- Company Overview for CONCORDE BLINDS DIRECT LTD (07043442)
- Filing history for CONCORDE BLINDS DIRECT LTD (07043442)
- People for CONCORDE BLINDS DIRECT LTD (07043442)
- More for CONCORDE BLINDS DIRECT LTD (07043442)
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) |
---|---|---|---|
20 Oct 2014 | AR01 |
Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
|
|
04 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
21 Oct 2013 | AR01 |
Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
|
|
16 Oct 2013 | CH01 | Director's details changed for Julie Ann Wills on 11 December 2012 | |
04 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
14 Nov 2012 | AR01 | Annual return made up to 15 October 2012 with full list of shareholders | |
05 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
18 Nov 2011 | AR01 | Annual return made up to 15 October 2011 with full list of shareholders | |
13 Jul 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
20 Oct 2010 | AR01 | Annual return made up to 15 October 2010 with full list of shareholders | |
05 Aug 2010 | AA01 | Current accounting period extended from 31 October 2010 to 31 December 2010 | |
04 Feb 2010 | AD01 | Registered office address changed from 74 Great Suffolk Street London SE1 0BL United Kingdom on 4 February 2010 | |
19 Jan 2010 | CERTNM |
Company name changed the partnership construction LIMITED\certificate issued on 19/01/10
|
|
19 Jan 2010 | CONNOT | Change of name notice | |
19 Jan 2010 | AP01 | Appointment of Julie Ann Wills as a director | |
23 Oct 2009 | TM01 | Termination of appointment of Barbara Kahan as a director | |
15 Oct 2009 | NEWINC | Incorporation |