Total Documents | 69 |
---|
Total Pages | 289 |
---|
28 April 2017 | Confirmation statement made on 27 April 2017 with updates |
---|---|
3 April 2017 | Total exemption small company accounts made up to 30 September 2016 |
9 June 2016 | Registered office address changed from Unit 5 Brunel Business Court Eastern Way Bury St Edmunds Suffolk IP32 7AJ to Unit 4B Boldero Road Bury St. Edmunds Suffolk IP32 7BS on 9 June 2016 |
25 May 2016 | Director's details changed for Mr Godfrey Keith Richard Palmer on 25 May 2016 |
25 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
20 May 2016 | Appointment of Mr Godfrey Keith Richard Palmer as a director on 20 May 2016 |
9 January 2016 | Total exemption small company accounts made up to 30 September 2015 |
28 September 2015 | Termination of appointment of Godfrey Keith Richard Holland as a director on 25 September 2015 |
22 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
18 December 2014 | Total exemption small company accounts made up to 30 September 2014 |
24 June 2014 | Director's details changed for Mr Godfrey Keith Richard Holland on 25 September 2013 |
24 June 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Director's details changed for Carole Ann Holland on 25 September 2013 |
24 June 2014 | Secretary's details changed for Carole Ann Holland on 25 September 2013 |
23 January 2014 | Total exemption small company accounts made up to 30 September 2013 |
5 September 2013 | Registered office address changed from 80 Church Street Lavenham Sudbury Suffolk CO10 9QT on 5 September 2013 |
5 September 2013 | Registered office address changed from 80 Church Street Lavenham Sudbury Suffolk CO10 9QT on 5 September 2013 |
2 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders |
28 January 2013 | Total exemption small company accounts made up to 30 September 2012 |
12 June 2012 | Annual return made up to 27 April 2012 with a full list of shareholders |
1 December 2011 | Total exemption small company accounts made up to 30 September 2011 |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 |
6 June 2011 | Annual return made up to 27 April 2011 with a full list of shareholders |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 |
30 April 2010 | Annual return made up to 27 April 2010 with a full list of shareholders |
30 April 2010 | Director's details changed for Mr Godfrey Keith Richard Holland on 27 April 2010 |
30 April 2010 | Director's details changed for Carole Ann Holland on 27 April 2010 |
8 May 2009 | Return made up to 27/04/09; full list of members |
30 December 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 |
6 November 2008 | Total exemption small company accounts made up to 30 September 2008 |
28 July 2008 | Return made up to 27/04/08; full list of members |
1 July 2008 | Director appointed carole holland |
25 June 2008 | Total exemption small company accounts made up to 30 September 2007 |
2 October 2007 | Total exemption small company accounts made up to 30 September 2006 |
21 July 2007 | Registered office changed on 21/07/07 from: 2 bloomsbury street london WC1B 3ST |
19 June 2007 | Return made up to 27/04/07; no change of members
|
29 August 2006 | Total exemption small company accounts made up to 30 September 2005 |
12 July 2006 | Return made up to 27/04/06; full list of members |
4 August 2005 | Total exemption small company accounts made up to 30 September 2004 |
13 July 2005 | Return made up to 27/04/05; full list of members |
2 August 2004 | Total exemption full accounts made up to 30 September 2003 |
7 May 2004 | Return made up to 27/04/04; full list of members |
20 August 2003 | Total exemption small company accounts made up to 30 September 2002 |
9 August 2003 | Registered office changed on 09/08/03 from: spectrum house 20-26 cursitor street london EC4A 1HY |
9 August 2003 | Return made up to 27/04/03; full list of members |
30 July 2002 | Total exemption small company accounts made up to 30 September 2001 |
2 July 2002 | Return made up to 27/04/02; full list of members |
21 May 2002 | Registered office changed on 21/05/02 from: bury street ruislip middlesex HA4 7TL |
21 December 2001 | Company name changed decor and display (contracts) li mited\certificate issued on 21/12/01 |
2 August 2001 | Total exemption small company accounts made up to 30 September 2000 |
18 May 2001 | Return made up to 27/04/01; full list of members |
11 December 2000 | Accounts for a small company made up to 30 September 1999 |
23 May 2000 | Return made up to 27/04/00; full list of members |
15 December 1999 | Particulars of mortgage/charge |
6 October 1999 | Director's particulars changed |
6 October 1999 | Secretary's particulars changed |
4 August 1999 | Accounts for a small company made up to 30 September 1998 |
20 May 1999 | Return made up to 27/04/99; no change of members |
8 July 1998 | Accounts for a small company made up to 30 September 1997 |
14 May 1998 | Return made up to 27/04/98; full list of members |
4 September 1997 | New director appointed |
4 September 1997 | Director resigned |
18 July 1997 | Accounts for a small company made up to 30 September 1996 |
2 May 1997 | Return made up to 27/04/97; no change of members |
8 May 1996 | Return made up to 27/04/96; no change of members |
28 February 1996 | Accounts for a small company made up to 30 September 1995 |
13 June 1995 | Return made up to 27/04/95; full list of members
|
27 March 1995 | Accounting reference date extended from 30/04 to 30/09 |
27 April 1994 | Incorporation |