(AA) Total exemption full accounts record for the accounting period up to 2023/06/30
filed on: 19th, February 2024
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2024/02/16
filed on: 19th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023/02/16
filed on: 17th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 6th, December 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2022/02/16
filed on: 18th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/06/30
filed on: 11th, February 2022
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from Mirrin Court 3 123 Renfrew Road Paisley Renfrewshire PA3 4EA Scotland on 2021/07/20 to Mirren Court 3 123 Renfrew Road Paisley Renfrewshire PA3 4EA
filed on: 20th, July 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/06/30
filed on: 26th, April 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2021/02/16
filed on: 29th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2020/09/04
filed on: 4th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/06/30
filed on: 13th, March 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2020/02/16
filed on: 17th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2019/02/16
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/06/30
filed on: 11th, October 2018
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from Mile End Mill 25 Seedhill Road Paisley PA1 1JS Scotland on 2018/07/10 to Mirrin Court 3 123 Renfrew Road Paisley Renfrewshire PA3 4EA
filed on: 10th, July 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/02/16
filed on: 20th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/06/30
filed on: 4th, October 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2017/02/16
filed on: 23rd, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Change of registered address from C/O Hillington Park Innovation Centre 1 Ainslie Road Hillington Park Glasgow G52 4RU on 2016/11/01 to Mile End Mill 25 Seedhill Road Paisley PA1 1JS
filed on: 1st, November 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/06/30
filed on: 28th, October 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/02/16
filed on: 25th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/06/30
filed on: 4th, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/02/16
filed on: 23rd, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/02/23
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/06/30
filed on: 20th, November 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/02/16
filed on: 27th, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/02/27
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/06/30
filed on: 11th, December 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/02/16
filed on: 20th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/06/30
filed on: 10th, October 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/02/16
filed on: 20th, February 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/06/30
filed on: 29th, September 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/02/16
filed on: 22nd, February 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on 2010/09/13 from 30 North Lodge Road Renfrew PA4 9AS Scotland
filed on: 13th, September 2010
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2010/07/19
filed on: 19th, July 2010
| resolution
|
Free Download
(1 page)
|
(CERTNM) Company name changed davis decor LIMITEDcertificate issued on 19/07/10
filed on: 19th, July 2010
| change of name
|
Free Download
(2 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2010/06/15
filed on: 28th, June 2010
| capital
|
Free Download
(4 pages)
|
(AA01) Accounting period extended to 2011/06/30. Originally it was 2011/02/28
filed on: 28th, June 2010
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2010/06/25 from 14 Newton of Barr Lochwinnoch Renfrewshire PA12 4AR Scotland
filed on: 25th, June 2010
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2010/06/25.
filed on: 25th, June 2010
| officers
|
Free Download
(2 pages)
|
(AP03) On 2010/06/25, company appointed a new person to the position of a secretary
filed on: 25th, June 2010
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 2010/03/01
filed on: 1st, March 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2010/03/01
filed on: 1st, March 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2010/03/01
filed on: 1st, March 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 16th, February 2010
| incorporation
|
Free Download
(22 pages)
|