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 TypeDoc. Type |
Publication datePub. 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
|  |