SHIPBOURNE DECORATORS LIMITED

05309358
HILDEN PARK HOUSE 79 TONBRIDGE ROAD HILDENBOROUGH TONBRIDGE KENT TN11 9BH

Documents

Documents
Date Category Description Pages
17 Dec 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Dec 2024 accounts Annual Accounts 7 Buy now
21 Dec 2023 accounts Annual Accounts 7 Buy now
12 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2022 accounts Annual Accounts 7 Buy now
12 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Dec 2021 accounts Annual Accounts 7 Buy now
14 Jan 2021 accounts Annual Accounts 7 Buy now
10 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2019 accounts Annual Accounts 7 Buy now
17 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Oct 2018 accounts Annual Accounts 7 Buy now
15 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Dec 2017 accounts Annual Accounts 7 Buy now
26 Jan 2017 accounts Annual Accounts 6 Buy now
04 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Dec 2015 accounts Annual Accounts 3 Buy now
17 Dec 2015 annual-return Annual Return 3 Buy now
23 Apr 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
22 Apr 2015 accounts Annual Accounts 6 Buy now
07 Apr 2015 gazette Gazette Notice Compulsory 1 Buy now
18 Dec 2014 annual-return Annual Return 3 Buy now
03 Feb 2014 accounts Annual Accounts 6 Buy now
18 Dec 2013 annual-return Annual Return 3 Buy now
21 Dec 2012 accounts Annual Accounts 5 Buy now
18 Dec 2012 annual-return Annual Return 3 Buy now
02 Feb 2012 accounts Annual Accounts 5 Buy now
22 Dec 2011 annual-return Annual Return 3 Buy now
11 Jan 2011 accounts Change Account Reference Date Company Current Extended 1 Buy now
11 Jan 2011 annual-return Annual Return 3 Buy now
03 Mar 2010 change-of-name Certificate Change Of Name Company 2 Buy now
03 Mar 2010 change-of-name Change Of Name Notice 2 Buy now
26 Feb 2010 officers Termination of appointment of secretary (Paul Matthews) 1 Buy now
26 Feb 2010 officers Termination of appointment of director (Andrew Appleton) 1 Buy now
26 Feb 2010 officers Appointment of director (Mrs Susan Leah Adams) 2 Buy now
10 Dec 2009 annual-return Annual Return 4 Buy now
10 Dec 2009 officers Change of particulars for director (Andrew James Appleton) 2 Buy now
17 Nov 2009 accounts Annual Accounts 3 Buy now
09 Dec 2008 annual-return Return made up to 09/12/08; full list of members 3 Buy now
03 Dec 2008 accounts Annual Accounts 1 Buy now
07 Aug 2008 officers Secretary's change of particulars / paul matthews / 01/08/2008 2 Buy now
04 Jun 2008 accounts Annual Accounts 1 Buy now
28 May 2008 change-of-name Certificate Change Of Name Company 2 Buy now
18 Dec 2007 annual-return Return made up to 09/12/07; full list of members 2 Buy now
04 Jun 2007 accounts Annual Accounts 1 Buy now
15 Jan 2007 annual-return Return made up to 09/12/06; full list of members 2 Buy now
08 Aug 2006 accounts Accounting reference date shortened from 31/12/06 to 30/09/06 1 Buy now
12 May 2006 accounts Annual Accounts 1 Buy now
13 Feb 2006 annual-return Return made up to 09/12/05; full list of members 2 Buy now
15 Sep 2005 change-of-name Certificate Change Of Name Company 3 Buy now
25 Aug 2005 change-of-name Certificate Change Of Name Company 2 Buy now
19 Aug 2005 officers Director resigned 1 Buy now
19 Aug 2005 officers Secretary resigned 1 Buy now
18 Jul 2005 address Registered office changed on 18/07/05 from: 61 fairview avenue wigmore gillingham kent ME8 0QP 1 Buy now
18 Jul 2005 officers New secretary appointed 2 Buy now
18 Jul 2005 officers New director appointed 2 Buy now
15 Jul 2005 change-of-name Certificate Change Of Name Company 2 Buy now
09 Dec 2004 incorporation Incorporation Company 18 Buy now