CUSTOMS CURTAINS & BLINDS LIMITED
Company Documents
| Date | Description |
|---|---|
| 24/10/2324 October 2023 | Total exemption full accounts made up to 2023-01-31 |
| 11/10/2311 October 2023 | Confirmation statement made on 2023-10-09 with no updates |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 14/10/2214 October 2022 | Confirmation statement made on 2022-10-09 with updates |
| 14/10/2214 October 2022 | Change of details for Mrs Rebecca Jane Walker as a person with significant control on 2022-10-02 |
| 07/10/227 October 2022 | Director's details changed for Rebecca Jane Winn on 2022-10-01 |
| 07/10/227 October 2022 | Change of details for Mrs Rebecca Jane Winn as a person with significant control on 2022-10-01 |
| 07/10/227 October 2022 | Total exemption full accounts made up to 2022-01-31 |
| 07/10/227 October 2022 | Registered office address changed from 2 Bank View Bagillt Road Holywell CH8 7PB Wales to Unit 32 st. Asaph Business Park St. Asaph LL17 0JA on 2022-10-07 |
| 17/05/2217 May 2022 | First Gazette notice for voluntary strike-off |
| 17/05/2217 May 2022 | First Gazette notice for voluntary strike-off |
| 09/05/229 May 2022 | Application to strike the company off the register |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 03/12/213 December 2021 | Registered office address changed from Unit 9 Greenfield Business Centre Greenfield Holywell CH8 7GR Wales to 2 Bank View Bagillt Road Holywell CH8 7PB on 2021-12-03 |
| 29/11/2129 November 2021 | Total exemption full accounts made up to 2021-01-31 |
| 21/10/2121 October 2021 | Confirmation statement made on 2021-10-09 with no updates |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 24/01/2124 January 2021 | 31/01/20 TOTAL EXEMPTION FULL |
| 19/10/2019 October 2020 | CONFIRMATION STATEMENT MADE ON 09/10/20, NO UPDATES |
| 29/04/2029 April 2020 | APPOINTMENT TERMINATED, SECRETARY SAMUEL WINN |
| 29/04/2029 April 2020 | REGISTERED OFFICE CHANGED ON 29/04/2020 FROM 9 CHESTER STREET FLINT CLWYD CH6 5NR |
| 29/04/2029 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / REBECCA JANE WINN / 28/04/2020 |
| 29/04/2029 April 2020 | PSC'S CHANGE OF PARTICULARS / MRS REBECCA JANE WINN / 28/04/2020 |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 31/10/1931 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
| 14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 29/10/1829 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
| 12/10/1812 October 2018 | CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 17/10/1717 October 2017 | CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES |
| 26/09/1726 September 2017 | 31/01/17 TOTAL EXEMPTION FULL |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 10/10/1610 October 2016 | CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES |
| 10/10/1610 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 20/10/1520 October 2015 | Annual return made up to 9 October 2015 with full list of shareholders |
| 15/10/1515 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
| 09/01/159 January 2015 | Annual accounts small company total exemption made up to 31 January 2014 |
| 15/10/1415 October 2014 | Annual return made up to 9 October 2014 with full list of shareholders |
| 31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
| 29/10/1329 October 2013 | SAIL ADDRESS CHANGED FROM: 3 CHESTER STREET FLINT CLWYD CH6 5NR WALES |
| 29/10/1329 October 2013 | REGISTERED OFFICE CHANGED ON 29/10/2013 FROM 3 CHESTER STREET FLINT CLWYD CH6 5NR WALES |
| 29/10/1329 October 2013 | Annual return made up to 9 October 2013 with full list of shareholders |
| 29/10/1329 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
| 31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
| 29/10/1229 October 2012 | Annual return made up to 9 October 2012 with full list of shareholders |
| 29/10/1229 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
| 31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
| 26/10/1126 October 2011 | Annual return made up to 9 October 2011 with full list of shareholders |
| 26/10/1126 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
| 03/11/103 November 2010 | Annual return made up to 9 October 2010 with full list of shareholders |
| 20/10/1020 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
| 02/11/092 November 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
| 27/10/0927 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / REBECCA JANE WINN / 26/10/2009 |
| 27/10/0927 October 2009 | SAIL ADDRESS CREATED |
| 27/10/0927 October 2009 | Annual return made up to 9 October 2009 with full list of shareholders |
| 27/10/0927 October 2009 | REGISTERED OFFICE CHANGED ON 27/10/2009 FROM 1 PARK AVENUE FLINT FLINTSHIRE CH6 5DW |
| 14/10/0814 October 2008 | DIRECTOR'S CHANGE OF PARTICULARS / REBECCA WINN / 01/03/2007 |
| 14/10/0814 October 2008 | RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS |
| 07/08/087 August 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
| 27/10/0727 October 2007 | RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS |
| 10/03/0710 March 2007 | NEW DIRECTOR APPOINTED |
| 10/03/0710 March 2007 | NEW SECRETARY APPOINTED |
| 10/03/0710 March 2007 | REGISTERED OFFICE CHANGED ON 10/03/07 FROM: 41 CHESTER STREET FLINT FLINTSHIRE CH6 5BL |
| 22/02/0722 February 2007 | ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/01/08 |
| 26/01/0726 January 2007 | COMPANY NAME CHANGED EBRILL LIMITED CERTIFICATE ISSUED ON 26/01/07 |
| 09/10/069 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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