About

Registered Number: 05078267
Date of Incorporation: 19/03/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: Dpc Accountants Stone House, 55 Stone Road Business Park, Stoke-On-Trent, Staffordshire, ST4 6SR,

 

Dgh Decorators Ltd was founded on 19 March 2004 and has its registered office in Stoke-On-Trent, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HILL, Derek James 19 March 2004 - 1
HILL, Geraldine 19 March 2004 - 1

Filing History

Document Type Date
CS01 - N/A 18 June 2020
AA - Annual Accounts 18 December 2019
AD01 - Change of registered office address 12 November 2019
CS01 - N/A 07 April 2019
AA - Annual Accounts 19 December 2018
PSC04 - N/A 04 April 2018
CS01 - N/A 04 April 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 05 April 2017
AA - Annual Accounts 09 January 2017
AR01 - Annual Return 24 May 2016
CH03 - Change of particulars for secretary 24 May 2016
CH01 - Change of particulars for director 24 May 2016
CH01 - Change of particulars for director 24 May 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 19 March 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 19 November 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 17 October 2012
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 29 July 2010
AR01 - Annual Return 15 April 2010
AA - Annual Accounts 28 October 2009
363a - Annual Return 03 April 2009
AA - Annual Accounts 27 August 2008
363a - Annual Return 18 April 2008
AA - Annual Accounts 14 August 2007
363a - Annual Return 28 March 2007
AA - Annual Accounts 11 September 2006
363a - Annual Return 04 May 2006
AA - Annual Accounts 22 November 2005
288c - Notice of change of directors or secretaries or in their particulars 05 July 2005
363a - Annual Return 05 July 2005
288c - Notice of change of directors or secretaries or in their particulars 05 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 April 2004
288a - Notice of appointment of directors or secretaries 08 April 2004
288a - Notice of appointment of directors or secretaries 08 April 2004
288b - Notice of resignation of directors or secretaries 01 April 2004
288b - Notice of resignation of directors or secretaries 01 April 2004
NEWINC - New incorporation documents 19 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.