About

Registered Number: 04905040
Date of Incorporation: 19/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Linden House The Street, Coney Weston, Bury St Edmunds, Suffolk, IP31 1HG

 

Fx Decor Ltd was founded on 19 September 2003 and are based in Bury St Edmunds. We don't currently know the number of employees at this company. There are 2 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLOTT, Richard John 19 September 2003 - 1
Secretary Name Appointed Resigned Total Appointments
WILLOTT, Deborah Jane 19 September 2003 - 1

Filing History

Document Type Date
CS01 - N/A 29 September 2020
AA - Annual Accounts 26 June 2020
CS01 - N/A 02 October 2019
AA - Annual Accounts 27 June 2019
CS01 - N/A 26 September 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 22 October 2017
AA - Annual Accounts 25 May 2017
CS01 - N/A 30 September 2016
AA - Annual Accounts 20 June 2016
AR01 - Annual Return 03 October 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 05 October 2014
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 10 October 2013
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 06 October 2012
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 06 October 2011
AA - Annual Accounts 23 June 2011
AR01 - Annual Return 09 November 2010
CH01 - Change of particulars for director 09 November 2010
CH03 - Change of particulars for secretary 09 November 2010
AA - Annual Accounts 21 June 2010
AR01 - Annual Return 30 October 2009
AA - Annual Accounts 14 July 2009
363a - Annual Return 29 September 2008
AA - Annual Accounts 02 July 2008
363s - Annual Return 31 October 2007
AA - Annual Accounts 05 August 2007
287 - Change in situation or address of Registered Office 02 March 2007
363s - Annual Return 16 October 2006
AA - Annual Accounts 04 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 January 2006
363s - Annual Return 27 September 2005
AA - Annual Accounts 20 June 2005
363s - Annual Return 22 September 2004
288a - Notice of appointment of directors or secretaries 06 April 2004
288a - Notice of appointment of directors or secretaries 06 April 2004
287 - Change in situation or address of Registered Office 06 April 2004
CERTNM - Change of name certificate 01 April 2004
288b - Notice of resignation of directors or secretaries 31 December 2003
288b - Notice of resignation of directors or secretaries 31 December 2003
287 - Change in situation or address of Registered Office 31 December 2003
NEWINC - New incorporation documents 19 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.