Download leads from Nexok and grow your business. Find out more

Adroit Decor Limited

Documents

Total Documents108
Total Pages499

Filing History

9 December 2020Micro company accounts made up to 30 September 2020
25 November 2020Confirmation statement made on 25 November 2020 with no updates
26 February 2020Micro company accounts made up to 30 September 2019
28 December 2019Confirmation statement made on 27 December 2019 with no updates
12 January 2019Micro company accounts made up to 30 September 2018
11 January 2019Confirmation statement made on 27 December 2018 with no updates
11 January 2018Micro company accounts made up to 30 September 2017
27 December 2017Confirmation statement made on 27 December 2017 with no updates
30 June 2017Total exemption full accounts made up to 30 September 2016
30 June 2017Total exemption full accounts made up to 30 September 2016
29 December 2016Confirmation statement made on 26 December 2016 with updates
29 December 2016Confirmation statement made on 26 December 2016 with updates
10 February 2016Total exemption full accounts made up to 30 September 2015
10 February 2016Total exemption full accounts made up to 30 September 2015
29 December 2015Annual return made up to 26 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 100
29 December 2015Annual return made up to 26 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 100
31 December 2014Total exemption full accounts made up to 30 September 2014
31 December 2014Total exemption full accounts made up to 30 September 2014
12 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
12 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
15 January 2014Total exemption full accounts made up to 30 September 2013
15 January 2014Total exemption full accounts made up to 30 September 2013
26 November 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
26 November 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
7 December 2012Total exemption full accounts made up to 30 September 2012
7 December 2012Total exemption full accounts made up to 30 September 2012
1 November 2012Annual return made up to 31 October 2012 with a full list of shareholders
1 November 2012Annual return made up to 31 October 2012 with a full list of shareholders
31 October 2012Director's details changed for Graham John Cranstone on 30 April 2012
31 October 2012Registered office address changed from 147 Aldershot Road Fleet Hampshire GU51 3GZ on 31 October 2012
31 October 2012Registered office address changed from 147 Aldershot Road Fleet Hampshire GU51 3GZ on 31 October 2012
31 October 2012Secretary's details changed for Graham John Cranstone on 30 April 2012
31 October 2012Secretary's details changed for Graham John Cranstone on 30 April 2012
31 October 2012Director's details changed for Graham John Cranstone on 30 April 2012
21 December 2011Total exemption full accounts made up to 30 September 2011
21 December 2011Total exemption full accounts made up to 30 September 2011
17 October 2011Annual return made up to 24 September 2011 with a full list of shareholders
17 October 2011Annual return made up to 24 September 2011 with a full list of shareholders
17 January 2011Total exemption full accounts made up to 30 September 2010
17 January 2011Total exemption full accounts made up to 30 September 2010
15 October 2010Annual return made up to 24 September 2010 with a full list of shareholders
15 October 2010Director's details changed for Graham John Cranstone on 21 October 2009
15 October 2010Annual return made up to 24 September 2010 with a full list of shareholders
15 October 2010Director's details changed for Graham John Cranstone on 21 October 2009
17 February 2010Total exemption full accounts made up to 30 September 2009
17 February 2010Total exemption full accounts made up to 30 September 2009
14 October 2009Annual return made up to 24 September 2009 with a full list of shareholders
14 October 2009Annual return made up to 24 September 2009 with a full list of shareholders
3 July 2009Registered office changed on 03/07/2009 from sunnyside church lane ewshot farnham surrey GU10 5BJ
3 July 2009Director and secretary's change of particulars / graham cranstone / 10/06/2009
3 July 2009Registered office changed on 03/07/2009 from sunnyside church lane ewshot farnham surrey GU10 5BJ
3 July 2009Director and secretary's change of particulars / graham cranstone / 10/06/2009
11 March 2009Registered office changed on 11/03/2009 from 128 silvester way church crookham fleet hampshire GU52 0TP
11 March 2009Director and secretary's change of particulars / graham cranstone / 26/02/2009
11 March 2009Director and secretary's change of particulars / graham cranstone / 26/02/2009
11 March 2009Registered office changed on 11/03/2009 from 128 silvester way church crookham fleet hampshire GU52 0TP
14 November 2008Appointment terminated director graham boulter
14 November 2008Total exemption full accounts made up to 30 September 2008
14 November 2008Total exemption full accounts made up to 30 September 2008
14 November 2008Appointment terminated director graham boulter
22 October 2008Return made up to 24/09/08; full list of members
22 October 2008Return made up to 24/09/08; full list of members
27 December 2007Total exemption full accounts made up to 30 September 2007
27 December 2007Total exemption full accounts made up to 30 September 2007
20 November 2007Return made up to 24/09/07; full list of members
20 November 2007Return made up to 24/09/07; full list of members
4 January 2007Total exemption full accounts made up to 30 September 2006
4 January 2007Total exemption full accounts made up to 30 September 2006
25 October 2006Return made up to 24/09/06; full list of members
  • 363(288) ‐ Secretary resigned
25 October 2006Return made up to 24/09/06; full list of members
  • 363(288) ‐ Secretary resigned
11 April 2006Secretary's particulars changed;director's particulars changed
11 April 2006Registered office changed on 11/04/06 from: gardenia church lane ewshot farnham surrey GU10 5BJ
11 April 2006Secretary's particulars changed;director's particulars changed
11 April 2006Registered office changed on 11/04/06 from: gardenia church lane ewshot farnham surrey GU10 5BJ
5 January 2006Total exemption full accounts made up to 30 September 2005
5 January 2006Total exemption full accounts made up to 30 September 2005
7 November 2005Return made up to 24/09/05; full list of members
7 November 2005New secretary appointed
7 November 2005Return made up to 24/09/05; full list of members
7 November 2005New secretary appointed
29 November 2004Total exemption full accounts made up to 30 September 2004
29 November 2004Total exemption full accounts made up to 30 September 2004
11 October 2004Return made up to 24/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
11 October 2004Return made up to 24/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
7 January 2004Total exemption full accounts made up to 30 September 2003
7 January 2004Total exemption full accounts made up to 30 September 2003
27 October 2003Return made up to 24/09/03; full list of members
27 October 2003Return made up to 24/09/03; full list of members
30 November 2002Total exemption full accounts made up to 30 September 2002
30 November 2002Total exemption full accounts made up to 30 September 2002
6 November 2002Return made up to 24/09/02; full list of members
6 November 2002Return made up to 24/09/02; full list of members
14 December 2001Ad 24/09/01--------- £ si 99@1=99 £ ic 1/100
14 December 2001Ad 24/09/01--------- £ si 99@1=99 £ ic 1/100
17 October 2001New director appointed
17 October 2001New secretary appointed
17 October 2001Registered office changed on 17/10/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
17 October 2001New director appointed
17 October 2001Secretary resigned;director resigned
17 October 2001Director resigned
17 October 2001Registered office changed on 17/10/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
17 October 2001New director appointed
17 October 2001New secretary appointed
17 October 2001New director appointed
17 October 2001Secretary resigned;director resigned
17 October 2001Director resigned
24 September 2001Incorporation
24 September 2001Incorporation
Sign up now to grow your client base. Plans & Pricing