About

Registered Number: 04187169
Date of Incorporation: 26/03/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: 46 Wick Farm, Barton Village Road Headington, Oxford, OX3 9SE

 

Established in 2001, A1 Quality Decorators Ltd have registered office in Oxford, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this company. The business has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CADLE, Shaun Ralph 26 March 2001 - 1
TALBOT, Andrew Mark John 26 March 2001 31 January 2011 1

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.