MONMOUTHSHIRE DECORATORS LIMITED

05650846
18 THE OLD COACH HOUSE PORTHYCARNE STREET USK NP15 1RY

Documents

Documents
Date Category Description Pages
28 Mar 2024 accounts Annual Accounts 2 Buy now
11 Dec 2023 confirmation-statement Confirmation Statement With Updates 3 Buy now
05 Sep 2023 accounts Annual Accounts 2 Buy now
21 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2022 accounts Annual Accounts 2 Buy now
09 May 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2021 accounts Annual Accounts 2 Buy now
09 Dec 2020 accounts Annual Accounts 2 Buy now
09 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Sep 2019 accounts Annual Accounts 2 Buy now
10 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Aug 2018 accounts Annual Accounts 2 Buy now
11 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Sep 2017 accounts Annual Accounts 2 Buy now
09 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Aug 2016 accounts Annual Accounts 1 Buy now
07 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Dec 2015 annual-return Annual Return 3 Buy now
24 Sep 2015 accounts Annual Accounts 1 Buy now
09 Dec 2014 annual-return Annual Return 3 Buy now
29 May 2014 accounts Annual Accounts 3 Buy now
09 Dec 2013 annual-return Annual Return 3 Buy now
16 Apr 2013 accounts Annual Accounts 3 Buy now
10 Dec 2012 annual-return Annual Return 3 Buy now
07 Sep 2012 accounts Annual Accounts 4 Buy now
09 Dec 2011 annual-return Annual Return 3 Buy now
10 Aug 2011 accounts Annual Accounts 7 Buy now
09 Dec 2010 annual-return Annual Return 3 Buy now
02 Sep 2010 accounts Annual Accounts 4 Buy now
09 Feb 2010 annual-return Annual Return 4 Buy now
09 Feb 2010 officers Change of particulars for director (Robert Spencer John Rudge) 2 Buy now
06 Feb 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Sep 2009 accounts Annual Accounts 5 Buy now
17 Dec 2008 annual-return Return made up to 09/12/08; full list of members 3 Buy now
19 May 2008 officers Appointment terminated secretary 7SIDE secretarial LIMITED 1 Buy now
19 May 2008 accounts Annual Accounts 5 Buy now
29 Jan 2008 annual-return Return made up to 09/12/07; full list of members 2 Buy now
14 Jul 2007 accounts Annual Accounts 5 Buy now
06 Mar 2007 annual-return Return made up to 09/12/06; full list of members 6 Buy now
09 Jan 2006 officers Director resigned 1 Buy now
06 Jan 2006 officers New director appointed 2 Buy now
06 Jan 2006 address Registered office changed on 06/01/06 from: 14-18 city road cardiff CF24 3DL 1 Buy now
09 Dec 2005 incorporation Incorporation Company 13 Buy now