- Company Overview for GREG BLUNT DECORATORS LIMITED (06992589)
- Filing history for GREG BLUNT DECORATORS LIMITED (06992589)
- People for GREG BLUNT DECORATORS LIMITED (06992589)
- More for GREG BLUNT DECORATORS LIMITED (06992589)
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) |
---|---|---|---|
07 Apr 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
21 Aug 2014 | AR01 |
Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-08-21
|
|
21 Aug 2014 | AD02 | Register inspection address has been changed from Marila House Camel Road Littleport Ely Cambridgeshire CB6 1PU England to 2 Two Acres Middleton King's Lynn Norfolk PE32 1YF | |
22 Jan 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
19 Aug 2013 | AR01 |
Annual return made up to 17 August 2013 with full list of shareholders
Statement of capital on 2013-08-19
|
|
06 Feb 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
03 Sep 2012 | AR01 | Annual return made up to 17 August 2012 with full list of shareholders | |
04 Jul 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
04 May 2012 | AD01 | Registered office address changed from Marila House. Camel Road Littleport Ely Cambridgeshire Cb6 Ipu on 4 May 2012 | |
07 Sep 2011 | AR01 | Annual return made up to 17 August 2011 with full list of shareholders | |
07 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
04 May 2011 | AA01 | Previous accounting period extended from 31 August 2010 to 30 September 2010 | |
02 Sep 2010 | AR01 | Annual return made up to 17 August 2010 with full list of shareholders | |
02 Sep 2010 | CH01 | Director's details changed for Greg Blunt on 17 August 2010 | |
02 Sep 2010 | AD03 | Register(s) moved to registered inspection location | |
02 Sep 2010 | AD02 | Register inspection address has been changed | |
02 Sep 2010 | CH03 | Secretary's details changed for Julie Bradshaw on 17 August 2010 | |
17 Sep 2009 | 288b | Appointment terminate, director barbara kahan logged form | |
17 Sep 2009 | 288a | Secretary appointed julie bradshaw | |
17 Sep 2009 | 288a | Director appointed greg blunt | |
19 Aug 2009 | 288b | Appointment terminated director barbara kahan | |
17 Aug 2009 | NEWINC | Incorporation |