About

Registered Number: 06935017
Date of Incorporation: 16/06/2009 (14 years and 10 months ago)
Company Status: Active
Registered Address: C/O EVO ACCOUNTING LIMITED, 1 Crossways Court, Fernhurst, Haslemere, Surrey, GU27 3EP

 

Decorative Collective Ltd was established in 2009, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business. Decorative Collective Ltd has 2 directors listed as Walton, Jane, Walton, Peter Francis at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALTON, Jane 16 June 2009 - 1
WALTON, Peter Francis 25 June 2019 - 1

Filing History

Document Type Date
CS01 - N/A 18 June 2020
AA - Annual Accounts 17 March 2020
CS01 - N/A 25 June 2019
AP01 - Appointment of director 25 June 2019
AA - Annual Accounts 21 March 2019
CS01 - N/A 25 June 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 20 June 2017
AA - Annual Accounts 10 January 2017
AR01 - Annual Return 20 June 2016
AA - Annual Accounts 19 January 2016
SH03 - Return of purchase of own shares 01 December 2015
SH03 - Return of purchase of own shares 30 October 2015
SH03 - Return of purchase of own shares 18 September 2015
SH03 - Return of purchase of own shares 19 August 2015
SH03 - Return of purchase of own shares 31 July 2015
SH03 - Return of purchase of own shares 13 July 2015
AR01 - Annual Return 30 June 2015
SH03 - Return of purchase of own shares 02 June 2015
SH03 - Return of purchase of own shares 07 May 2015
SH03 - Return of purchase of own shares 15 April 2015
AA - Annual Accounts 18 February 2015
SH03 - Return of purchase of own shares 17 February 2015
SH03 - Return of purchase of own shares 19 January 2015
SH03 - Return of purchase of own shares 24 December 2014
SH03 - Return of purchase of own shares 20 November 2014
SH03 - Return of purchase of own shares 21 October 2014
SH03 - Return of purchase of own shares 17 September 2014
SH03 - Return of purchase of own shares 05 September 2014
SH03 - Return of purchase of own shares 28 July 2014
AR01 - Annual Return 23 June 2014
SH03 - Return of purchase of own shares 19 June 2014
SH03 - Return of purchase of own shares 21 May 2014
SH03 - Return of purchase of own shares 02 May 2014
SH01 - Return of Allotment of shares 01 April 2014
TM01 - Termination of appointment of director 01 April 2014
AD01 - Change of registered office address 01 April 2014
AA - Annual Accounts 08 October 2013
AR01 - Annual Return 27 June 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 18 October 2011
AR01 - Annual Return 29 June 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 18 June 2010
CH01 - Change of particulars for director 18 June 2010
NEWINC - New incorporation documents 16 June 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.