SHADES WINDOW BLINDS LTD.



Company Documents

DateDescription
05/12/235 December 2023 Confirmation statement made on 2023-12-02 with updates

View Document

03/11/233 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

24/05/2324 May 2023 Satisfaction of charge SC1478340003 in full

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

Analyse these accounts
09/12/229 December 2022 Total exemption full accounts made up to 2022-02-28

View Document

02/12/222 December 2022 Confirmation statement made on 2022-12-02 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

Analyse these accounts
02/12/212 December 2021 Confirmation statement made on 2021-12-02 with no updates

View Document

05/08/215 August 2021 Total exemption full accounts made up to 2021-02-28

View Document

09/07/219 July 2021 Cessation of Ian William Bishop as a person with significant control on 2017-04-26

View Document

08/07/218 July 2021 Notification of Shades Group Limited as a person with significant control on 2017-04-26

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

Analyse these accounts
28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

Analyse these accounts
03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 02/12/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

Analyse these accounts
06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 02/12/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

Analyse these accounts
06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, WITH UPDATES

View Document

19/10/1719 October 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

19/10/1719 October 2017 03/12/16 STATEMENT OF CAPITAL GBP 10000

View Document

12/05/1712 May 2017 APPOINTMENT TERMINATED, SECRETARY FIONA EDDY

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

Analyse these accounts
12/12/1612 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WILLIAM BISHOP / 05/04/2016

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

Analyse these accounts
04/12/154 December 2015 Annual return made up to 2 December 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

Analyse these accounts
05/12/145 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

06/06/146 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

24/05/1424 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC1478340003

View Document

06/03/146 March 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/13

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

Analyse these accounts
05/12/135 December 2013 Annual return made up to 2 December 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

Analyse these accounts
07/12/127 December 2012 REGISTERED OFFICE CHANGED ON 07/12/2012 FROM C/O HENDERSON LOGGIE SINCLAIR WO OOD, 90 MITCHELL STREET GLASGOW G1 3NQ

View Document

07/12/127 December 2012 Annual return made up to 2 December 2012 with full list of shareholders

View Document

20/08/1220 August 2012 05/12/11 STATEMENT OF CAPITAL GBP 10005

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

20/12/1120 December 2011 Annual return made up to 2 December 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

08/12/108 December 2010 Annual return made up to 2 December 2010 with full list of shareholders

View Document

16/07/1016 July 2010 ALTER ARTICLES 06/04/2009

View Document

16/07/1016 July 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/07/108 July 2010 Annual return made up to 3 December 2009 with full list of shareholders

View Document

05/07/105 July 2010 NC INC ALREADY ADJUSTED 06/04/2009

View Document

05/07/105 July 2010 VARYING SHARE RIGHTS AND NAMES

View Document

05/07/105 July 2010 06/04/09 STATEMENT OF CAPITAL GBP 5

View Document

28/02/1028 February 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

10/12/0910 December 2009 Annual return made up to 2 December 2009 with full list of shareholders

View Document

16/07/0916 July 2009 DIRECTOR'S PARTICULARS IAN BISHOP

View Document

16/07/0916 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN BISHOP / 07/03/2008

View Document



28/02/0928 February 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

24/02/0924 February 2009 RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

16/05/0716 May 2007 DEC MORT/CHARGE *****

View Document

28/02/0728 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

04/01/074 January 2007 RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 04/01/07

View Document

28/02/0628 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

22/12/0522 December 2005 RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

13/12/0413 December 2004 RETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 RETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

28/02/0428 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/04

View Document

28/11/0328 November 2003 RETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS

View Document

09/06/039 June 2003 NEW SECRETARY APPOINTED

View Document

09/06/039 June 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/03/0313 March 2003 £ SR 20@1 07/10/02

View Document

28/02/0328 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

30/01/0330 January 2003 RETURN MADE UP TO 02/12/02; FULL LIST OF MEMBERS

View Document

05/03/025 March 2002 PARTIC OF MORT/CHARGE *****

View Document

28/02/0228 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

20/12/0120 December 2001 RETURN MADE UP TO 02/12/01; FULL LIST OF MEMBERS

View Document

20/12/0120 December 2001 RETURN MADE UP TO 02/12/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/014 September 2001 PARTIC OF MORT/CHARGE *****

View Document

28/02/0128 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

08/02/018 February 2001 RETURN MADE UP TO 02/12/00; FULL LIST OF MEMBERS

View Document

28/02/0028 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00

View Document

04/01/004 January 2000 RETURN MADE UP TO 02/12/99; FULL LIST OF MEMBERS

View Document

04/01/004 January 2000 RETURN MADE UP TO 02/12/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/9914 September 1999 RETURN MADE UP TO 02/12/98; NO CHANGE OF MEMBERS

View Document

22/06/9922 June 1999 NEW DIRECTOR APPOINTED

View Document

28/02/9928 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

27/01/9927 January 1999 REGISTERED OFFICE CHANGED ON 27/01/99 FROM: NO 7 HOLDING LINDSAYBEGG ROAD LENZIE G66 1QW

View Document

11/09/9811 September 1998 RETURN MADE UP TO 02/12/97; FULL LIST OF MEMBERS

View Document

03/09/983 September 1998 NEW SECRETARY APPOINTED

View Document

20/08/9820 August 1998 SECRETARY RESIGNED

View Document

28/02/9828 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

30/11/9730 November 1997 ACC. REF. DATE EXTENDED FROM 31/01/98 TO 28/02/98

View Document

11/11/9711 November 1997 RETURN MADE UP TO 02/12/96; NO CHANGE OF MEMBERS

View Document

31/01/9731 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

09/04/969 April 1996 RETURN MADE UP TO 02/12/95; NO CHANGE OF MEMBERS

View Document

31/01/9631 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

08/03/958 March 1995 RETURN MADE UP TO 02/12/94; FULL LIST OF MEMBERS

View Document

31/01/9531 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

21/06/9421 June 1994 REGISTERED OFFICE CHANGED ON 21/06/94 FROM: 90 MITCHELL STREET GLASGOW G1 3NQ

View Document

02/06/942 June 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

02/06/942 June 1994 NEW SECRETARY APPOINTED

View Document

02/06/942 June 1994 NEW DIRECTOR APPOINTED

View Document

03/12/933 December 1993 DIRECTOR RESIGNED

View Document

03/12/933 December 1993 SECRETARY RESIGNED

View Document

02/12/932 December 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company