A1 Quality Decorators Ltd was founded on 26 March 2001 and has its registered office in Oxford, it's status is listed as "Active". We don't know the number of employees at this organisation. There are 2 directors listed as Cadle, Shaun Ralph, Talbot, Andrew Mark John for the business at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CADLE, Shaun Ralph | 26 March 2001 | - | 1 |
TALBOT, Andrew Mark John | 26 March 2001 | 31 January 2011 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 29 April 2020 | |
AA - Annual Accounts | 29 December 2019 | |
CS01 - N/A | 26 April 2019 | |
AA - Annual Accounts | 28 December 2018 | |
CS01 - N/A | 13 April 2018 | |
AA - Annual Accounts | 31 October 2017 | |
CS01 - N/A | 10 April 2017 | |
AA - Annual Accounts | 29 July 2016 | |
AR01 - Annual Return | 27 May 2016 | |
AA - Annual Accounts | 24 December 2015 | |
AR01 - Annual Return | 24 April 2015 | |
AA - Annual Accounts | 24 December 2014 | |
AR01 - Annual Return | 13 June 2014 | |
CH01 - Change of particulars for director | 13 June 2014 | |
CH03 - Change of particulars for secretary | 13 June 2014 | |
AA - Annual Accounts | 21 December 2013 | |
AR01 - Annual Return | 03 June 2013 | |
AD01 - Change of registered office address | 17 April 2013 | |
AA - Annual Accounts | 27 December 2012 | |
AR01 - Annual Return | 20 June 2012 | |
AA - Annual Accounts | 29 September 2011 | |
AR01 - Annual Return | 15 June 2011 | |
CH01 - Change of particulars for director | 15 June 2011 | |
TM01 - Termination of appointment of director | 02 February 2011 | |
AA - Annual Accounts | 31 December 2010 | |
AD01 - Change of registered office address | 10 December 2010 | |
AR01 - Annual Return | 06 April 2010 | |
AA - Annual Accounts | 11 August 2009 | |
363a - Annual Return | 31 March 2009 | |
AA - Annual Accounts | 10 September 2008 | |
363a - Annual Return | 04 April 2008 | |
AA - Annual Accounts | 19 July 2007 | |
363a - Annual Return | 03 April 2007 | |
287 - Change in situation or address of Registered Office | 09 November 2006 | |
AA - Annual Accounts | 03 July 2006 | |
363a - Annual Return | 05 April 2006 | |
AA - Annual Accounts | 09 June 2005 | |
363a - Annual Return | 20 April 2005 | |
363a - Annual Return | 11 March 2005 | |
AA - Annual Accounts | 20 September 2004 | |
363s - Annual Return | 22 April 2004 | |
AA - Annual Accounts | 24 September 2003 | |
363s - Annual Return | 08 May 2003 | |
AA - Annual Accounts | 30 October 2002 | |
DISS40 - Notice of striking-off action discontinued | 15 October 2002 | |
363s - Annual Return | 15 October 2002 | |
GAZ1 - First notification of strike-off action in London Gazette | 01 October 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 April 2001 | |
288a - Notice of appointment of directors or secretaries | 05 April 2001 | |
288a - Notice of appointment of directors or secretaries | 05 April 2001 | |
288b - Notice of resignation of directors or secretaries | 05 April 2001 | |
288b - Notice of resignation of directors or secretaries | 05 April 2001 | |
NEWINC - New incorporation documents | 26 March 2001 |