- Company Overview for R J DECORATING LIMITED (04991755)
- Filing history for R J DECORATING LIMITED (04991755)
- People for R J DECORATING LIMITED (04991755)
- Registers for R J DECORATING LIMITED (04991755)
- More for R J DECORATING LIMITED (04991755)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Aug 2014 | AD01 | Registered office address changed from 32 Westering Parkway Wolverhampton West Midlands WV10 8TT to 8 Bowness Grove Coppice Farm Willenhall West Midlands WV12 5DB on 14 August 2014 | |
20 Dec 2013 | AR01 |
Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2013-12-20
|
|
27 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
20 Dec 2012 | AR01 | Annual return made up to 3 December 2012 with full list of shareholders | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
23 Dec 2011 | AR01 | Annual return made up to 3 December 2011 with full list of shareholders | |
30 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
10 Jan 2011 | AR01 | Annual return made up to 3 December 2010 with full list of shareholders | |
27 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
17 May 2010 | TM02 | Termination of appointment of Toni Alder as a secretary | |
11 Feb 2010 | CH01 | Director's details changed for Clint Roy Jeffries on 28 January 2010 | |
11 Feb 2010 | AD01 | Registered office address changed from 128 Gladstone Street West Bromwich West Midlands B71 1ER United Kingdom on 11 February 2010 | |
21 Dec 2009 | AR01 | Annual return made up to 3 December 2009 with full list of shareholders | |
21 Dec 2009 | CH01 | Director's details changed for Clint Roy Jeffries on 21 December 2009 | |
03 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
05 Dec 2008 | 363a | Return made up to 03/12/08; full list of members | |
29 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
02 Oct 2008 | 287 | Registered office changed on 02/10/2008 from 45 pemberton road hill top west bromwich west midlands B70 0JZ | |
02 Oct 2008 | 288c | Director's change of particulars / clint jeffries / 02/10/2008 | |
21 Dec 2007 | 363a | Return made up to 03/12/07; full list of members | |
21 Dec 2007 | 353 | Location of register of members | |
19 Dec 2007 | 288c | Director's particulars changed | |
19 Dec 2007 | 287 | Registered office changed on 19/12/07 from: 45 pemberton road, hill top west bromwich west midlands B70 0JZ | |
06 Dec 2007 | 287 | Registered office changed on 06/12/07 from: 3 kempson avenue west bromwich west midlands B71 1DH | |
06 Dec 2007 | 288c | Director's particulars changed |