About

Registered Number: 04717744
Date of Incorporation: 01/04/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: 11 Holdenby Court, Anchorage Park, Portsmouth, Hampshire, PO3 5US

 

Abbeyfield Decorators Ltd was registered on 01 April 2003 and are based in Hampshire, it's status in the Companies House registry is set to "Active". The companies directors are Hore, Calvin Stanley, Hore, Sharon Anne, Shepheard, Michelle Anne, Baillie, Lee, Edmonds, Steven, Mcfarlane, Peter, Shepheard, Dean Edward.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HORE, Calvin Stanley 15 August 2005 - 1
HORE, Sharon Anne 15 August 2005 - 1
BAILLIE, Lee 14 December 2004 12 January 2006 1
EDMONDS, Steven 22 November 2004 10 December 2004 1
MCFARLANE, Peter 22 November 2004 10 December 2004 1
SHEPHEARD, Dean Edward 01 April 2003 04 April 2005 1
Secretary Name Appointed Resigned Total Appointments
SHEPHEARD, Michelle Anne 01 April 2003 15 April 2005 1

Filing History

Document Type Date
CS01 - N/A 08 April 2020
AA - Annual Accounts 08 July 2019
CS01 - N/A 15 April 2019
AA - Annual Accounts 01 September 2018
CS01 - N/A 05 April 2018
AA - Annual Accounts 27 July 2017
CS01 - N/A 13 April 2017
AA - Annual Accounts 25 July 2016
AR01 - Annual Return 22 April 2016
AA - Annual Accounts 06 August 2015
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 05 November 2013
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 07 May 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 01 April 2011
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
AA - Annual Accounts 02 September 2009
363a - Annual Return 09 April 2009
AA - Annual Accounts 16 December 2008
363a - Annual Return 04 April 2008
287 - Change in situation or address of Registered Office 04 April 2008
AA - Annual Accounts 29 October 2007
363a - Annual Return 11 April 2007
AA - Annual Accounts 22 December 2006
363a - Annual Return 23 May 2006
288b - Notice of resignation of directors or secretaries 24 March 2006
287 - Change in situation or address of Registered Office 17 March 2006
363s - Annual Return 10 January 2006
AA - Annual Accounts 05 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 October 2005
288a - Notice of appointment of directors or secretaries 16 September 2005
288b - Notice of resignation of directors or secretaries 16 September 2005
287 - Change in situation or address of Registered Office 05 September 2005
288a - Notice of appointment of directors or secretaries 30 August 2005
288a - Notice of appointment of directors or secretaries 30 August 2005
288a - Notice of appointment of directors or secretaries 02 August 2005
288b - Notice of resignation of directors or secretaries 25 April 2005
287 - Change in situation or address of Registered Office 25 April 2005
288b - Notice of resignation of directors or secretaries 18 April 2005
288a - Notice of appointment of directors or secretaries 17 February 2005
288b - Notice of resignation of directors or secretaries 21 December 2004
288b - Notice of resignation of directors or secretaries 21 December 2004
288a - Notice of appointment of directors or secretaries 07 December 2004
288a - Notice of appointment of directors or secretaries 07 December 2004
AA - Annual Accounts 02 December 2004
287 - Change in situation or address of Registered Office 15 September 2004
225 - Change of Accounting Reference Date 15 September 2004
363s - Annual Return 25 May 2004
288a - Notice of appointment of directors or secretaries 04 May 2003
288a - Notice of appointment of directors or secretaries 04 May 2003
288b - Notice of resignation of directors or secretaries 01 April 2003
288b - Notice of resignation of directors or secretaries 01 April 2003
NEWINC - New incorporation documents 01 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.