- Company Overview for THE BLIND COMPANY UK LIMITED (06359179)
- Filing history for THE BLIND COMPANY UK LIMITED (06359179)
- People for THE BLIND COMPANY UK LIMITED (06359179)
- Charges for THE BLIND COMPANY UK LIMITED (06359179)
- More for THE BLIND COMPANY UK LIMITED (06359179)
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) |
---|---|---|---|
26 Nov 2024 | CH01 | Director's details changed for Mr Karl John Leonard Lawson on 26 November 2024 | |
26 Nov 2024 | PSC04 | Change of details for Mr Karl John Leonard Lawson as a person with significant control on 26 November 2024 | |
30 Sep 2024 | CS01 | Confirmation statement made on 3 September 2024 with updates | |
10 Jun 2024 | PSC01 | Notification of Karl John Leonard Lawson as a person with significant control on 3 June 2024 | |
10 Jun 2024 | PSC04 | Change of details for Mr Keith Barry Lawson as a person with significant control on 3 June 2024 | |
10 Jun 2024 | AP01 | Appointment of Mr Karl John Leonard Lawson as a director on 3 June 2024 | |
21 Feb 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
05 Sep 2023 | CS01 | Confirmation statement made on 3 September 2023 with no updates | |
06 Feb 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
12 Sep 2022 | CS01 | Confirmation statement made on 3 September 2022 with no updates | |
19 May 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
06 Sep 2021 | CS01 | Confirmation statement made on 3 September 2021 with no updates | |
21 May 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
07 Oct 2020 | CS01 | Confirmation statement made on 3 September 2020 with no updates | |
02 Jun 2020 | MR01 | Registration of charge 063591790002, created on 22 May 2020 | |
29 May 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
10 Jan 2020 | AD01 | Registered office address changed from 12a Somers Road Rugby Warwickshire CV22 7DH to 40 Somers Road Rugby Warwickshire CV22 7DH on 10 January 2020 | |
09 Sep 2019 | CS01 | Confirmation statement made on 3 September 2019 with updates | |
06 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
20 Feb 2019 | PSC04 | Change of details for Mr Keith Barry Lawson as a person with significant control on 20 February 2019 | |
20 Feb 2019 | PSC07 | Cessation of Justin John Dowdall as a person with significant control on 24 January 2018 | |
20 Feb 2019 | PSC07 | Cessation of Malcolm Leslie Hickling as a person with significant control on 24 January 2018 | |
13 Sep 2018 | CS01 | Confirmation statement made on 3 September 2018 with updates | |
14 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
26 Jan 2018 | TM01 | Termination of appointment of Malcolm Leslie Hickling as a director on 19 January 2018 |