- Company Overview for DECASCENTS LIMITED (07414447)
- Filing history for DECASCENTS LIMITED (07414447)
- People for DECASCENTS LIMITED (07414447)
- Charges for DECASCENTS LIMITED (07414447)
- More for DECASCENTS LIMITED (07414447)
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) |
---|---|---|---|
02 Oct 2018 | TM01 | Termination of appointment of Andrew Arthur Archibald Powell as a director on 2 October 2018 | |
26 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
03 Nov 2017 | CS01 | Confirmation statement made on 3 November 2017 with no updates | |
20 Oct 2017 | CS01 | Confirmation statement made on 20 October 2017 with no updates | |
13 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
04 Nov 2016 | CS01 | Confirmation statement made on 21 October 2016 with updates | |
21 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
08 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
03 Feb 2016 | AD01 | Registered office address changed from Unit 11 Clarion Court Swansea Enterprise Park Llansamlet Swansea to Unit 12 Llwyn Y Graig, Garngoch Industrial Estate Gorseinon Swansea SA4 9WG on 3 February 2016 | |
02 Dec 2015 | AR01 |
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-12-02
|
|
02 Dec 2015 | CH01 | Director's details changed for Mr Peter Harmon Cole on 16 July 2015 | |
23 Jun 2015 | MR01 |
Registration of charge 074144470001, created on 10 June 2015
|
|
27 Feb 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
16 Dec 2014 | AR01 |
Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-12-16
|
|
19 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 10 October 2014
|
|
13 Oct 2014 | AP01 | Appointment of Mr Andrew Arthur Archibald Powell as a director on 1 September 2014 | |
09 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
30 Apr 2014 | TM01 | Termination of appointment of Katherine Devlin as a director | |
19 Nov 2013 | AR01 |
Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2013-11-19
|
|
20 May 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
07 Nov 2012 | AR01 | Annual return made up to 21 October 2012 with full list of shareholders | |
14 Sep 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
18 Nov 2011 | AR01 | Annual return made up to 21 October 2011 with full list of shareholders | |
31 Aug 2011 | AP01 | Appointment of Ms Katherine Jane Devlin as a director | |
21 Oct 2010 | NEWINC | Incorporation |