About

Registered Number: 04787472
Date of Incorporation: 04/06/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: 16 Stockwell Furlong, Haddenham, Aylesbury, Bucks, HP17 8HD,

 

Decorare Ltd was registered on 04 June 2003 and has its registered office in Aylesbury, Bucks, it's status at Companies House is "Active". We do not know the number of employees at the business. This organisation has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FINCH, Tim Jon Edward 04 June 2003 - 1
Secretary Name Appointed Resigned Total Appointments
FINCH, Karyn Teresa 04 June 2003 - 1

Filing History

Document Type Date
AAMD - Amended Accounts 03 August 2020
CS01 - N/A 01 July 2020
AA - Annual Accounts 24 June 2020
AA - Annual Accounts 21 August 2019
CS01 - N/A 15 June 2019
AD01 - Change of registered office address 01 March 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 20 June 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 05 June 2017
AA - Annual Accounts 12 September 2016
AR01 - Annual Return 15 June 2016
AR01 - Annual Return 19 July 2015
AA - Annual Accounts 02 July 2015
AR01 - Annual Return 27 June 2014
AA01 - Change of accounting reference date 27 June 2014
AA - Annual Accounts 11 February 2014
AR01 - Annual Return 27 July 2013
AA - Annual Accounts 12 March 2013
AR01 - Annual Return 23 July 2012
AA - Annual Accounts 13 March 2012
AR01 - Annual Return 05 July 2011
AA - Annual Accounts 08 March 2011
AR01 - Annual Return 08 July 2010
CH01 - Change of particulars for director 08 July 2010
AA - Annual Accounts 15 January 2010
363a - Annual Return 22 June 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 11 June 2008
AA - Annual Accounts 18 January 2008
363s - Annual Return 24 July 2007
AA - Annual Accounts 15 February 2007
AA - Annual Accounts 19 December 2005
287 - Change in situation or address of Registered Office 06 September 2005
363s - Annual Return 23 June 2005
AA - Annual Accounts 10 March 2005
363s - Annual Return 06 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 August 2003
288a - Notice of appointment of directors or secretaries 14 June 2003
288a - Notice of appointment of directors or secretaries 14 June 2003
288b - Notice of resignation of directors or secretaries 14 June 2003
288b - Notice of resignation of directors or secretaries 14 June 2003
NEWINC - New incorporation documents 04 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.