CARAVAN & MOTOR HOME BLINDS LIMITED
Company number 07176137
- Company Overview for CARAVAN & MOTOR HOME BLINDS LIMITED (07176137)
- Filing history for CARAVAN & MOTOR HOME BLINDS LIMITED (07176137)
- People for CARAVAN & MOTOR HOME BLINDS LIMITED (07176137)
- Charges for CARAVAN & MOTOR HOME BLINDS LIMITED (07176137)
- Insolvency for CARAVAN & MOTOR HOME BLINDS LIMITED (07176137)
- More for CARAVAN & MOTOR HOME BLINDS LIMITED (07176137)
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) |
---|---|---|---|
05 Mar 2019 | CS01 | Confirmation statement made on 3 March 2019 with no updates | |
17 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
07 Mar 2018 | CS01 | Confirmation statement made on 3 March 2018 with no updates | |
07 Mar 2018 | PSC04 | Change of details for Mr Allen Peter Hollingsworth as a person with significant control on 3 March 2018 | |
31 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
03 Mar 2017 | CS01 | Confirmation statement made on 3 March 2017 with updates | |
02 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Mar 2016 | AR01 |
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
|
|
07 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
24 Mar 2015 | RPCH01 | Correction of a Director's date of birth incorrectly stated on incorporation / mr allen peter hollingsworth | |
13 Mar 2015 | AR01 |
Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
|
|
16 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
01 Aug 2014 | CH01 | Director's details changed for Mr Allen Peter Hollingsworth on 31 July 2014 | |
03 May 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Mar 2014 | AR01 |
Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-03-19
|
|
07 Aug 2013 | AAMD | Amended accounts made up to 31 March 2012 | |
07 Mar 2013 | AR01 | Annual return made up to 3 March 2013 with full list of shareholders | |
17 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
29 Oct 2012 | AD01 | Registered office address changed from 32 Oak Apple Crescent Ilkeston Derbyshire DE7 4NZ on 29 October 2012 | |
05 Apr 2012 | AR01 | Annual return made up to 3 March 2012 with full list of shareholders | |
24 Nov 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
11 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
20 May 2011 | AR01 | Annual return made up to 3 March 2011 with full list of shareholders | |
20 May 2011 | CH01 | Director's details changed for Mr Allen Peter Hollingsworth on 1 April 2010 | |
19 Apr 2011 | AD01 | Registered office address changed from 32 Oak Apple Crescent Ilkeston Derbyshire DE75LD on 19 April 2011 |