About

Registered Number: 05267555
Date of Incorporation: 22/10/2004 (19 years and 5 months ago)
Company Status: Active
Registered Address: The Barn Pastoral Centre, 173 Church Road, Northfield, Birmingham, B31 2LX

 

Having been setup in 2004, Dekkel Fine Art Publishing Ltd has its registered office in Northfield, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 20 December 2019
CS01 - N/A 27 November 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 08 November 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 27 November 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 27 October 2016
CH01 - Change of particulars for director 27 October 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 09 November 2015
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 15 October 2013
RESOLUTIONS - N/A 02 January 2013
SH06 - Notice of cancellation of shares 02 January 2013
SH03 - Return of purchase of own shares 02 January 2013
AA - Annual Accounts 20 December 2012
TM01 - Termination of appointment of director 19 December 2012
AR01 - Annual Return 30 October 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 07 November 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 25 October 2010
AR01 - Annual Return 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
AA - Annual Accounts 19 October 2009
AA - Annual Accounts 02 December 2008
363a - Annual Return 23 October 2008
363s - Annual Return 03 March 2008
AA - Annual Accounts 30 January 2008
363s - Annual Return 06 November 2006
AA - Annual Accounts 23 August 2006
287 - Change in situation or address of Registered Office 26 July 2006
363s - Annual Return 03 January 2006
288b - Notice of resignation of directors or secretaries 22 November 2005
288b - Notice of resignation of directors or secretaries 22 November 2005
225 - Change of Accounting Reference Date 09 September 2005
288a - Notice of appointment of directors or secretaries 02 February 2005
287 - Change in situation or address of Registered Office 13 January 2005
288a - Notice of appointment of directors or secretaries 13 January 2005
288a - Notice of appointment of directors or secretaries 10 December 2004
288a - Notice of appointment of directors or secretaries 30 November 2004
287 - Change in situation or address of Registered Office 30 November 2004
288b - Notice of resignation of directors or secretaries 23 November 2004
288b - Notice of resignation of directors or secretaries 23 November 2004
NEWINC - New incorporation documents 22 October 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.