Advanced company searchLink opens in new window

ADR DECORATORS LIMITED

Company number 06332342

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
30 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
23 Apr 2024 PSC04 Change of details for Mrs Nicola Jayne Turner as a person with significant control on 23 April 2024
01 Feb 2024 CS01 Confirmation statement made on 1 February 2024 with no updates
11 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
28 Feb 2023 PSC01 Notification of Nicola Turner as a person with significant control on 1 February 2023
28 Feb 2023 PSC07 Cessation of Approved Shopfitting & Interiors Limited as a person with significant control on 1 February 2023
28 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with updates
30 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
15 Mar 2022 CS01 Confirmation statement made on 14 March 2022 with no updates
10 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
16 Mar 2021 CS01 Confirmation statement made on 14 March 2021 with no updates
03 Mar 2021 CH01 Director's details changed for Mr Robert Luther Griffin on 3 March 2020
11 Nov 2020 AD01 Registered office address changed from 27 Lincoln Croft Shenstone Lichfield WS14 0nd England to Unit 2 Optical Park Middlemore Lane West Aldridge Walsall WS9 8EJ on 11 November 2020
19 Mar 2020 CS01 Confirmation statement made on 14 March 2020 with no updates
27 Nov 2019 AA Total exemption full accounts made up to 31 July 2019
15 Oct 2019 AA01 Previous accounting period shortened from 2 August 2019 to 31 July 2019
14 Mar 2019 PSC01 Notification of Robert Griffin as a person with significant control on 26 January 2019
14 Mar 2019 PSC01 Notification of Annette Griffin as a person with significant control on 26 January 2019
14 Mar 2019 PSC05 Change of details for Approved Shopfitting & Interiors Limited as a person with significant control on 26 January 2019
14 Mar 2019 CS01 Confirmation statement made on 14 March 2019 with updates
14 Mar 2019 SH01 Statement of capital following an allotment of shares on 26 January 2019
  • GBP 103
28 Jan 2019 CS01 Confirmation statement made on 25 January 2019 with updates
25 Jan 2019 AD01 Registered office address changed from Gregory & Co 340a Aldridge Road Sutton Coldfield B74 3DT to 27 Lincoln Croft Shenstone Lichfield WS14 0nd on 25 January 2019
24 Jan 2019 PSC02 Notification of Approved Shopfitting & Interiors Limited as a person with significant control on 3 August 2018
24 Jan 2019 PSC07 Cessation of Robert Griffin as a person with significant control on 3 August 2018