About

Registered Number: 05406552
Date of Incorporation: 29/03/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: 5 Henson Close, South Church Enterprise Park, Bishop Auckland, County Durham, DL14 6WA

 

High Etherley Decorators Ltd was registered on 29 March 2005 and has its registered office in Bishop Auckland. There are 2 directors listed for this company at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHAW, Gary 29 March 2005 - 1
Secretary Name Appointed Resigned Total Appointments
SHAW, Sylvia Yvonne 29 March 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 22 June 2020
CS01 - N/A 24 March 2020
AA - Annual Accounts 29 July 2019
CS01 - N/A 08 April 2019
AA - Annual Accounts 16 July 2018
CS01 - N/A 18 April 2018
AA - Annual Accounts 13 June 2017
CS01 - N/A 31 March 2017
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 20 April 2016
AA - Annual Accounts 19 June 2015
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 02 April 2014
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 21 June 2011
AR01 - Annual Return 08 April 2011
AA - Annual Accounts 09 June 2010
AR01 - Annual Return 31 March 2010
CH01 - Change of particulars for director 31 March 2010
AA - Annual Accounts 08 June 2009
363a - Annual Return 08 April 2009
AA - Annual Accounts 05 August 2008
363a - Annual Return 18 April 2008
AA - Annual Accounts 30 July 2007
363a - Annual Return 12 April 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 12 April 2007
353 - Register of members 12 April 2007
287 - Change in situation or address of Registered Office 12 April 2007
AA - Annual Accounts 27 July 2006
363a - Annual Return 12 April 2006
288c - Notice of change of directors or secretaries or in their particulars 12 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 2005
288a - Notice of appointment of directors or secretaries 14 April 2005
288a - Notice of appointment of directors or secretaries 14 April 2005
RESOLUTIONS - N/A 04 April 2005
288b - Notice of resignation of directors or secretaries 30 March 2005
288b - Notice of resignation of directors or secretaries 30 March 2005
NEWINC - New incorporation documents 29 March 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.