- Company Overview for BLINDS 2 GO LIMITED (03954180)
- Filing history for BLINDS 2 GO LIMITED (03954180)
- People for BLINDS 2 GO LIMITED (03954180)
- Charges for BLINDS 2 GO LIMITED (03954180)
- More for BLINDS 2 GO LIMITED (03954180)
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) |
---|---|---|---|
06 Apr 2018 | CS01 | Confirmation statement made on 23 March 2018 with updates | |
03 Apr 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 31 December 2017 | |
18 Dec 2017 | AA | Full accounts made up to 31 March 2017 | |
26 Apr 2017 | CS01 | Confirmation statement made on 23 March 2017 with updates | |
04 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
14 Apr 2016 | AR01 |
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
|
|
17 Dec 2015 | AA | Accounts for a medium company made up to 31 March 2015 | |
19 Jun 2015 | AR01 |
Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-06-19
|
|
16 Apr 2015 | TM01 | Termination of appointment of Lisa Marie Bramley as a director on 17 March 2015 | |
07 Jul 2014 | AA | Accounts for a medium company made up to 31 March 2014 | |
23 Apr 2014 | AR01 |
Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-04-23
|
|
27 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
02 Apr 2013 | AR01 | Annual return made up to 23 March 2013 with full list of shareholders | |
14 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
05 Oct 2012 | AD01 | Registered office address changed from the Stables 196 Porchester Road Nottingham NG3 6LH United Kingdom on 5 October 2012 | |
03 May 2012 | AR01 | Annual return made up to 23 March 2012 with full list of shareholders | |
25 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
28 Oct 2011 | CH01 | Director's details changed for Mr Byron Alexander Crawford on 28 October 2011 | |
13 May 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
29 Mar 2011 | AR01 | Annual return made up to 23 March 2011 with full list of shareholders | |
23 Mar 2011 | AR01 | Annual return made up to 22 March 2011 with full list of shareholders | |
29 Jun 2010 | AP01 | Appointment of Mr Paul Clifford Hopkins as a director | |
20 May 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
26 Mar 2010 | AR01 | Annual return made up to 22 March 2010 with full list of shareholders | |
26 Mar 2010 | CH01 | Director's details changed for Byron Alexander Crawford on 22 March 2010 |