DEANS BLINDS AND AWNINGS UK LIMITED



Company Documents

DateDescription
09/08/239 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

11/05/2311 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

Analyse these accounts
14/01/2214 January 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

Analyse these accounts
31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

Analyse these accounts
26/08/2026 August 2020 PSC'S CHANGE OF PARTICULARS / RIVERSIDE WORKS / 25/08/2020

View Document

25/08/2025 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL NEIL MORRISON / 25/08/2020

View Document

25/08/2025 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL GEORGE MORRISON / 25/08/2020

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES

View Document

09/09/199 September 2019 REGISTERED OFFICE CHANGED ON 09/09/2019 FROM UNIT 7 KIMPTON TRADE & BUSINESS CENTRE MINDEN ROAD SUTTON SURREY SM3 9PF

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

Analyse these accounts
27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

31/08/1831 August 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

31/08/1731 August 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

12/06/1712 June 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOLDEN

View Document

08/02/178 February 2017 REGISTERED OFFICE CHANGED ON 08/02/2017 FROM HASLEMERE INDUSTRIAL ESTATE RAVENSBURY TERRACE LONDON SW18 4SE

View Document

08/02/178 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BERNARD HOLDEN / 15/02/2016

View Document

31/08/1631 August 2016 31/08/16 TOTAL EXEMPTION FULL

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

14/06/1614 June 2016 CURRSHO FROM 31/12/2016 TO 31/08/2016

View Document

14/06/1614 June 2016 DIRECTOR APPOINTED MR PAUL NEIL MORRISON

View Document

14/06/1614 June 2016 DIRECTOR APPOINTED MR DANIEL GEORGE MORRISON

View Document

14/06/1614 June 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SEARY

View Document

14/06/1614 June 2016 APPOINTMENT TERMINATED, DIRECTOR GARETH BOWEN

View Document

14/06/1614 June 2016 APPOINTMENT TERMINATED, SECRETARY GARETH BOWEN

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

Analyse these accounts
05/08/155 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

Analyse these accounts
17/12/1417 December 2014 DIRECTOR APPOINTED MICHAEL BERNARD HOLDEN

View Document

28/08/1428 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

Analyse these accounts
09/08/139 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

09/08/139 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL KENNETH SEARY / 31/07/2013

View Document

09/08/139 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / GARETH WYNNE BOWEN / 31/07/2013

View Document

09/08/139 August 2013 SECRETARY'S CHANGE OF PARTICULARS / GARETH WYNNE BOWEN / 31/07/2013

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

Analyse these accounts
08/08/128 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/08/1126 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

26/08/1126 August 2011 SECRETARY'S CHANGE OF PARTICULARS / GARETH WYNNE BOWEN / 25/08/2011

View Document

24/01/1124 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / GARETH WYNNE BOWEN / 05/01/2011

View Document

24/01/1124 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL KENNETH SEARY / 05/01/2011

View Document

31/12/1031 December 2010 31/12/10 TOTAL EXEMPTION FULL

View Document

09/08/109 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

31/12/0931 December 2009 31/12/09 TOTAL EXEMPTION FULL

View Document

20/10/0920 October 2009 Annual return made up to 31 July 2009 with full list of shareholders

View Document

31/12/0831 December 2008 31/12/08 TOTAL EXEMPTION FULL

View Document

17/09/0817 September 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

03/08/073 August 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 DIRECTOR RESIGNED

View Document

13/02/0713 February 2007 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

31/12/0631 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

31/12/0531 December 2005 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

02/12/052 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/11/0529 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/0515 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

31/12/0431 December 2004 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

23/07/0423 July 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/08/0326 August 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 FULL ACCOUNTS MADE UP TO 31/12/02

View Document



21/08/0221 August 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

31/12/0131 December 2001 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

28/10/0128 October 2001 RETURN MADE UP TO 27/07/01; FULL LIST OF MEMBERS

View Document

28/09/0128 September 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

31/12/0031 December 2000 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

21/09/0021 September 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

31/12/9931 December 1999 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

21/09/9921 September 1999 RETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS

View Document

31/12/9831 December 1998 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

05/08/985 August 1998 RETURN MADE UP TO 31/07/98; NO CHANGE OF MEMBERS

View Document

05/08/985 August 1998 RETURN MADE UP TO 31/07/98; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/9731 December 1997 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

03/09/973 September 1997 RETURN MADE UP TO 08/08/97; NO CHANGE OF MEMBERS

View Document

31/12/9631 December 1996 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

04/08/964 August 1996 RETURN MADE UP TO 08/08/96; FULL LIST OF MEMBERS

View Document

17/05/9617 May 1996 DIRECTOR RESIGNED

View Document

17/05/9617 May 1996 NEW DIRECTOR APPOINTED

View Document

17/05/9617 May 1996 NEW SECRETARY APPOINTED

View Document

17/05/9617 May 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/05/9617 May 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/05/9610 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/9531 December 1995 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

16/08/9516 August 1995 RETURN MADE UP TO 08/08/95; FULL LIST OF MEMBERS

View Document

31/12/9431 December 1994 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

18/08/9418 August 1994 LOCATION OF DEBENTURE REGISTER

View Document

18/08/9418 August 1994 LOCATION OF REGISTER OF MEMBERS

View Document

10/08/9410 August 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

10/08/9410 August 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/9410 August 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/08/9410 August 1994 RETURN MADE UP TO 08/08/94; NO CHANGE OF MEMBERS

View Document

10/08/9410 August 1994 RETURN MADE UP TO 08/08/94; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/9331 December 1993 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

11/12/9311 December 1993 NEW DIRECTOR APPOINTED

View Document

20/08/9320 August 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

20/08/9320 August 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/08/9320 August 1993 RETURN MADE UP TO 08/08/93; NO CHANGE OF MEMBERS

View Document

20/08/9320 August 1993 RETURN MADE UP TO 08/08/93; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

31/12/9231 December 1992 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

04/09/924 September 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

04/09/924 September 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/09/924 September 1992 RETURN MADE UP TO 08/08/92; FULL LIST OF MEMBERS

View Document

04/09/924 September 1992 RETURN MADE UP TO 08/08/92; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

31/12/9131 December 1991 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

04/09/914 September 1991 RETURN MADE UP TO 08/08/91; NO CHANGE OF MEMBERS

View Document

31/12/9031 December 1990 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

21/12/9021 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/12/905 December 1990 CONVE 28/11/90

View Document

27/11/9027 November 1990 COMPANY NAME CHANGED BARNBETH BLINDS LIMITED CERTIFICATE ISSUED ON 28/11/90

View Document

27/11/9027 November 1990 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 27/11/90

View Document

27/11/9027 November 1990 COMPANY NAME CHANGED BARNBETH BLINDS LIMITED CERTIFICATE ISSUED ON 28/11/90; RESOLUTION PASSED ON 13/11/90

View Document

25/10/9025 October 1990 RETURN MADE UP TO 08/08/90; FULL LIST OF MEMBERS

View Document

31/12/8931 December 1989 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

13/10/8913 October 1989 RETURN MADE UP TO 21/08/89; FULL LIST OF MEMBERS

View Document

17/03/8917 March 1989 LOCATION OF REGISTER OF MEMBERS

View Document

31/12/8831 December 1988 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

28/11/8828 November 1988 RETURN MADE UP TO 04/08/88; FULL LIST OF MEMBERS

View Document

31/12/8731 December 1987 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

09/10/879 October 1987 RETURN MADE UP TO 03/09/87; FULL LIST OF MEMBERS

View Document

12/06/8712 June 1987 ALTER MEM AND ARTS 130587

View Document

31/12/8631 December 1986 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

16/08/8616 August 1986 RETURN MADE UP TO 09/07/86; FULL LIST OF MEMBERS

View Document

22/05/8622 May 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/12/8531 December 1985 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/85

View Document

31/12/8231 December 1982 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

View Document

31/12/8131 December 1981 ANNUAL ACCOUNTS MADE UP DATE 31/12/81

View Document

07/05/457 May 1945 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