Advanced company searchLink opens in new window

DECRON LIMITED

Company number 05670809

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
05 Mar 2014 AR01 Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
10 Jan 2014 TM01 Termination of appointment of Dale Thompson as a director
10 Jan 2014 AP01 Appointment of Mr Ian Wallbank as a director
29 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
14 Jan 2013 AR01 Annual return made up to 10 January 2013 with full list of shareholders
14 Jan 2013 AP01 Appointment of Mr Dale Thompson as a director
14 Jan 2013 TM01 Termination of appointment of Jason Beneduce as a director
11 Jul 2012 AA Total exemption small company accounts made up to 30 November 2011
02 Feb 2012 AR01 Annual return made up to 10 January 2012 with full list of shareholders
02 Feb 2012 TM02 Termination of appointment of Hans-Werner Allott as a secretary
02 Feb 2012 AD01 Registered office address changed from Unit 4 Primrose Business Park Primrose Road Clitheroe Lancashire BB7 1DR United Kingdom on 2 February 2012
02 Feb 2012 TM02 Termination of appointment of Hans-Werner Allott as a secretary
07 Jul 2011 AP01 Appointment of Mr Jason Beneduce as a director
04 Jul 2011 TM01 Termination of appointment of Julia Wallbank as a director
02 Feb 2011 AR01 Annual return made up to 10 January 2011 with full list of shareholders
13 Dec 2010 AA Total exemption small company accounts made up to 30 November 2010
28 Sep 2010 AA Accounts for a dormant company made up to 30 November 2009
28 Sep 2010 AA01 Previous accounting period shortened from 31 January 2010 to 30 November 2009
11 May 2010 AP03 Appointment of Mr Hans-Werner Hermann Allott as a secretary
11 May 2010 AR01 Annual return made up to 10 January 2010 with full list of shareholders
10 May 2010 AD01 Registered office address changed from Unit 2 Sabden Brook Business P Watt Street Sabden Clitheroe Lancashire BB7 9ED England on 10 May 2010
03 Feb 2010 SH01 Statement of capital following an allotment of shares on 1 February 2010
  • GBP 100
28 Jan 2010 TM01 Termination of appointment of David Farley as a director
28 Jan 2010 AP01 Appointment of Mrs Julia Wallbank as a director
27 Jan 2010 TM02 Termination of appointment of Allison Farley as a secretary