Founded in 2000, Decor 8 (Northern) Ltd have registered office in Bury, Lancashire. The current directors of the organisation are listed as Thompson, Gary Albert James, Thompson, Richard. Currently we aren't aware of the number of employees at the the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
THOMPSON, Gary Albert James | 25 September 2000 | - | 1 |
THOMPSON, Richard | 22 June 2020 | - | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 23 June 2020 | |
AA - Annual Accounts | 01 June 2020 | |
CS01 - N/A | 26 September 2019 | |
AA - Annual Accounts | 28 May 2019 | |
CS01 - N/A | 08 October 2018 | |
AA - Annual Accounts | 25 May 2018 | |
CS01 - N/A | 06 October 2017 | |
AA - Annual Accounts | 30 May 2017 | |
CS01 - N/A | 26 September 2016 | |
AA - Annual Accounts | 26 May 2016 | |
AR01 - Annual Return | 30 September 2015 | |
AA - Annual Accounts | 28 May 2015 | |
AR01 - Annual Return | 15 October 2014 | |
AA - Annual Accounts | 29 May 2014 | |
AR01 - Annual Return | 23 October 2013 | |
SH08 - Notice of name or other designation of class of shares | 23 September 2013 | |
AA - Annual Accounts | 23 April 2013 | |
TM01 - Termination of appointment of director | 05 December 2012 | |
AR01 - Annual Return | 11 October 2012 | |
CH01 - Change of particulars for director | 11 October 2012 | |
CH01 - Change of particulars for director | 10 October 2012 | |
CH03 - Change of particulars for secretary | 10 October 2012 | |
AA - Annual Accounts | 30 May 2012 | |
AR01 - Annual Return | 12 October 2011 | |
AA - Annual Accounts | 27 May 2011 | |
SH01 - Return of Allotment of shares | 12 October 2010 | |
AR01 - Annual Return | 01 October 2010 | |
AA - Annual Accounts | 29 May 2010 | |
AR01 - Annual Return | 13 October 2009 | |
AA - Annual Accounts | 22 June 2009 | |
363a - Annual Return | 29 September 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 29 September 2008 | |
353 - Register of members | 29 September 2008 | |
AA - Annual Accounts | 12 June 2008 | |
363a - Annual Return | 11 October 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 September 2007 | |
287 - Change in situation or address of Registered Office | 02 May 2007 | |
AA - Annual Accounts | 02 April 2007 | |
287 - Change in situation or address of Registered Office | 04 December 2006 | |
363a - Annual Return | 13 October 2006 | |
AA - Annual Accounts | 21 April 2006 | |
363a - Annual Return | 18 October 2005 | |
AA - Annual Accounts | 21 April 2005 | |
363s - Annual Return | 27 September 2004 | |
AAMD - Amended Accounts | 18 March 2004 | |
AA - Annual Accounts | 12 February 2004 | |
363s - Annual Return | 10 November 2003 | |
AA - Annual Accounts | 14 April 2003 | |
363s - Annual Return | 14 November 2002 | |
AA - Annual Accounts | 03 January 2002 | |
363s - Annual Return | 28 December 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 December 2001 | |
395 - Particulars of a mortgage or charge | 15 August 2001 | |
288b - Notice of resignation of directors or secretaries | 24 October 2000 | |
288b - Notice of resignation of directors or secretaries | 24 October 2000 | |
288a - Notice of appointment of directors or secretaries | 24 October 2000 | |
288a - Notice of appointment of directors or secretaries | 24 October 2000 | |
288a - Notice of appointment of directors or secretaries | 24 October 2000 | |
225 - Change of Accounting Reference Date | 19 October 2000 | |
NEWINC - New incorporation documents | 25 September 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 10 August 2001 | Outstanding |
N/A |