- Company Overview for EAST CHESHIRE DECORATION LIMITED (07226323)
- Filing history for EAST CHESHIRE DECORATION LIMITED (07226323)
- People for EAST CHESHIRE DECORATION LIMITED (07226323)
- More for EAST CHESHIRE DECORATION LIMITED (07226323)
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) |
---|---|---|---|
30 Apr 2014 | AR01 |
Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
|
|
28 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
29 Apr 2013 | AR01 | Annual return made up to 16 April 2013 with full list of shareholders | |
02 Jul 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
14 May 2012 | AD01 | Registered office address changed from C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester Greater Manchester M1 6HT United Kingdom on 14 May 2012 | |
14 May 2012 | AR01 | Annual return made up to 16 April 2012 with full list of shareholders | |
13 Mar 2012 | AA01 | Previous accounting period shortened from 15 October 2011 to 30 September 2011 | |
16 Jan 2012 | AA | Accounts for a dormant company made up to 15 October 2010 | |
16 Jan 2012 | AA01 | Current accounting period shortened from 30 April 2011 to 15 October 2010 | |
03 May 2011 | AR01 | Annual return made up to 16 April 2011 with full list of shareholders | |
25 Sep 2010 | TM01 | Termination of appointment of Melanie Price as a director | |
25 Sep 2010 | AP01 | Appointment of Mr Andrew John Nixon as a director | |
23 Apr 2010 | AP01 | Appointment of Melanie Jane Price as a director | |
20 Apr 2010 | TM02 | Termination of appointment of Waterlow Secretaries Limited as a secretary | |
20 Apr 2010 | TM01 | Termination of appointment of Dunstana Davies as a director | |
16 Apr 2010 | NEWINC | Incorporation |