- Company Overview for DECORATIVE DEVELOPMENTS LTD. (NI604643)
- Filing history for DECORATIVE DEVELOPMENTS LTD. (NI604643)
- People for DECORATIVE DEVELOPMENTS LTD. (NI604643)
- More for DECORATIVE DEVELOPMENTS LTD. (NI604643)
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 Nov 2024 | CS01 | Confirmation statement made on 4 October 2024 with no updates | |
30 Oct 2024 | AA | Unaudited abridged accounts made up to 31 October 2023 | |
29 Oct 2024 | CH01 | Director's details changed for Miss Fionnuala Kathleen Owens on 26 October 2024 | |
30 Nov 2023 | CS01 | Confirmation statement made on 4 October 2023 with updates | |
31 Oct 2023 | AA | Unaudited abridged accounts made up to 31 October 2022 | |
14 Nov 2022 | CS01 | Confirmation statement made on 4 October 2022 with no updates | |
12 May 2022 | AA | Unaudited abridged accounts made up to 31 October 2021 | |
27 Dec 2021 | CS01 | Confirmation statement made on 4 October 2021 with no updates | |
29 Jul 2021 | AA | Unaudited abridged accounts made up to 31 October 2020 | |
30 Oct 2020 | AA | Unaudited abridged accounts made up to 31 October 2019 | |
16 Oct 2020 | CS01 | Confirmation statement made on 4 October 2020 with no updates | |
10 Oct 2019 | CS01 | Confirmation statement made on 4 October 2019 with no updates | |
26 Jul 2019 | AA | Unaudited abridged accounts made up to 31 October 2018 | |
14 Nov 2018 | CS01 | Confirmation statement made on 4 October 2018 with no updates | |
30 Jul 2018 | AA | Unaudited abridged accounts made up to 31 October 2017 | |
19 Oct 2017 | CS01 | Confirmation statement made on 4 October 2017 with no updates | |
31 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
16 May 2017 | AD01 | Registered office address changed from 5 Agharan Road Dungannon BT71 4HF Northern Ireland to 7 Washingbay Road Coalisland Dungannon BT71 4nd on 16 May 2017 | |
06 Feb 2017 | AD01 | Registered office address changed from C/O Joanne Reid Unit 2 76 Granville Road Dungannon County Tyrone BT70 1NJ to 5 Agharan Road Dungannon BT71 4HF on 6 February 2017 | |
06 Feb 2017 | AP01 | Appointment of Mrs Christina Margaret Byrne as a director on 1 February 2017 | |
13 Oct 2016 | CS01 | Confirmation statement made on 4 October 2016 with updates | |
28 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
02 Nov 2015 | AR01 |
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
|
|
02 Oct 2015 | TM01 | Termination of appointment of Rose Ellen Owens as a director on 1 August 2015 | |
02 Oct 2015 | AP01 | Appointment of Miss Fionnuala Kathleen Owens as a director on 1 August 2015 |