About

Registered Number: 04557400
Date of Incorporation: 09/10/2002 (22 years and 6 months ago)
Company Status: Active
Registered Address: C/O C G JOSEPHS & SONS LTD, Suite B, Kidlington Centre, High Street, Kidlington, Oxford, Oxfordshire, OX5 2DL,

 

Ids Decorators Ltd was established in 2002, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation. The current directors of this organisation are Smith, Carla Joy, Smith, Ian David.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Ian David 10 October 2002 - 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Carla Joy 10 October 2002 - 1

Filing History

Document Type Date
CS01 - N/A 02 April 2020
AD01 - Change of registered office address 04 August 2019
AD01 - Change of registered office address 04 August 2019
AA - Annual Accounts 31 July 2019
CS01 - N/A 08 April 2019
AA - Annual Accounts 31 July 2018
CS01 - N/A 31 March 2018
CS01 - N/A 03 April 2017
AA - Annual Accounts 08 December 2016
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 25 January 2016
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 22 January 2015
CH03 - Change of particulars for secretary 13 November 2014
CH01 - Change of particulars for director 13 November 2014
AD01 - Change of registered office address 13 November 2014
CH03 - Change of particulars for secretary 12 September 2014
CH01 - Change of particulars for director 12 September 2014
AD01 - Change of registered office address 12 September 2014
AR01 - Annual Return 04 April 2014
AA - Annual Accounts 10 March 2014
AD01 - Change of registered office address 08 January 2014
CH01 - Change of particulars for director 25 October 2013
CH03 - Change of particulars for secretary 25 October 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 01 February 2013
AA - Annual Accounts 11 April 2012
AR01 - Annual Return 02 April 2012
AD01 - Change of registered office address 15 February 2012
AD01 - Change of registered office address 16 December 2011
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 14 March 2011
AR01 - Annual Return 07 April 2010
AA - Annual Accounts 19 February 2010
AA - Annual Accounts 06 April 2009
363a - Annual Return 31 March 2009
AA - Annual Accounts 19 June 2008
363a - Annual Return 04 April 2008
AA - Annual Accounts 29 June 2007
363a - Annual Return 10 April 2007
287 - Change in situation or address of Registered Office 10 November 2006
AA - Annual Accounts 04 May 2006
363a - Annual Return 05 April 2006
363a - Annual Return 11 October 2005
288c - Notice of change of directors or secretaries or in their particulars 11 October 2005
288c - Notice of change of directors or secretaries or in their particulars 11 October 2005
363a - Annual Return 02 June 2005
AA - Annual Accounts 17 May 2005
363a - Annual Return 22 November 2004
AA - Annual Accounts 15 July 2004
363s - Annual Return 21 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 October 2002
288b - Notice of resignation of directors or secretaries 11 October 2002
288b - Notice of resignation of directors or secretaries 11 October 2002
288a - Notice of appointment of directors or secretaries 10 October 2002
288a - Notice of appointment of directors or secretaries 10 October 2002
NEWINC - New incorporation documents 09 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.