Advanced company searchLink opens in new window

D G DECORATORS (BARNSLEY) LTD

Company number 04700765

Filter by category

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)
03 May 2024 AD01 Registered office address changed from 56 Edward Street Darfield Barnsley South Yorkshire S73 9LH to 30 Applewood Close Gateford Worksop Nottinghamshire S81 7RA on 3 May 2024
11 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
31 Jul 2023 CS01 Confirmation statement made on 30 July 2023 with no updates
04 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
01 Aug 2022 CS01 Confirmation statement made on 30 July 2022 with no updates
07 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
30 Jul 2021 CS01 Confirmation statement made on 30 July 2021 with no updates
10 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
30 Jul 2020 CS01 Confirmation statement made on 30 July 2020 with no updates
26 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
09 Aug 2019 CS01 Confirmation statement made on 30 July 2019 with no updates
08 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
13 Aug 2018 CS01 Confirmation statement made on 30 July 2018 with no updates
25 Apr 2018 AP01 Appointment of Mrs Susan Jane Trickett as a director on 12 April 2018
25 Apr 2018 TM01 Termination of appointment of Susan Jane Trickett as a director on 1 April 2018
23 Apr 2018 AP01 Appointment of Mrs Susan Jane Trickett as a director on 1 April 2018
24 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
31 Jul 2017 CS01 Confirmation statement made on 30 July 2017 with no updates
04 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
12 Aug 2016 CS01 Confirmation statement made on 30 July 2016 with updates
21 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
26 Aug 2015 AR01 Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
06 May 2015 TM01 Termination of appointment of Dennis Arthur Griffiths as a director on 1 May 2015
06 May 2015 TM02 Termination of appointment of June Griffiths as a secretary on 1 May 2015
06 May 2015 MR01 Registration of charge 047007650001, created on 1 May 2015