- Company Overview for ABSOLUTE BLINDS LIMITED (04188860)
- Filing history for ABSOLUTE BLINDS LIMITED (04188860)
- People for ABSOLUTE BLINDS LIMITED (04188860)
- Charges for ABSOLUTE BLINDS LIMITED (04188860)
- More for ABSOLUTE BLINDS LIMITED (04188860)
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) |
---|---|---|---|
12 Dec 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
18 Sep 2007 | 287 | Registered office changed on 18/09/07 from: 3 morleys place high street sawston cambridgeshire CB2 4TG | |
13 Jul 2007 | 288a | New director appointed | |
13 Jul 2007 | 288b | Director resigned | |
30 May 2007 | CERTNM | Company name changed goode promotions LTD\certificate issued on 30/05/07 | |
23 Apr 2007 | 363a | Return made up to 28/03/07; full list of members | |
17 Oct 2006 | AA | Total exemption small company accounts made up to 31 March 2006 | |
04 Apr 2006 | 363a | Return made up to 28/03/06; full list of members | |
03 Nov 2005 | AA | Accounts for a dormant company made up to 31 March 2005 | |
14 Apr 2005 | 363s | Return made up to 28/03/05; full list of members | |
25 Feb 2005 | 288b | Secretary resigned | |
08 Feb 2005 | 288a | New secretary appointed | |
21 Jan 2005 | CERTNM | Company name changed tewers LTD\certificate issued on 21/01/05 | |
21 Apr 2004 | AA | Accounts for a dormant company made up to 31 March 2004 | |
25 Mar 2004 | 363s | Return made up to 28/03/04; full list of members | |
12 May 2003 | AA | Accounts for a dormant company made up to 31 March 2003 | |
02 Apr 2003 | 363s | Return made up to 28/03/03; full list of members | |
20 Nov 2002 | AA | Accounts for a dormant company made up to 31 March 2002 | |
29 Mar 2002 | 363s | Return made up to 28/03/02; full list of members | |
27 Apr 2001 | 288a | New director appointed | |
27 Apr 2001 | 288a | New secretary appointed | |
11 Apr 2001 | 288b | Secretary resigned | |
11 Apr 2001 | 288b | Director resigned | |
11 Apr 2001 | 288a | New director appointed | |
11 Apr 2001 | 287 | Registered office changed on 11/04/01 from: suite C1, city cloisters 196 old street london EC1V 9FR |