ACTIVE |
Category: | Private Limited Company |