Advanced company searchLink opens in new window

THE DECK SUPPLY COMPANY LTD

Company number 04626125

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
13 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
03 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
30 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
04 Feb 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
30 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
17 Mar 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
23 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
25 Nov 2020 PSC04 Change of details for Mr Simon Michael Hutton as a person with significant control on 23 November 2020
25 Nov 2020 PSC04 Change of details for Mr Nicholas Taylor as a person with significant control on 23 November 2020
23 Nov 2020 AD01 Registered office address changed from 4 Albright Road Widnes Cheshire WA8 8FY to Halebank House Pickerings Road Halebank Widnes Cheshire WA8 8XW on 23 November 2020
13 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
10 Jan 2020 CH01 Director's details changed for Mr Robert William Cook on 10 January 2020
18 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
22 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
27 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
22 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
29 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
05 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
05 Jan 2017 CH01 Director's details changed for Mr Robert William Cook on 4 January 2017
04 Jan 2017 CH01 Director's details changed for Simon Michael Hutton on 4 January 2017
04 Jan 2017 CH01 Director's details changed for Robert William Cook on 4 January 2017
22 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
11 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,000
28 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014