S F DECORATORS LTD

12 Colebrook Road 12 Colebrook Road, Plymouth, PL7 4AA, Devon
StatusACTIVE
Company No.07379843
CategoryPrivate Limited Company
Incorporated17 Sep 2010
Age13 years, 9 months, 21 days
JurisdictionEngland Wales

SUMMARY

S F DECORATORS LTD is an active private limited company with number 07379843. It was incorporated 13 years, 9 months, 21 days ago, on 17 September 2010. The company address is 12 Colebrook Road 12 Colebrook Road, Plymouth, PL7 4AA, Devon.



Company Fillings

Accounts with accounts type micro entity

Date: 28 Jun 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2023

Action Date: 17 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2022

Action Date: 17 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-17

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2022

Action Date: 23 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katherine Gimson

Termination date: 2022-09-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2021

Action Date: 17 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2021

Action Date: 16 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brain Hannaford

Termination date: 2020-12-16

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2020

Action Date: 17 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-17

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Aug 2020

Action Date: 11 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Steven Fifield

Cessation date: 2020-08-11

Documents

View document PDF

Notification of a person with significant control

Date: 11 Aug 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Steven Fifield

Notification date: 2016-04-06

Documents

View document PDF

Change to a person with significant control

Date: 11 Aug 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Stephen Fifield

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2020

Action Date: 03 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brain Hannaford

Appointment date: 2019-12-03

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2020

Action Date: 03 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Agnew

Appointment date: 2019-12-03

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2020

Action Date: 03 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Katherine Gimson

Appointment date: 2019-12-03

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2019

Action Date: 17 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2018

Action Date: 17 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2017

Action Date: 17 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2016

Action Date: 17 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2015

Action Date: 17 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jul 2015

Action Date: 03 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-03

Old address: 130 st Levan Road Ford Plymouth Devon PL2 3AF

New address: 12 Colebrook Road Plympton Plymouth Devon PL7 4AA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Certificate change of name company

Date: 13 Mar 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed s f decorating LTD\certificate issued on 13/03/15

Documents

View document PDF

Certificate change of name company

Date: 19 Jan 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed olive tree painting & maintenance LIMITED\certificate issued on 19/01/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2014

Action Date: 17 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Nov 2014

Action Date: 18 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-18

Old address: Unit 5 Cadleigh Close Lee Mill Industrial Estate Lee Mill Plymouth Devon PL21 9GB

New address: 130 St Levan Road Ford Plymouth Devon PL2 3AF

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2013

Action Date: 17 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2012

Action Date: 17 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jul 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2011

Action Date: 17 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-17

Documents

View document PDF

Appoint person director company with name

Date: 22 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Fifield

Documents

View document PDF

Termination director company with name

Date: 24 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Stephens

Documents

View document PDF

Incorporation company

Date: 17 Sep 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C AND F CABLING LIMITED

8 HEATON ROAD,GOSPORT,PO12 4PN

Number:06857502
Status:ACTIVE
Category:Private Limited Company

CATLEY ENGINEERING LTD

CHESTNUT VILLA,BARLESTONE, NUNEATON,CV13 0DT

Number:07998878
Status:ACTIVE
Category:Private Limited Company

DONNA STEPHENSON CONSULTING LIMITED

23 SKYLINES VILLAGE,LONDON,E14 9TS

Number:11283276
Status:ACTIVE
Category:Private Limited Company

IMT SECURITIES LIMITED

BATCHWORTH HOUSE, BATCHWORTH PLACE,RICKMANSWORTH,WD3 1JE

Number:11231398
Status:ACTIVE
Category:Private Limited Company

KEITH MOUNT (LIMING) LIMITED

THE BEECHES,THETFORD,IP24 3AG

Number:02698194
Status:ACTIVE
Category:Private Limited Company

M & P DIFFUSION LIMITED

6 CLAREWOOD HOUSE, CLAREWOOD,SURREY,GU15 3TE

Number:05066048
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source