- Company Overview for G V DECORATORS LIMITED (06861086)
- Filing history for G V DECORATORS LIMITED (06861086)
- People for G V DECORATORS LIMITED (06861086)
- Charges for G V DECORATORS LIMITED (06861086)
- More for G V DECORATORS LIMITED (06861086)
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) |
---|---|---|---|
26 Jan 2018 | SH06 |
Cancellation of shares. Statement of capital on 10 November 2017
|
|
19 Jan 2018 | TM01 | Termination of appointment of Julie Veazey as a director on 10 November 2017 | |
16 Jan 2018 | SH03 | Purchase of own shares. | |
10 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
15 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
11 Apr 2017 | MR01 | Registration of charge 068610860001, created on 7 April 2017 | |
05 Apr 2017 | CS01 | Confirmation statement made on 27 March 2017 with updates | |
16 Nov 2016 | CH01 | Director's details changed for Mrs Julie Veazey on 7 October 2016 | |
16 Nov 2016 | CH01 | Director's details changed for Mr Gary Norman Veazey on 7 October 2016 | |
22 Apr 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
14 Apr 2016 | AR01 |
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
|
|
25 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
08 Apr 2015 | AR01 |
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
|
|
22 Jul 2014 | AP03 | Appointment of Zoe Natalie Veazey as a secretary on 4 July 2014 | |
19 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
19 Jun 2014 | AD01 | Registered office address changed from C/O Anderson Barrowsliff & Co Waterloo House Teesdale South Stockton-on-Tees Cleveland TS17 6SA on 19 June 2014 | |
10 Apr 2014 | AR01 |
Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-04-10
|
|
28 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
19 Apr 2013 | AR01 | Annual return made up to 27 March 2013 with full list of shareholders | |
28 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
18 Apr 2012 | AR01 | Annual return made up to 27 March 2012 with full list of shareholders | |
20 Jan 2012 | CH01 | Director's details changed for Mr Christopher John Veazey on 13 January 2012 | |
29 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
06 Apr 2011 | AR01 | Annual return made up to 27 March 2011 with full list of shareholders | |
01 Jul 2010 | AAMD | Amended accounts made up to 30 September 2009 |