Having been setup in 2009, G V Decorators Ltd have registered office in Middlesbrough, it's status in the Companies House registry is set to "Active". There are 5 directors listed for G V Decorators Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
VEAZEY, Christopher John | 27 March 2009 | - | 1 |
VEAZEY, Gary Norman | 27 March 2009 | - | 1 |
VEAZEY, Julie | 27 March 2009 | 10 November 2017 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
VEAZEY, Zoe Natalie | 04 July 2014 | - | 1 |
TEMPLE SECRETARIES LIMITED | 27 March 2009 | 27 March 2009 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 10 August 2020 | |
CS01 - N/A | 13 April 2020 | |
AA - Annual Accounts | 26 June 2019 | |
CS01 - N/A | 08 April 2019 | |
AA - Annual Accounts | 27 June 2018 | |
CH01 - Change of particulars for director | 22 June 2018 | |
CS01 - N/A | 06 April 2018 | |
PSC07 - N/A | 06 April 2018 | |
SH06 - Notice of cancellation of shares | 26 January 2018 | |
TM01 - Termination of appointment of director | 19 January 2018 | |
SH03 - Return of purchase of own shares | 16 January 2018 | |
RESOLUTIONS - N/A | 10 January 2018 | |
AA - Annual Accounts | 15 June 2017 | |
MR01 - N/A | 11 April 2017 | |
CS01 - N/A | 05 April 2017 | |
CH01 - Change of particulars for director | 16 November 2016 | |
CH01 - Change of particulars for director | 16 November 2016 | |
AA - Annual Accounts | 22 April 2016 | |
AR01 - Annual Return | 14 April 2016 | |
AA - Annual Accounts | 25 June 2015 | |
AR01 - Annual Return | 08 April 2015 | |
AP03 - Appointment of secretary | 22 July 2014 | |
AA - Annual Accounts | 19 June 2014 | |
AD01 - Change of registered office address | 19 June 2014 | |
AR01 - Annual Return | 10 April 2014 | |
AA - Annual Accounts | 28 June 2013 | |
AR01 - Annual Return | 19 April 2013 | |
AA - Annual Accounts | 28 June 2012 | |
AR01 - Annual Return | 18 April 2012 | |
CH01 - Change of particulars for director | 20 January 2012 | |
AA - Annual Accounts | 29 June 2011 | |
AR01 - Annual Return | 06 April 2011 | |
AAMD - Amended Accounts | 01 July 2010 | |
AA - Annual Accounts | 10 June 2010 | |
AR01 - Annual Return | 15 April 2010 | |
225 - Change of Accounting Reference Date | 07 July 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 07 July 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 07 July 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 07 July 2009 | |
288a - Notice of appointment of directors or secretaries | 07 July 2009 | |
288a - Notice of appointment of directors or secretaries | 07 July 2009 | |
288a - Notice of appointment of directors or secretaries | 07 July 2009 | |
288b - Notice of resignation of directors or secretaries | 06 April 2009 | |
288b - Notice of resignation of directors or secretaries | 06 April 2009 | |
NEWINC - New incorporation documents | 27 March 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 07 April 2017 | Outstanding |
N/A |