Based in Leeds in West Yorkshire, Decorum Fireplace Company Ltd was established in 2001, it has a status of "Active". The current directors of the business are listed as Lowery, Jennifer Carole, Lowery, John Richard at Companies House. We do not know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LOWERY, Jennifer Carole | 09 April 2001 | 30 September 2004 | 1 |
LOWERY, John Richard | 09 April 2001 | 30 September 2004 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 20 February 2020 | |
AA - Annual Accounts | 27 January 2020 | |
CS01 - N/A | 01 April 2019 | |
AA - Annual Accounts | 28 February 2019 | |
CS01 - N/A | 17 April 2018 | |
AA - Annual Accounts | 28 February 2018 | |
CS01 - N/A | 28 March 2017 | |
AA - Annual Accounts | 27 February 2017 | |
DISS40 - Notice of striking-off action discontinued | 07 June 2016 | |
AR01 - Annual Return | 06 June 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 24 May 2016 | |
AA - Annual Accounts | 24 February 2016 | |
AR01 - Annual Return | 07 May 2015 | |
AA - Annual Accounts | 27 February 2015 | |
AR01 - Annual Return | 26 March 2014 | |
AA - Annual Accounts | 28 February 2014 | |
AR01 - Annual Return | 10 May 2013 | |
AA - Annual Accounts | 28 February 2013 | |
AR01 - Annual Return | 17 May 2012 | |
AA - Annual Accounts | 28 February 2012 | |
AR01 - Annual Return | 12 May 2011 | |
CH01 - Change of particulars for director | 11 May 2011 | |
AA - Annual Accounts | 09 May 2011 | |
AR01 - Annual Return | 20 April 2010 | |
AA - Annual Accounts | 09 April 2010 | |
AA - Annual Accounts | 26 June 2009 | |
363a - Annual Return | 26 June 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 June 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 June 2009 | |
363a - Annual Return | 23 September 2008 | |
AA - Annual Accounts | 03 June 2008 | |
AA - Annual Accounts | 05 September 2007 | |
363s - Annual Return | 21 July 2007 | |
AA - Annual Accounts | 29 June 2006 | |
363s - Annual Return | 22 June 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 31 March 2006 | |
363s - Annual Return | 22 February 2006 | |
288b - Notice of resignation of directors or secretaries | 08 February 2006 | |
288b - Notice of resignation of directors or secretaries | 08 February 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 February 2006 | |
AA - Annual Accounts | 10 December 2004 | |
AA - Annual Accounts | 10 March 2004 | |
363s - Annual Return | 01 March 2004 | |
363s - Annual Return | 21 March 2003 | |
AA - Annual Accounts | 08 January 2003 | |
363s - Annual Return | 08 April 2002 | |
225 - Change of Accounting Reference Date | 30 January 2002 | |
287 - Change in situation or address of Registered Office | 28 June 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 June 2001 | |
288a - Notice of appointment of directors or secretaries | 28 June 2001 | |
288a - Notice of appointment of directors or secretaries | 28 June 2001 | |
288a - Notice of appointment of directors or secretaries | 28 June 2001 | |
288a - Notice of appointment of directors or secretaries | 28 June 2001 | |
MEM/ARTS - N/A | 27 April 2001 | |
CERTNM - Change of name certificate | 20 April 2001 | |
287 - Change in situation or address of Registered Office | 14 April 2001 | |
NEWINC - New incorporation documents | 20 February 2001 |