D B DECORATORS LIMITED
Status | ACTIVE |
Company No. | 08460650 |
Category | Private Limited Company |
Incorporated | 25 Mar 2013 |
Age | 11 years, 2 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
D B DECORATORS LIMITED is an active private limited company with number 08460650. It was incorporated 11 years, 2 months, 7 days ago, on 25 March 2013. The company address is Europa House Europa House, Scarborough, YO11 2AQ, North Yorkshire, England.
Company Fillings
Confirmation statement with updates
Date: 05 Apr 2024
Action Date: 25 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-25
Documents
Accounts with accounts type total exemption full
Date: 12 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with updates
Date: 06 Apr 2023
Action Date: 25 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-25
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with updates
Date: 14 Apr 2022
Action Date: 25 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-25
Documents
Cessation of a person with significant control
Date: 13 Apr 2022
Action Date: 19 Feb 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-02-19
Psc name: Darran Andrew Brining
Documents
Change to a person with significant control
Date: 04 Apr 2022
Action Date: 19 Feb 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Sharon Joan Brining
Change date: 2022-02-19
Documents
Change account reference date company current extended
Date: 30 Mar 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA01
New date: 2022-04-30
Made up date: 2022-03-31
Documents
Cessation of a person with significant control
Date: 15 Mar 2022
Action Date: 19 Feb 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Darren Andrew Brining
Cessation date: 2022-02-19
Documents
Termination director company with name termination date
Date: 15 Mar 2022
Action Date: 19 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-02-19
Officer name: Darren Andrew Brining
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 09 Apr 2021
Action Date: 25 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-25
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 06 Apr 2020
Action Date: 25 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-25
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 12 Dec 2019
Action Date: 12 Dec 2019
Category: Address
Type: AD01
Old address: 10 Londesborough Park Seamer Scarborough North Yorkshire YO12 4QT England
Change date: 2019-12-12
New address: Europa House 20 Esplande Scarborough North Yorkshire YO11 2AQ
Documents
Notification of a person with significant control
Date: 11 Dec 2019
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Sharon Joan Brining
Documents
Notification of a person with significant control
Date: 11 Dec 2019
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Darren Andrew Brining
Documents
Change registered office address company with date old address new address
Date: 11 Dec 2019
Action Date: 11 Dec 2019
Category: Address
Type: AD01
Change date: 2019-12-11
New address: 10 Londesborough Park Seamer Scarborough North Yorkshire YO12 4QT
Old address: Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ
Documents
Confirmation statement with updates
Date: 09 Apr 2019
Action Date: 25 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-25
Documents
Accounts with accounts type total exemption full
Date: 24 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 09 Apr 2018
Action Date: 25 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-25
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 29 Mar 2017
Action Date: 25 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-25
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2016
Action Date: 25 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-25
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2015
Action Date: 25 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-25
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Dec 2014
Action Date: 20 Nov 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 084606500001
Charge creation date: 2014-11-20
Documents
Accounts with accounts type total exemption full
Date: 14 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2014
Action Date: 25 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-25
Documents
Some Companies
THE MILLS,DERBY,DE1 2RJ
Number: | 11080801 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 1 RALEIGH COURT,LONDON,SE16 5GB
Number: | 10149171 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 SOUTHFIELDS WAY,MAIDSTONE,ME17 1GE
Number: | 11068317 |
Status: | ACTIVE |
Category: | Private Limited Company |
11459565: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH
Number: | 11459565 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 MELLOR BROOK,BLACKBURN,BB2 7PH
Number: | 09719687 |
Status: | ACTIVE |
Category: | Private Limited Company |
STANFORD COURT (EPSOM) RESIDENTS COMPANY LIMITED
132 SHEEN ROAD,SURREY,TW9 1UR
Number: | 01426576 |
Status: | ACTIVE |
Category: | Private Limited Company |