Having been setup in 2003, Quality Decor Ltd are based in Sevenoaks in Kent, it's status at Companies House is "Active". We do not know the number of employees at the company. The organisation has 2 directors listed as Macklin, Wendy, Gruca, Kamil in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MACKLIN, Wendy | 28 September 2007 | - | 1 |
GRUCA, Kamil | 06 April 2016 | 08 February 2019 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 30 September 2020 | |
AA - Annual Accounts | 07 January 2020 | |
CS01 - N/A | 27 September 2019 | |
TM01 - Termination of appointment of director | 20 March 2019 | |
PSC07 - N/A | 20 March 2019 | |
AA - Annual Accounts | 11 January 2019 | |
CS01 - N/A | 26 September 2018 | |
PSC01 - N/A | 26 September 2018 | |
PSC04 - N/A | 26 September 2018 | |
PSC01 - N/A | 26 September 2018 | |
CS01 - N/A | 03 September 2018 | |
AD01 - Change of registered office address | 16 August 2018 | |
AA - Annual Accounts | 12 June 2018 | |
CS01 - N/A | 10 October 2017 | |
CS01 - N/A | 09 October 2017 | |
AA - Annual Accounts | 16 June 2017 | |
CS01 - N/A | 30 September 2016 | |
AP01 - Appointment of director | 22 April 2016 | |
AA - Annual Accounts | 24 December 2015 | |
AR01 - Annual Return | 27 October 2015 | |
AA - Annual Accounts | 26 June 2015 | |
AR01 - Annual Return | 01 October 2014 | |
AA - Annual Accounts | 23 June 2014 | |
AD01 - Change of registered office address | 30 January 2014 | |
AR01 - Annual Return | 24 September 2013 | |
CERTNM - Change of name certificate | 14 March 2013 | |
AA - Annual Accounts | 31 January 2013 | |
AR01 - Annual Return | 12 October 2012 | |
AA - Annual Accounts | 07 June 2012 | |
AR01 - Annual Return | 20 October 2011 | |
AA - Annual Accounts | 31 May 2011 | |
AR01 - Annual Return | 19 October 2010 | |
CH01 - Change of particulars for director | 05 October 2010 | |
CH01 - Change of particulars for director | 05 October 2010 | |
AA - Annual Accounts | 06 May 2010 | |
AR01 - Annual Return | 08 October 2009 | |
AA - Annual Accounts | 21 April 2009 | |
363a - Annual Return | 31 October 2008 | |
288a - Notice of appointment of directors or secretaries | 05 February 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 February 2008 | |
AA - Annual Accounts | 31 January 2008 | |
363a - Annual Return | 08 October 2007 | |
287 - Change in situation or address of Registered Office | 08 October 2007 | |
AA - Annual Accounts | 02 August 2007 | |
363a - Annual Return | 02 October 2006 | |
AA - Annual Accounts | 04 July 2006 | |
363s - Annual Return | 20 September 2005 | |
CERTNM - Change of name certificate | 01 December 2004 | |
AA - Annual Accounts | 26 October 2004 | |
363s - Annual Return | 15 October 2004 | |
CERTNM - Change of name certificate | 24 December 2003 | |
287 - Change in situation or address of Registered Office | 22 December 2003 | |
288a - Notice of appointment of directors or secretaries | 22 December 2003 | |
288a - Notice of appointment of directors or secretaries | 22 December 2003 | |
288b - Notice of resignation of directors or secretaries | 18 September 2003 | |
288b - Notice of resignation of directors or secretaries | 18 September 2003 | |
NEWINC - New incorporation documents | 16 September 2003 |