About

Registered Number: 04754483
Date of Incorporation: 06/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: Bell House, Ashford Hill, Thatcham, Berkshire, RG19 8BB

 

Decor Furnishings Ltd was founded on 06 May 2003. There are 3 directors listed as Heron, Mark Andrew, Heron, Richard John, Heron, Geoffrey Frank for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HERON, Mark Andrew 06 May 2003 - 1
HERON, Richard John 06 May 2003 - 1
HERON, Geoffrey Frank 06 May 2003 22 July 2003 1

Filing History

Document Type Date
AA - Annual Accounts 27 May 2020
CS01 - N/A 19 May 2020
AA - Annual Accounts 30 May 2019
CS01 - N/A 07 May 2019
AA - Annual Accounts 20 June 2018
CS01 - N/A 08 May 2018
AA - Annual Accounts 27 June 2017
CS01 - N/A 09 May 2017
AA - Annual Accounts 08 June 2016
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 08 May 2015
AA - Annual Accounts 28 June 2014
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 10 May 2013
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 06 May 2010
AA - Annual Accounts 07 July 2009
363a - Annual Return 28 May 2009
363s - Annual Return 27 August 2008
AA - Annual Accounts 14 July 2008
AA - Annual Accounts 30 July 2007
363s - Annual Return 04 June 2007
AA - Annual Accounts 04 July 2006
363s - Annual Return 15 May 2006
287 - Change in situation or address of Registered Office 15 May 2006
AA - Annual Accounts 19 July 2005
363a - Annual Return 27 June 2005
363a - Annual Return 05 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 December 2003
288b - Notice of resignation of directors or secretaries 29 December 2003
225 - Change of Accounting Reference Date 24 October 2003
288a - Notice of appointment of directors or secretaries 26 June 2003
288a - Notice of appointment of directors or secretaries 26 June 2003
288a - Notice of appointment of directors or secretaries 26 June 2003
288b - Notice of resignation of directors or secretaries 14 May 2003
288b - Notice of resignation of directors or secretaries 14 May 2003
NEWINC - New incorporation documents 06 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.