Door Decor & More LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 31, 2024)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
VAT Number of Door Decor & More Limited |
|
Last balance sheet date | 2024-10-31 | |
UNIVERSAL HARDWARE DIRECT LIMITED
UNIVERSAL HARDWARE SUPPLIES DIRECT LTD
Company type | Private Limited Company, Active |
Company Number | 04921358 |
Record last updated | Saturday, August 31, 2024 10:58:02 AM UTC |
Official Address | 1 Dillwyn Road Sketty There are 30 companies registered at this street |
Locality | Sketty |
Region | Swansea, Wales |
Postal Code | SA29AQ |
Sector | Retail sale via mail order houses or via Internet |
Visits
Document Type | Publication date | Download link | |
Registry | Oct 28, 2016 | Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%), Member Of a Firm With Right To Appoint And Remove Directors and Individual Or Entity With Right To Appoint And Remove Directors |  |
Financials | Jun 27, 2014 | Annual accounts |  |
Registry | Nov 1, 2013 | Annual return |  |
Registry | Oct 28, 2013 | Appointment of a woman as Secretary |  |
Registry | Oct 28, 2013 | Appointment of a woman as Secretary 4921... |  |
Registry | Oct 28, 2013 | Resignation of one Director |  |
Registry | Oct 28, 2013 | Resignation of one Secretary |  |
Financials | Jul 17, 2013 | Annual accounts |  |
Registry | Oct 28, 2012 | Annual return |  |
Financials | Jul 12, 2012 | Annual accounts |  |
Registry | Nov 24, 2011 | Annual return |  |
Financials | Jul 21, 2011 | Annual accounts |  |
Registry | Oct 20, 2010 | Annual return |  |
Financials | Aug 18, 2010 | Annual accounts |  |
Registry | Aug 3, 2010 | Return of allotment of shares |  |
Registry | Jun 10, 2010 | £ nc 1000/1500000 |  |
Registry | Oct 30, 2009 | Annual return |  |
Registry | Oct 30, 2009 | Change of particulars for director |  |
Registry | Oct 29, 2009 | Change of particulars for director 4921... |  |
Registry | Oct 29, 2009 | Change of particulars for director |  |
Registry | Oct 29, 2009 | Change of particulars for director 4921... |  |
Registry | Oct 29, 2009 | Change of particulars for secretary |  |
Financials | Jul 1, 2009 | Annual accounts |  |
Registry | Nov 7, 2008 | Annual return |  |
Registry | Nov 7, 2008 | Notice of change of directors or secretaries or in their particulars |  |
Financials | Aug 7, 2008 | Annual accounts |  |
Registry | Mar 3, 2008 | Change in situation or address of registered office |  |
Registry | Nov 23, 2007 | Annual return |  |
Financials | Aug 29, 2007 | Annual accounts |  |
Registry | May 4, 2007 | Company name change |  |
Registry | May 4, 2007 | Change of name certificate |  |
Registry | Mar 22, 2007 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Nov 8, 2006 | Annual return |  |
Financials | Jul 28, 2006 | Annual accounts |  |
Registry | Apr 1, 2006 | Particulars of a mortgage or charge |  |
Registry | Oct 21, 2005 | Annual return |  |
Registry | Dec 14, 2004 | Annual return 4921... |  |
Registry | Oct 19, 2004 | Appointment of a director |  |
Registry | Oct 19, 2004 | Appointment of a director 4921... |  |
Registry | Oct 19, 2004 | Appointment of a director |  |
Registry | Oct 19, 2004 | Appointment of a director 4921... |  |
Registry | Mar 9, 2004 | Resignation of a secretary |  |
Registry | Mar 9, 2004 | Resignation of a director |  |
Registry | Jan 5, 2004 | Company name change |  |
Registry | Jan 5, 2004 | Change of name certificate |  |
Registry | Oct 3, 2003 | Six appointments: 2 companies, 3 women and a man,: 2 companies, 3 women and a man |  |