- Company Overview for DISCOUNT BLINDS DIRECT LIMITED (05900393)
- Filing history for DISCOUNT BLINDS DIRECT LIMITED (05900393)
- People for DISCOUNT BLINDS DIRECT LIMITED (05900393)
- More for DISCOUNT BLINDS DIRECT LIMITED (05900393)
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 May 2014 | TM01 | Termination of appointment of Anton Truter as a director | |
06 May 2014 | TM01 | Termination of appointment of Christopher Rey as a director | |
15 Oct 2013 | AAMD | Amended accounts made up to 31 December 2012 | |
27 Sep 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
11 Sep 2013 | TM01 | Termination of appointment of a director | |
09 Aug 2013 | TM01 | Termination of appointment of Frances Stent as a director | |
29 May 2013 | AA01 | Previous accounting period extended from 31 August 2012 to 31 December 2012 | |
25 Apr 2013 | AR01 | Annual return made up to 24 April 2013 with full list of shareholders | |
24 Apr 2013 | TM02 | Termination of appointment of Susan Luke as a secretary | |
24 Apr 2013 | AP01 | Appointment of Mrs Susan Kathryn Luke as a director | |
24 Apr 2013 | AP01 | Appointment of Mrs Katia Frank as a director | |
24 Apr 2013 | AP01 | Appointment of Mr Christopher Marc Rey as a director | |
24 Apr 2013 | AP01 | Appointment of Mr Anton Tredoux Truter as a director | |
24 Apr 2013 | TM01 | Termination of appointment of Warren Luke as a director | |
15 Mar 2013 | AD01 | Registered office address changed from Cardiff House Tilling Road London NW2 1LJ United Kingdom on 15 March 2013 | |
17 Aug 2012 | AR01 | Annual return made up to 9 August 2012 with full list of shareholders | |
24 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
23 Aug 2011 | AR01 | Annual return made up to 9 August 2011 with full list of shareholders | |
10 May 2011 | AP01 | Appointment of Anthony Erotocritou as a director | |
26 Apr 2011 | SH01 |
Statement of capital following an allotment of shares on 1 April 2011
|
|
26 Apr 2011 | AD01 | Registered office address changed from 15 Normanton Avenue London SW19 8BA on 26 April 2011 | |
26 Jan 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
23 Sep 2010 | AR01 | Annual return made up to 9 August 2010 with full list of shareholders | |
26 May 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
13 Aug 2009 | 363a | Return made up to 09/08/09; full list of members |