Founded in 2001, Decorative Panels Components Ltd are based in Elland in West Yorkshire, it's status is listed as "Active". The current directors of this organisation are listed as Atkinson, Lynn, Metcalfe, Charlotte Louise, Tatham, Julian, Wortley, Andrew Robert at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ATKINSON, Lynn | 01 April 2009 | - | 1 |
METCALFE, Charlotte Louise | 01 September 2018 | - | 1 |
TATHAM, Julian | 01 July 2011 | - | 1 |
WORTLEY, Andrew Robert | 01 June 2013 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 14 February 2020 | |
AA - Annual Accounts | 31 December 2019 | |
CS01 - N/A | 02 April 2019 | |
TM01 - Termination of appointment of director | 06 February 2019 | |
AA - Annual Accounts | 04 January 2019 | |
AP01 - Appointment of director | 08 September 2018 | |
CS01 - N/A | 13 February 2018 | |
AA - Annual Accounts | 02 January 2018 | |
CS01 - N/A | 08 February 2017 | |
AA - Annual Accounts | 11 January 2017 | |
CH01 - Change of particulars for director | 09 May 2016 | |
CH01 - Change of particulars for director | 09 May 2016 | |
CH01 - Change of particulars for director | 09 May 2016 | |
CH01 - Change of particulars for director | 09 May 2016 | |
CH01 - Change of particulars for director | 09 May 2016 | |
CH01 - Change of particulars for director | 09 May 2016 | |
CH01 - Change of particulars for director | 09 May 2016 | |
CH03 - Change of particulars for secretary | 09 May 2016 | |
CH01 - Change of particulars for director | 09 May 2016 | |
AR01 - Annual Return | 11 April 2016 | |
AA - Annual Accounts | 09 January 2016 | |
AR01 - Annual Return | 11 February 2015 | |
AA - Annual Accounts | 09 January 2015 | |
AR01 - Annual Return | 27 February 2014 | |
AA - Annual Accounts | 06 January 2014 | |
AP01 - Appointment of director | 10 June 2013 | |
AR01 - Annual Return | 27 February 2013 | |
AA - Annual Accounts | 21 December 2012 | |
AR01 - Annual Return | 08 February 2012 | |
AA - Annual Accounts | 04 January 2012 | |
AP01 - Appointment of director | 03 August 2011 | |
AP01 - Appointment of director | 03 August 2011 | |
AR01 - Annual Return | 28 February 2011 | |
AA - Annual Accounts | 23 December 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 25 November 2010 | |
AR01 - Annual Return | 26 April 2010 | |
AA - Annual Accounts | 01 February 2010 | |
288a - Notice of appointment of directors or secretaries | 07 April 2009 | |
395 - Particulars of a mortgage or charge | 11 March 2009 | |
395 - Particulars of a mortgage or charge | 11 March 2009 | |
363a - Annual Return | 04 March 2009 | |
AA - Annual Accounts | 21 December 2008 | |
288b - Notice of resignation of directors or secretaries | 31 July 2008 | |
363a - Annual Return | 03 March 2008 | |
AA - Annual Accounts | 30 January 2008 | |
AUD - Auditor's letter of resignation | 30 March 2007 | |
363a - Annual Return | 08 February 2007 | |
287 - Change in situation or address of Registered Office | 07 February 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 February 2007 | |
AA - Annual Accounts | 30 January 2007 | |
287 - Change in situation or address of Registered Office | 01 December 2006 | |
363a - Annual Return | 22 February 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 February 2006 | |
AA - Annual Accounts | 13 January 2006 | |
363s - Annual Return | 22 February 2005 | |
AA - Annual Accounts | 17 January 2005 | |
363s - Annual Return | 20 February 2004 | |
AA - Annual Accounts | 02 February 2004 | |
363s - Annual Return | 09 March 2003 | |
AA - Annual Accounts | 26 November 2002 | |
SA - Shares agreement | 11 July 2002 | |
RESOLUTIONS - N/A | 19 April 2002 | |
RESOLUTIONS - N/A | 19 April 2002 | |
RESOLUTIONS - N/A | 19 April 2002 | |
RESOLUTIONS - N/A | 19 April 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 April 2002 | |
123 - Notice of increase in nominal capital | 19 April 2002 | |
288b - Notice of resignation of directors or secretaries | 10 April 2002 | |
363s - Annual Return | 11 March 2002 | |
225 - Change of Accounting Reference Date | 06 February 2002 | |
288b - Notice of resignation of directors or secretaries | 28 January 2002 | |
288b - Notice of resignation of directors or secretaries | 28 January 2002 | |
288a - Notice of appointment of directors or secretaries | 27 January 2002 | |
288a - Notice of appointment of directors or secretaries | 27 January 2002 | |
288a - Notice of appointment of directors or secretaries | 27 January 2002 | |
288a - Notice of appointment of directors or secretaries | 27 January 2002 | |
288a - Notice of appointment of directors or secretaries | 27 January 2002 | |
288a - Notice of appointment of directors or secretaries | 27 January 2002 | |
395 - Particulars of a mortgage or charge | 12 May 2001 | |
MEM/ARTS - N/A | 09 April 2001 | |
288a - Notice of appointment of directors or secretaries | 29 March 2001 | |
287 - Change in situation or address of Registered Office | 29 March 2001 | |
288a - Notice of appointment of directors or secretaries | 23 March 2001 | |
287 - Change in situation or address of Registered Office | 23 March 2001 | |
CERTNM - Change of name certificate | 21 March 2001 | |
NEWINC - New incorporation documents | 06 February 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
An omnibus guarantee and set-off agreement | 05 March 2009 | Outstanding |
N/A |
Debenture | 05 March 2009 | Outstanding |
N/A |
Book debts debenture deed | 09 May 2001 | Fully Satisfied |
N/A |