BLINDS 2 GO LIMITED

Company Documents

DateDescription
11/04/2511 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

01/05/241 May 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-03-23 with updates

View Document

16/04/2416 April 2024 Termination of appointment of Debbie Marsh as a director on 2024-02-27

View Document

16/04/2416 April 2024 Appointment of Mr Nicholas Stuart Thomas as a director on 2024-02-27

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/10/239 October 2023 Full accounts made up to 2022-12-31

View Document

31/08/2331 August 2023 Termination of appointment of Byron Alexander Crawford as a director on 2023-08-22

View Document

31/08/2331 August 2023 Appointment of Mr João Paulo Falcao Vieira as a director on 2023-08-22

View Document

31/08/2331 August 2023 Appointment of Ms Debbie Marsh as a director on 2023-08-22

View Document

31/08/2331 August 2023 Termination of appointment of Paul Clifford Hopkins as a director on 2023-08-22

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-23 with updates

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-03-23 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/11/2110 November 2021 Change of details for Friar 148 Limited as a person with significant control on 2021-11-03

View Document

03/11/213 November 2021 Director's details changed for Mr Paul Clifford Hopkins on 2021-02-01

View Document

03/11/213 November 2021 Director's details changed for Mr Byron Alexander Crawford on 2018-06-01

View Document

03/11/213 November 2021 Registered office address changed from 1 Longwall Avenue Queens Drive Industrial Estate Nottingham NG2 1NA to 1 Woodborough Road Nottingham NG1 3FG on 2021-11-03

View Document

31/03/2131 March 2021 CONFIRMATION STATEMENT MADE ON 23/03/21, WITH UPDATES

View Document

30/03/2130 March 2021 APPOINTMENT TERMINATED, DIRECTOR MARK BRAMLEY

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

25/11/2025 November 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/09/1918 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/09/1824 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES

View Document

03/04/183 April 2018 PREVSHO FROM 31/03/2018 TO 31/12/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/12/1718 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

04/01/174 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

14/04/1614 April 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

17/12/1517 December 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/15

View Document

19/06/1519 June 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

16/04/1516 April 2015 APPOINTMENT TERMINATED, DIRECTOR LISA BRAMLEY

View Document

07/07/147 July 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14

View Document

23/04/1423 April 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/04/132 April 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/10/125 October 2012 REGISTERED OFFICE CHANGED ON 05/10/2012 FROM THE STABLES 196 PORCHESTER ROAD NOTTINGHAM NG3 6LH UNITED KINGDOM

View Document

03/05/123 May 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

25/11/1125 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/10/1128 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BYRON ALEXANDER CRAWFORD / 28/10/2011

View Document

13/05/1113 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/03/1129 March 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

23/03/1123 March 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

29/06/1029 June 2010 DIRECTOR APPOINTED MR PAUL CLIFFORD HOPKINS

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BYRON ALEXANDER CRAWFORD / 22/03/2010

View Document

26/03/1026 March 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LISA MARIE BRAMLEY / 22/03/2010

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/06/0924 June 2009 GBP IC 400/200 01/06/09 GBP SR 200@1=200

View Document

08/06/098 June 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

05/05/095 May 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 REGISTERED OFFICE CHANGED ON 01/04/2009 FROM SUITE 3 HARTLEY BUSINESS CENTRE HAYDN ROAD NOTTINGHAM NG5 1DG

View Document

10/12/0810 December 2008 APPOINTMENT TERMINATED DIRECTOR GILLIAN MICALLEF

View Document

10/12/0810 December 2008 APPOINTMENT TERMINATED DIRECTOR LEE MICALLEF

View Document

20/08/0820 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED SECRETARY PETER SAINTY

View Document

22/04/0822 April 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/04/0718 April 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/04/0617 April 2006 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/0523 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

12/08/0512 August 2005 CO ENT SH OPT AGMT 13/07/05

View Document

12/08/0512 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/06/0529 June 2005 NEW DIRECTOR APPOINTED

View Document

12/04/0512 April 2005 RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 NEW DIRECTOR APPOINTED

View Document

22/11/0422 November 2004 NEW DIRECTOR APPOINTED

View Document

22/10/0422 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

30/03/0430 March 2004 RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS

View Document

01/08/031 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

10/04/0310 April 2003 RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS

View Document

16/06/0216 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

19/04/0219 April 2002 RETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS

View Document

17/12/0117 December 2001 REGISTERED OFFICE CHANGED ON 17/12/01 FROM: 9 LINCOLN HOUSE REDCLIFFE ROAD NOTTINGHAM NOTTINGHAMSHIRE NG3 5AT

View Document

11/06/0111 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

24/04/0124 April 2001 RETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 NEW DIRECTOR APPOINTED

View Document

31/03/0031 March 2000 NEW SECRETARY APPOINTED

View Document

31/03/0031 March 2000 NEW DIRECTOR APPOINTED

View Document

27/03/0027 March 2000 SECRETARY RESIGNED

View Document

27/03/0027 March 2000 DIRECTOR RESIGNED

View Document

27/03/0027 March 2000 REGISTERED OFFICE CHANGED ON 27/03/00 FROM: SOMERSET HOUSE 40-49 PRICE STREET, BIRMINGHAM WEST MIDLANDS B4 6LZ

View Document

22/03/0022 March 2000 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