HP DECOR LIMITED

06283816
8 BALFOUR ROAD LINDEN GLOUCESTER GLOUCESTERSHIRE GL1 5QG

Documents

Documents
Date Category Description Pages
13 Mar 2025 accounts Annual Accounts 5 Buy now
22 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2023 accounts Annual Accounts 8 Buy now
08 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Mar 2023 accounts Annual Accounts 8 Buy now
25 May 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Mar 2022 accounts Annual Accounts 8 Buy now
22 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Mar 2021 accounts Annual Accounts 7 Buy now
18 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Mar 2020 accounts Annual Accounts 7 Buy now
18 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Mar 2019 accounts Annual Accounts 7 Buy now
19 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Mar 2018 accounts Annual Accounts 7 Buy now
20 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Mar 2017 accounts Annual Accounts 7 Buy now
23 Jun 2016 annual-return Annual Return 3 Buy now
11 Apr 2016 officers Termination of appointment of secretary (Antony John Curtis) 1 Buy now
21 Mar 2016 accounts Annual Accounts 6 Buy now
29 Jun 2015 annual-return Annual Return 4 Buy now
25 Mar 2015 accounts Annual Accounts 6 Buy now
05 Aug 2014 officers Change of particulars for director (William Mcgowan) 1 Buy now
03 Jul 2014 annual-return Annual Return 4 Buy now
30 Apr 2014 accounts Annual Accounts 6 Buy now
20 Jun 2013 annual-return Annual Return 4 Buy now
22 Mar 2013 accounts Annual Accounts 6 Buy now
28 Aug 2012 officers Termination of appointment of director (Peter Smith) 1 Buy now
18 Jun 2012 annual-return Annual Return 5 Buy now
23 Mar 2012 accounts Annual Accounts 6 Buy now
02 Jul 2011 annual-return Annual Return 5 Buy now
18 Mar 2011 accounts Annual Accounts 6 Buy now
30 Jun 2010 annual-return Annual Return 5 Buy now
30 Jun 2010 officers Change of particulars for director (Peter Smith) 2 Buy now
30 Jun 2010 officers Change of particulars for director (William Mcgowan) 2 Buy now
24 Mar 2010 accounts Annual Accounts 7 Buy now
26 Jun 2009 annual-return Return made up to 18/06/09; full list of members 4 Buy now
15 Apr 2009 accounts Annual Accounts 3 Buy now
06 Apr 2009 officers Director's change of particulars / peter smith / 06/04/2009 1 Buy now
22 Dec 2008 officers Appointment terminated director steven kelly 1 Buy now
20 Jun 2008 annual-return Return made up to 18/06/08; full list of members 4 Buy now
21 Jul 2007 capital Ad 18/06/07--------- £ si 60@1=60 £ ic 1/61 2 Buy now
21 Jul 2007 address Registered office changed on 21/07/07 from: 15 ryeish green cottages hyde end lane spencers wood, reading berkshire RG7 1ET 1 Buy now
13 Jul 2007 officers New director appointed 2 Buy now
13 Jul 2007 officers New secretary appointed 2 Buy now
13 Jul 2007 officers New director appointed 2 Buy now
13 Jul 2007 officers New director appointed 2 Buy now
29 Jun 2007 officers Secretary resigned 1 Buy now
29 Jun 2007 officers Director resigned 1 Buy now
18 Jun 2007 incorporation Incorporation Company 18 Buy now