- Company Overview for FIESTA BLINDS & FABRICS LIMITED (NI029358)
- Filing history for FIESTA BLINDS & FABRICS LIMITED (NI029358)
- People for FIESTA BLINDS & FABRICS LIMITED (NI029358)
- Charges for FIESTA BLINDS & FABRICS LIMITED (NI029358)
- More for FIESTA BLINDS & FABRICS LIMITED (NI029358)
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 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
22 Mar 2024 | CS01 | Confirmation statement made on 16 March 2024 with no updates | |
07 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
28 Mar 2023 | CS01 | Confirmation statement made on 16 March 2023 with no updates | |
16 Aug 2022 | AA | Micro company accounts made up to 31 December 2021 | |
18 Mar 2022 | CS01 | Confirmation statement made on 16 March 2022 with no updates | |
30 Jul 2021 | AA | Micro company accounts made up to 31 December 2020 | |
08 Apr 2021 | CS01 | Confirmation statement made on 16 March 2021 with no updates | |
14 May 2020 | AA | Micro company accounts made up to 31 December 2019 | |
22 Apr 2020 | CS01 | Confirmation statement made on 16 March 2020 with updates | |
22 Apr 2020 | AP01 | Appointment of Mr Paul Michael Mcdermott as a director on 23 October 2019 | |
22 Apr 2020 | PSC02 | Notification of Party Warehouse Ltd as a person with significant control on 23 October 2019 | |
22 Apr 2020 | PSC07 | Cessation of Paul Mc Cartney as a person with significant control on 23 October 2019 | |
22 Apr 2020 | TM01 | Termination of appointment of Paul Mc Cartney as a director on 23 October 2019 | |
14 Feb 2020 | AD01 | Registered office address changed from Springrowth House Springrowth Business Park Ballinska Road Derry BT48 0NA to Fiesta Blinds & Fabrics Ltd 1 Springrowth Business Park Springtown Industrial Estate Derry BT48 0LY on 14 February 2020 | |
27 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
15 Apr 2019 | CS01 | Confirmation statement made on 16 March 2019 with updates | |
12 Apr 2019 | PSC01 | Notification of Anne Mcdermott as a person with significant control on 4 April 2018 | |
12 Apr 2019 | PSC01 | Notification of Paul Mc Cartney as a person with significant control on 4 April 2018 | |
12 Apr 2019 | PSC07 | Cessation of William Joseph Mc Cartney as a person with significant control on 16 July 2018 | |
12 Apr 2019 | TM01 | Termination of appointment of Wiliam J. Mc Cartney as a director on 16 July 2018 | |
18 May 2018 | AA | Micro company accounts made up to 31 December 2017 | |
23 Mar 2018 | CS01 | Confirmation statement made on 16 March 2018 with updates | |
28 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
21 Apr 2017 | CS01 | Confirmation statement made on 16 March 2017 with updates |