ABBACUS BLINDS LIMITED

05575311
4 HEBBLE BROOK COTTAGES MILL LANE MIXENDEN HALIFAX HX2 8UH

Documents

Documents
Date Category Description Pages
24 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jul 2024 accounts Annual Accounts 5 Buy now
26 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jun 2023 accounts Annual Accounts 5 Buy now
28 Sep 2022 accounts Annual Accounts 5 Buy now
27 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2021 accounts Annual Accounts 5 Buy now
28 Oct 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 May 2020 accounts Annual Accounts 4 Buy now
30 Sep 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 May 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 May 2019 accounts Annual Accounts 3 Buy now
27 Sep 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Jun 2018 accounts Annual Accounts 2 Buy now
28 Sep 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Jun 2017 accounts Annual Accounts 4 Buy now
05 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
15 Aug 2016 officers Change of particulars for director (Roger John Daniel Flerin) 2 Buy now
15 Aug 2016 officers Change of particulars for director (Alyona Flerin) 2 Buy now
28 Jun 2016 accounts Annual Accounts 4 Buy now
05 Nov 2015 officers Change of particulars for secretary (Roger John Daniel Flerin) 1 Buy now
05 Nov 2015 officers Change of particulars for director (Roger John Daniel Flerin) 2 Buy now
12 Oct 2015 annual-return Annual Return 5 Buy now
25 Jun 2015 accounts Annual Accounts 4 Buy now
03 Oct 2014 annual-return Annual Return 5 Buy now
27 Jun 2014 accounts Annual Accounts 4 Buy now
21 Oct 2013 annual-return Annual Return 5 Buy now
19 Jun 2013 accounts Annual Accounts 4 Buy now
12 Oct 2012 annual-return Annual Return 5 Buy now
29 Jun 2012 accounts Annual Accounts 5 Buy now
14 Apr 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Oct 2011 annual-return Annual Return 5 Buy now
27 Jun 2011 accounts Annual Accounts 5 Buy now
13 Dec 2010 annual-return Annual Return 5 Buy now
13 Dec 2010 officers Change of particulars for director (Alyona Flerin) 2 Buy now
13 Dec 2010 officers Change of particulars for director (Roger John Daniel Flerin) 2 Buy now
16 Jun 2010 accounts Annual Accounts 5 Buy now
05 Nov 2009 annual-return Annual Return 4 Buy now
25 Jun 2009 accounts Annual Accounts 4 Buy now
09 Dec 2008 annual-return Return made up to 27/09/08; full list of members 4 Buy now
21 Aug 2008 accounts Annual Accounts 4 Buy now
11 Aug 2008 officers Appointment terminated secretary dealbridge LIMITED 1 Buy now
11 Aug 2008 officers Director and secretary appointed roger flerin 2 Buy now
11 Aug 2008 address Registered office changed on 11/08/2008 from 52 hospital road, riddlesden keighley w yorks BD20 5EU 1 Buy now
25 Oct 2007 annual-return Return made up to 27/09/07; full list of members 2 Buy now
19 Jul 2007 accounts Annual Accounts 5 Buy now
27 Oct 2006 annual-return Return made up to 27/09/06; full list of members 2 Buy now
20 Jun 2006 officers New director appointed 1 Buy now
20 Jun 2006 officers Director resigned 1 Buy now
07 Oct 2005 officers New secretary appointed 1 Buy now
07 Oct 2005 officers New director appointed 2 Buy now
28 Sep 2005 officers Secretary resigned 1 Buy now
28 Sep 2005 officers Director resigned 1 Buy now
27 Sep 2005 incorporation Incorporation Company 9 Buy now