DECCO CONSTRUCTION SUPPLIES LTD

06248641
VOTEC HOUSE HAMBRIDGE LANE NEWBURY BERKSHIRE RG14 5TN

Documents

Documents
Date Category Description Pages
06 Sep 2024 accounts Annual Accounts 3 Buy now
24 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jan 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Aug 2023 accounts Annual Accounts 3 Buy now
16 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jul 2022 accounts Annual Accounts 3 Buy now
27 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2021 accounts Annual Accounts 3 Buy now
21 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2020 accounts Annual Accounts 3 Buy now
30 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jul 2019 accounts Annual Accounts 3 Buy now
17 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2018 accounts Annual Accounts 3 Buy now
16 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Jan 2018 officers Termination of appointment of director (Nigel John Palmer) 1 Buy now
05 Jan 2018 officers Termination of appointment of secretary (Steven Westbrook) 1 Buy now
05 Jan 2018 officers Appointment of secretary (Mr Leo Yu) 2 Buy now
05 Jan 2018 officers Appointment of director (Mr Leo Yu) 2 Buy now
05 Jan 2018 officers Change of particulars for director (Mr Steven Westbrook) 2 Buy now
26 Sep 2017 accounts Annual Accounts 3 Buy now
24 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
04 Oct 2016 accounts Annual Accounts 3 Buy now
23 May 2016 annual-return Annual Return 5 Buy now
03 Oct 2015 accounts Annual Accounts 3 Buy now
08 Jun 2015 annual-return Annual Return 5 Buy now
22 May 2014 annual-return Annual Return 5 Buy now
21 Feb 2014 accounts Annual Accounts 3 Buy now
17 Jul 2013 accounts Annual Accounts 3 Buy now
17 May 2013 annual-return Annual Return 5 Buy now
17 May 2012 annual-return Annual Return 5 Buy now
06 Feb 2012 accounts Annual Accounts 3 Buy now
30 Aug 2011 accounts Annual Accounts 3 Buy now
20 May 2011 annual-return Annual Return 5 Buy now
19 Aug 2010 accounts Annual Accounts 3 Buy now
17 May 2010 annual-return Annual Return 5 Buy now
20 Oct 2009 accounts Annual Accounts 4 Buy now
19 May 2009 annual-return Return made up to 16/05/09; full list of members 3 Buy now
19 May 2009 address Location of register of members 1 Buy now
19 May 2009 address Location of debenture register 1 Buy now
19 May 2009 address Registered office changed on 19/05/2009 from votec house hambridge lane newbury berkshire RG14 5TN 1 Buy now
08 Oct 2008 accounts Annual Accounts 4 Buy now
12 Jun 2008 address Registered office changed on 12/06/2008 from mill house, hambridge lane newbury berkshire RG14 5LS 1 Buy now
23 May 2008 annual-return Return made up to 16/05/08; full list of members 3 Buy now
28 Oct 2007 accounts Accounting reference date shortened from 31/05/08 to 31/12/07 1 Buy now
16 May 2007 incorporation Incorporation Company 17 Buy now