NL DECORATORS LIMITED

06622996
10 MAIN ROAD ST. LAWRENCE SOUTHMINSTER CM0 7LY

Documents

Documents
Date Category Description Pages
03 Sep 2024 gazette Gazette Notice Compulsory 1 Buy now
27 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Apr 2023 accounts Annual Accounts 6 Buy now
19 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Apr 2022 accounts Annual Accounts 6 Buy now
07 Dec 2021 accounts Annual Accounts 6 Buy now
22 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Sep 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 May 2020 accounts Annual Accounts 6 Buy now
14 Jan 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Sep 2019 accounts Annual Accounts 6 Buy now
18 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Jun 2018 officers Termination of appointment of director (Jean Marc Moar) 1 Buy now
18 Apr 2018 accounts Annual Accounts 6 Buy now
20 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 May 2017 accounts Annual Accounts 6 Buy now
28 Jun 2016 annual-return Annual Return 4 Buy now
11 Jun 2016 accounts Annual Accounts 3 Buy now
07 Jul 2015 accounts Annual Accounts 6 Buy now
30 Jun 2015 annual-return Annual Return 4 Buy now
30 Jun 2015 officers Change of particulars for director (Mr Jean Marc Moar) 2 Buy now
30 Jun 2015 officers Change of particulars for director (Joseph Mckenna) 2 Buy now
12 Aug 2014 accounts Annual Accounts 8 Buy now
29 Jun 2014 annual-return Annual Return 4 Buy now
08 Aug 2013 accounts Annual Accounts 8 Buy now
19 Jun 2013 annual-return Annual Return 4 Buy now
19 Jun 2013 officers Change of particulars for director (Joseph Mckenna) 2 Buy now
19 Jun 2013 officers Change of particulars for director (Mr Jean Marc Moar) 2 Buy now
24 Sep 2012 accounts Annual Accounts 10 Buy now
22 Jun 2012 annual-return Annual Return 4 Buy now
22 Jun 2012 officers Change of particulars for director (Mr Jean Marc Moar) 2 Buy now
22 Jun 2012 officers Change of particulars for director (Joseph Mckenna) 2 Buy now
30 Nov 2011 accounts Annual Accounts 10 Buy now
20 Jun 2011 annual-return Annual Return 4 Buy now
19 Jul 2010 accounts Annual Accounts 4 Buy now
22 Jun 2010 officers Termination of appointment of secretary (John Lingard) 1 Buy now
21 Jun 2010 officers Change of particulars for director (Joseph Mckenna) 2 Buy now
21 Jun 2010 annual-return Annual Return 4 Buy now
21 Jun 2010 officers Change of particulars for director (Joseph Mckenna) 2 Buy now
21 Jun 2010 officers Termination of appointment of secretary (John Lingard) 1 Buy now
29 Dec 2009 officers Appointment of director (Mr Jean Marc Moar) 2 Buy now
22 Sep 2009 annual-return Return made up to 28/07/09; full list of members 10 Buy now
22 Sep 2009 officers Director's change of particulars / joseph mckenna / 01/04/2009 1 Buy now
11 Sep 2009 address Registered office changed on 11/09/2009 from 26 lauriston place 150 south church avenue southend on sea essex SS1 2PF 1 Buy now
21 Jul 2009 accounts Annual Accounts 12 Buy now
01 Jul 2008 officers Appointment terminated director company directors LIMITED 1 Buy now
01 Jul 2008 officers Appointment terminated secretary temple secretaries LIMITED 1 Buy now
01 Jul 2008 officers Secretary appointed john leslie lingard 2 Buy now
01 Jul 2008 officers Director appointed joseph mckenna 2 Buy now
01 Jul 2008 capital Ad 18/06/08\gbp si 999@1=999\gbp ic 1/1000\ 2 Buy now
01 Jul 2008 accounts Accounting reference date shortened from 30/06/2009 to 31/03/2009 1 Buy now
18 Jun 2008 incorporation Incorporation Company 16 Buy now