About

Registered Number: 04921358
Date of Incorporation: 03/10/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: Premier House, 227-234 Neath Road, Landore, Swansea, SA1 2JG

 

Based in Swansea, Door Decor & More Ltd was setup in 2003, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company. The companies directors are listed as Morris, Angela Mary, Davies, Helen Louise, Morris, Angela Mary, Williams, Vivian Alfred, Williams, Linda at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Helen Louise 03 October 2003 - 1
MORRIS, Angela Mary 03 October 2003 - 1
WILLIAMS, Vivian Alfred 03 October 2003 - 1
WILLIAMS, Linda 03 October 2003 28 October 2013 1
Secretary Name Appointed Resigned Total Appointments
MORRIS, Angela Mary 28 October 2013 - 1

Filing History

Document Type Date
AA - Annual Accounts 07 July 2020
CS01 - N/A 08 November 2019
AA - Annual Accounts 16 July 2019
CS01 - N/A 12 November 2018
AA - Annual Accounts 19 July 2018
CS01 - N/A 07 November 2017
AA - Annual Accounts 20 July 2017
CS01 - N/A 02 November 2016
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 30 November 2015
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 12 December 2014
AD01 - Change of registered office address 06 August 2014
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 01 November 2013
AP03 - Appointment of secretary 28 October 2013
TM01 - Termination of appointment of director 28 October 2013
TM02 - Termination of appointment of secretary 28 October 2013
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 28 October 2012
AA - Annual Accounts 12 July 2012
AR01 - Annual Return 24 November 2011
AA - Annual Accounts 21 July 2011
AR01 - Annual Return 20 October 2010
AA - Annual Accounts 18 August 2010
SH01 - Return of Allotment of shares 03 August 2010
RESOLUTIONS - N/A 10 June 2010
AR01 - Annual Return 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH03 - Change of particulars for secretary 29 October 2009
AA - Annual Accounts 01 July 2009
363a - Annual Return 07 November 2008
288c - Notice of change of directors or secretaries or in their particulars 07 November 2008
AA - Annual Accounts 07 August 2008
287 - Change in situation or address of Registered Office 03 March 2008
363s - Annual Return 23 November 2007
AA - Annual Accounts 29 August 2007
CERTNM - Change of name certificate 04 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 2007
363s - Annual Return 08 November 2006
AA - Annual Accounts 28 July 2006
395 - Particulars of a mortgage or charge 01 April 2006
363s - Annual Return 21 October 2005
363s - Annual Return 14 December 2004
288a - Notice of appointment of directors or secretaries 19 October 2004
288a - Notice of appointment of directors or secretaries 19 October 2004
288a - Notice of appointment of directors or secretaries 19 October 2004
288a - Notice of appointment of directors or secretaries 19 October 2004
288b - Notice of resignation of directors or secretaries 09 March 2004
288b - Notice of resignation of directors or secretaries 09 March 2004
CERTNM - Change of name certificate 05 January 2004
NEWINC - New incorporation documents 03 October 2003

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 23 March 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.