Decor-8 (North West) Ltd was founded on 14 December 2001 with its registered office in Glossop, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this business. This organisation has 5 directors listed as Coleman, Diane Carole, Greenwood, Peter Michael, Marshall, Leigh Phillip, Black, Janet Anne, Greenwood, Michael Jonathan in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COLEMAN, Diane Carole | 02 January 2018 | - | 1 |
GREENWOOD, Peter Michael | 22 February 2002 | - | 1 |
MARSHALL, Leigh Phillip | 02 January 2018 | - | 1 |
BLACK, Janet Anne | 22 February 2002 | 02 January 2018 | 1 |
GREENWOOD, Michael Jonathan | 18 December 2001 | 09 January 2008 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 22 May 2020 | |
CS01 - N/A | 22 November 2019 | |
AA - Annual Accounts | 15 May 2019 | |
CS01 - N/A | 23 November 2018 | |
AA - Annual Accounts | 07 March 2018 | |
AP01 - Appointment of director | 17 January 2018 | |
AP01 - Appointment of director | 17 January 2018 | |
PSC07 - N/A | 17 January 2018 | |
TM01 - Termination of appointment of director | 17 January 2018 | |
TM02 - Termination of appointment of secretary | 17 January 2018 | |
CS01 - N/A | 06 December 2017 | |
AA - Annual Accounts | 10 May 2017 | |
CS01 - N/A | 06 January 2017 | |
AD01 - Change of registered office address | 12 July 2016 | |
AA - Annual Accounts | 31 May 2016 | |
AR01 - Annual Return | 03 December 2015 | |
AA - Annual Accounts | 17 May 2015 | |
AR01 - Annual Return | 28 November 2014 | |
AA - Annual Accounts | 11 March 2014 | |
AR01 - Annual Return | 01 December 2013 | |
AA - Annual Accounts | 11 April 2013 | |
AR01 - Annual Return | 29 November 2012 | |
AA - Annual Accounts | 23 April 2012 | |
AR01 - Annual Return | 10 November 2011 | |
AA - Annual Accounts | 25 March 2011 | |
AR01 - Annual Return | 18 November 2010 | |
AA - Annual Accounts | 24 February 2010 | |
CH01 - Change of particulars for director | 08 January 2010 | |
CH01 - Change of particulars for director | 08 January 2010 | |
AR01 - Annual Return | 08 January 2010 | |
CH01 - Change of particulars for director | 08 January 2010 | |
CH01 - Change of particulars for director | 08 January 2010 | |
AA - Annual Accounts | 26 June 2009 | |
363a - Annual Return | 01 December 2008 | |
AA - Annual Accounts | 05 August 2008 | |
288b - Notice of resignation of directors or secretaries | 14 January 2008 | |
363s - Annual Return | 20 November 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 October 2007 | |
AA - Annual Accounts | 23 February 2007 | |
363s - Annual Return | 20 November 2006 | |
AA - Annual Accounts | 20 March 2006 | |
363s - Annual Return | 28 February 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 January 2006 | |
AA - Annual Accounts | 12 April 2005 | |
363s - Annual Return | 15 November 2004 | |
395 - Particulars of a mortgage or charge | 26 August 2004 | |
AA - Annual Accounts | 05 July 2004 | |
363s - Annual Return | 05 December 2003 | |
AA - Annual Accounts | 15 April 2003 | |
363s - Annual Return | 29 January 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 March 2002 | |
288a - Notice of appointment of directors or secretaries | 29 March 2002 | |
288a - Notice of appointment of directors or secretaries | 29 March 2002 | |
225 - Change of Accounting Reference Date | 29 March 2002 | |
288a - Notice of appointment of directors or secretaries | 29 March 2002 | |
288a - Notice of appointment of directors or secretaries | 14 February 2002 | |
287 - Change in situation or address of Registered Office | 14 February 2002 | |
288b - Notice of resignation of directors or secretaries | 03 January 2002 | |
288b - Notice of resignation of directors or secretaries | 03 January 2002 | |
NEWINC - New incorporation documents | 14 December 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 24 August 2004 | Fully Satisfied |
N/A |