- Company Overview for THE ORIGINAL DECKING COMPANY LIMITED (08151482)
- Filing history for THE ORIGINAL DECKING COMPANY LIMITED (08151482)
- People for THE ORIGINAL DECKING COMPANY LIMITED (08151482)
- Insolvency for THE ORIGINAL DECKING COMPANY LIMITED (08151482)
- More for THE ORIGINAL DECKING COMPANY LIMITED (08151482)
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 Apr 2017 | AA01 | Previous accounting period shortened from 30 July 2016 to 29 July 2016 | |
01 Aug 2016 | CS01 | Confirmation statement made on 20 July 2016 with updates | |
01 Jul 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
26 Apr 2016 | AA01 | Previous accounting period shortened from 31 July 2015 to 30 July 2015 | |
12 Feb 2016 | AD01 | Registered office address changed from Congleton Garden Centre 71 Moss Road Congleton Cheshire CW12 3BP to 15 Trent Road Forsbrook Stoke on Trent Staffordshire ST11 9BW on 12 February 2016 | |
22 Jul 2015 | AR01 |
Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
|
|
30 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
17 Feb 2015 | AD01 | Registered office address changed from Alcumlow Farm Chance Hall Lane Moreton Cum Alcumlow Congleton Cheshire CW12 4TL to Congleton Garden Centre 71 Moss Road Congleton Cheshire CW12 3BP on 17 February 2015 | |
25 Jul 2014 | AR01 |
Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-07-25
|
|
16 Apr 2014 | AA | Accounts for a dormant company made up to 31 July 2013 | |
16 Sep 2013 | AR01 |
Annual return made up to 20 July 2013 with full list of shareholders
|
|
16 Sep 2013 | AD01 | Registered office address changed from Alcumlow Farm Chance Hall Lane Moreton Cum Alcumlow Congleton Cheshire CW12 4TL England on 16 September 2013 | |
16 Sep 2013 | AD01 | Registered office address changed from Deansfield House 98 Lancaster Road Newcastle Under Lyme Staffordshire ST5 1DS United Kingdom on 16 September 2013 | |
20 Jul 2012 | NEWINC | Incorporation |