About

Registered Number: 04563245
Date of Incorporation: 15/10/2002 (22 years and 5 months ago)
Company Status: Active
Registered Address: Unit 3 & 4 Atlantic Trading Estate, Atlantic Point, Barry, Vale Of Glamorgan, CF63 3AA,

 

Founded in 2002, Classic Decorators (Holdings) Ltd has its registered office in Vale Of Glamorgan. We don't currently know the number of employees at this company. There are no directors listed for the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 15 June 2020
CS01 - N/A 22 October 2019
AA - Annual Accounts 17 April 2019
CH01 - Change of particulars for director 12 April 2019
PSC04 - N/A 12 April 2019
AD01 - Change of registered office address 12 April 2019
CH01 - Change of particulars for director 14 January 2019
CS01 - N/A 15 October 2018
MR01 - N/A 11 September 2018
MR01 - N/A 10 September 2018
AA - Annual Accounts 21 March 2018
CS01 - N/A 19 October 2017
AA - Annual Accounts 08 March 2017
CS01 - N/A 31 October 2016
AA - Annual Accounts 04 April 2016
AR01 - Annual Return 24 November 2015
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 24 November 2014
TM01 - Termination of appointment of director 30 January 2014
AA - Annual Accounts 27 January 2014
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 11 March 2013
RESOLUTIONS - N/A 15 November 2012
SH10 - Notice of particulars of variation of rights attached to shares 15 November 2012
SH08 - Notice of name or other designation of class of shares 15 November 2012
CC04 - Statement of companies objects 15 November 2012
AR01 - Annual Return 17 October 2012
CH01 - Change of particulars for director 20 September 2012
CH03 - Change of particulars for secretary 20 September 2012
AD01 - Change of registered office address 20 September 2012
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 19 October 2011
CH03 - Change of particulars for secretary 18 October 2011
CH01 - Change of particulars for director 18 October 2011
AA - Annual Accounts 27 July 2011
AP01 - Appointment of director 26 April 2011
AD01 - Change of registered office address 04 February 2011
AR01 - Annual Return 18 October 2010
AA - Annual Accounts 08 June 2010
AR01 - Annual Return 27 October 2009
AA - Annual Accounts 27 September 2009
363a - Annual Return 02 March 2009
363a - Annual Return 12 June 2008
AA - Annual Accounts 23 May 2008
287 - Change in situation or address of Registered Office 07 March 2008
AA - Annual Accounts 06 December 2007
363s - Annual Return 08 November 2006
AA - Annual Accounts 05 November 2006
AA - Annual Accounts 01 November 2005
363s - Annual Return 12 October 2005
287 - Change in situation or address of Registered Office 22 March 2005
363s - Annual Return 12 October 2004
AA - Annual Accounts 11 August 2004
225 - Change of Accounting Reference Date 11 August 2004
363a - Annual Return 19 January 2004
288a - Notice of appointment of directors or secretaries 18 October 2002
288a - Notice of appointment of directors or secretaries 18 October 2002
288b - Notice of resignation of directors or secretaries 18 October 2002
288b - Notice of resignation of directors or secretaries 18 October 2002
NEWINC - New incorporation documents 15 October 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 September 2018 Outstanding

N/A

A registered charge 04 September 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.