About

Registered Number: 05251224
Date of Incorporation: 05/10/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: Amen Corner, College Road, Rotherham, S60 1EY,

 

Founded in 2004, Decor Walls & Flooring Ltd have registered office in Rotherham, it's status in the Companies House registry is set to "Active". The current directors of this organisation are listed as Higgins, Brian Richard, Cross, Beverley Sharon, Wilkinson, Lynne. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROSS, Beverley Sharon 08 November 2016 03 August 2018 1
WILKINSON, Lynne 07 October 2004 24 October 2014 1
Secretary Name Appointed Resigned Total Appointments
HIGGINS, Brian Richard 24 October 2014 06 May 2016 1

Filing History

Document Type Date
AA - Annual Accounts 03 July 2020
CS01 - N/A 01 June 2020
AA - Annual Accounts 12 May 2020
AA01 - Change of accounting reference date 26 February 2020
RESOLUTIONS - N/A 20 June 2019
CONNOT - N/A 20 June 2019
AD01 - Change of registered office address 03 June 2019
PSC04 - N/A 03 June 2019
CS01 - N/A 03 June 2019
PSC01 - N/A 03 June 2019
SH01 - Return of Allotment of shares 06 August 2018
TM01 - Termination of appointment of director 03 August 2018
RESOLUTIONS - N/A 01 August 2018
AA - Annual Accounts 18 June 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 May 2018
CS01 - N/A 21 May 2018
MR01 - N/A 11 April 2018
MR04 - N/A 07 February 2018
AD01 - Change of registered office address 14 December 2017
AA - Annual Accounts 25 October 2017
CS01 - N/A 31 May 2017
AA - Annual Accounts 27 January 2017
AP01 - Appointment of director 08 November 2016
AR01 - Annual Return 23 May 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 May 2016
MR04 - N/A 16 May 2016
MR04 - N/A 16 May 2016
CH01 - Change of particulars for director 09 May 2016
CH01 - Change of particulars for director 09 May 2016
AD01 - Change of registered office address 07 May 2016
TM01 - Termination of appointment of director 07 May 2016
TM01 - Termination of appointment of director 07 May 2016
TM02 - Termination of appointment of secretary 07 May 2016
AR01 - Annual Return 13 October 2015
AA - Annual Accounts 28 August 2015
MR01 - N/A 02 April 2015
RESOLUTIONS - N/A 06 November 2014
CC04 - Statement of companies objects 06 November 2014
MR01 - N/A 03 November 2014
RESOLUTIONS - N/A 29 October 2014
AP03 - Appointment of secretary 29 October 2014
AP01 - Appointment of director 29 October 2014
AP01 - Appointment of director 29 October 2014
AP01 - Appointment of director 29 October 2014
AA01 - Change of accounting reference date 29 October 2014
AD01 - Change of registered office address 29 October 2014
TM02 - Termination of appointment of secretary 29 October 2014
TM01 - Termination of appointment of director 29 October 2014
TM01 - Termination of appointment of director 29 October 2014
MR01 - N/A 29 October 2014
MR04 - N/A 16 October 2014
AR01 - Annual Return 10 October 2014
CH01 - Change of particulars for director 10 October 2014
CH01 - Change of particulars for director 10 October 2014
AA - Annual Accounts 11 June 2014
AR01 - Annual Return 09 October 2013
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 01 October 2012
MG01 - Particulars of a mortgage or charge 28 June 2012
AR01 - Annual Return 05 October 2011
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 08 October 2010
AD04 - Change of location of company records to the registered office 08 October 2010
AA - Annual Accounts 27 May 2010
AR01 - Annual Return 08 October 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 October 2009
CH01 - Change of particulars for director 08 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 October 2009
CH03 - Change of particulars for secretary 08 October 2009
CH01 - Change of particulars for director 08 October 2009
AA - Annual Accounts 17 August 2009
363a - Annual Return 11 November 2008
AA - Annual Accounts 05 September 2008
363a - Annual Return 22 November 2007
AA - Annual Accounts 19 September 2007
363a - Annual Return 11 October 2006
AA - Annual Accounts 05 April 2006
363s - Annual Return 09 November 2005
225 - Change of Accounting Reference Date 23 August 2005
287 - Change in situation or address of Registered Office 29 November 2004
288a - Notice of appointment of directors or secretaries 20 October 2004
288a - Notice of appointment of directors or secretaries 20 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 October 2004
288b - Notice of resignation of directors or secretaries 11 October 2004
288b - Notice of resignation of directors or secretaries 11 October 2004
NEWINC - New incorporation documents 05 October 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 April 2018 Outstanding

N/A

A registered charge 27 March 2015 Fully Satisfied

N/A

A registered charge 24 October 2014 Fully Satisfied

N/A

A registered charge 24 October 2014 Fully Satisfied

N/A

Debenture 21 June 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.