Advanced company searchLink opens in new window

C J BLINDS LTD

Company number 04961637

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)
15 Nov 2018 PSC01 Notification of Hayley Jelfs as a person with significant control on 1 January 2018
15 Nov 2018 PSC04 Change of details for Mr Craig David Jelfs as a person with significant control on 1 January 2018
15 Nov 2018 SH01 Statement of capital following an allotment of shares on 1 January 2018
  • GBP 101
14 Nov 2018 SH01 Statement of capital following an allotment of shares on 1 January 2018
  • GBP 100
27 Sep 2018 AA Micro company accounts made up to 31 December 2017
24 Nov 2017 CS01 Confirmation statement made on 12 November 2017 with no updates
29 Sep 2017 AA Micro company accounts made up to 31 December 2016
16 Nov 2016 CS01 Confirmation statement made on 12 November 2016 with updates
15 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
25 Nov 2015 AR01 Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2
27 Oct 2015 AD01 Registered office address changed from B504 Bourbon Studios Clements Road London SE16 4DG to 124 Down Hall Road Down Hall Road Rayleigh Essex SS6 9LT on 27 October 2015
14 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
08 Dec 2014 AR01 Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2
07 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
04 Dec 2013 AR01 Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP 2
04 Dec 2013 AD01 Registered office address changed from B504 Bourbon Studios Clements Road London SE16 4DG England on 4 December 2013
04 Dec 2013 AD01 Registered office address changed from J302a Jam Studios the Buscuit Factory 100 Clements Road London SE16 4DG United Kingdom on 4 December 2013
30 May 2013 AA Total exemption small company accounts made up to 31 December 2012
06 Dec 2012 AR01 Annual return made up to 12 November 2012 with full list of shareholders
05 Dec 2012 CH01 Director's details changed for Craig David Jelfs on 1 August 2012
24 Sep 2012 AD01 Registered office address changed from 8 Wellington Mews Billericay Essex CM12 0XQ on 24 September 2012
26 Apr 2012 AA Total exemption small company accounts made up to 31 December 2011
08 Dec 2011 AR01 Annual return made up to 12 November 2011 with full list of shareholders
20 Apr 2011 AA Total exemption small company accounts made up to 31 December 2010
08 Dec 2010 AR01 Annual return made up to 12 November 2010 with full list of shareholders