BLINDS BY DESIGN (LONDON) LIMITED

03824094
34 WAGG STREET CONGLETON CHESHIRE CW12 4BA

Documents

Documents
Date Category Description Pages
07 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Apr 2024 accounts Annual Accounts 5 Buy now
05 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Apr 2023 accounts Annual Accounts 5 Buy now
14 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Apr 2022 accounts Annual Accounts 5 Buy now
14 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 May 2021 accounts Annual Accounts 5 Buy now
10 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jun 2020 accounts Annual Accounts 5 Buy now
01 Oct 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2019 accounts Annual Accounts 7 Buy now
24 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Apr 2018 accounts Annual Accounts 7 Buy now
16 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Apr 2017 accounts Annual Accounts 5 Buy now
16 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Apr 2016 accounts Annual Accounts 4 Buy now
25 Sep 2015 annual-return Annual Return 4 Buy now
30 Apr 2015 accounts Annual Accounts 4 Buy now
10 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Oct 2014 officers Change of particulars for director (Mr David John Mullinder) 2 Buy now
10 Oct 2014 officers Change of particulars for secretary (Wendy Jayne Mullinder) 1 Buy now
20 Aug 2014 annual-return Annual Return 4 Buy now
11 Mar 2014 accounts Annual Accounts 13 Buy now
20 Sep 2013 annual-return Annual Return 5 Buy now
20 Sep 2013 address Change Sail Address Company With Old Address 1 Buy now
20 Sep 2013 address Move Registers To Registered Office Company 1 Buy now
20 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Jul 2013 accounts Annual Accounts 14 Buy now
22 Aug 2012 annual-return Annual Return 5 Buy now
16 Nov 2011 accounts Annual Accounts 14 Buy now
13 Sep 2011 annual-return Annual Return 5 Buy now
08 Nov 2010 accounts Annual Accounts 12 Buy now
09 Sep 2010 annual-return Annual Return 5 Buy now
09 Sep 2010 officers Change of particulars for director (David John Mullinder) 2 Buy now
09 Sep 2010 address Move Registers To Sail Company 1 Buy now
09 Sep 2010 address Change Sail Address Company 1 Buy now
29 Sep 2009 accounts Annual Accounts 12 Buy now
17 Aug 2009 annual-return Return made up to 12/08/09; full list of members 3 Buy now
04 Dec 2008 accounts Annual Accounts 12 Buy now
01 Dec 2008 annual-return Return made up to 12/08/08; full list of members 3 Buy now
22 Oct 2007 annual-return Return made up to 12/08/07; no change of members 6 Buy now
21 Oct 2007 accounts Annual Accounts 12 Buy now
21 Nov 2006 accounts Annual Accounts 12 Buy now
02 Oct 2006 annual-return Return made up to 12/08/06; full list of members 6 Buy now
16 Feb 2006 address Registered office changed on 16/02/06 from: unit 40/2B 38 parsons mead croydon surrey CR0 3SL 1 Buy now
17 Oct 2005 accounts Annual Accounts 11 Buy now
05 Oct 2005 annual-return Return made up to 12/08/05; full list of members 6 Buy now
29 Oct 2004 accounts Annual Accounts 12 Buy now
06 Sep 2004 annual-return Return made up to 12/08/04; full list of members 6 Buy now
15 Oct 2003 accounts Annual Accounts 12 Buy now
10 Oct 2003 annual-return Return made up to 12/08/03; full list of members 6 Buy now
17 Sep 2002 accounts Annual Accounts 13 Buy now
02 Sep 2002 annual-return Return made up to 12/08/02; full list of members 6 Buy now
08 Nov 2001 accounts Annual Accounts 10 Buy now
28 Aug 2001 annual-return Return made up to 12/08/01; full list of members 6 Buy now
04 Oct 2000 accounts Annual Accounts 10 Buy now
22 Sep 2000 annual-return Return made up to 12/08/00; full list of members 6 Buy now
08 Dec 1999 accounts Accounting reference date shortened from 31/08/00 to 31/07/00 1 Buy now
19 Aug 1999 address Registered office changed on 19/08/99 from: 175 whitehorse lane london SE25 6RB 1 Buy now
17 Aug 1999 officers New secretary appointed 2 Buy now
17 Aug 1999 officers Secretary resigned 1 Buy now
12 Aug 1999 incorporation Incorporation Company 16 Buy now