CUSTOMS CURTAINS & BLINDS LIMITED

Company Documents

DateDescription
24/10/2324 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

14/10/2214 October 2022 Confirmation statement made on 2022-10-09 with updates

View Document

14/10/2214 October 2022 Change of details for Mrs Rebecca Jane Walker as a person with significant control on 2022-10-02

View Document

07/10/227 October 2022 Director's details changed for Rebecca Jane Winn on 2022-10-01

View Document

07/10/227 October 2022 Change of details for Mrs Rebecca Jane Winn as a person with significant control on 2022-10-01

View Document

07/10/227 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

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

View Document

17/05/2217 May 2022 First Gazette notice for voluntary strike-off

View Document

17/05/2217 May 2022 First Gazette notice for voluntary strike-off

View Document

09/05/229 May 2022 Application to strike the company off the register

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

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

View Document

29/11/2129 November 2021 Total exemption full accounts made up to 2021-01-31

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

24/01/2124 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 09/10/20, NO UPDATES

View Document

29/04/2029 April 2020 APPOINTMENT TERMINATED, SECRETARY SAMUEL WINN

View Document

29/04/2029 April 2020 REGISTERED OFFICE CHANGED ON 29/04/2020 FROM 9 CHESTER STREET FLINT CLWYD CH6 5NR

View Document

29/04/2029 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA JANE WINN / 28/04/2020

View Document

29/04/2029 April 2020 PSC'S CHANGE OF PARTICULARS / MRS REBECCA JANE WINN / 28/04/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/10/1829 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES

View Document

26/09/1726 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

10/10/1610 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

20/10/1520 October 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

15/10/1515 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

09/01/159 January 2015 Annual accounts small company total exemption made up to 31 January 2014

View Document

15/10/1415 October 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

29/10/1329 October 2013 SAIL ADDRESS CHANGED FROM: 3 CHESTER STREET FLINT CLWYD CH6 5NR WALES

View Document

29/10/1329 October 2013 REGISTERED OFFICE CHANGED ON 29/10/2013 FROM 3 CHESTER STREET FLINT CLWYD CH6 5NR WALES

View Document

29/10/1329 October 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

29/10/1229 October 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

29/10/1229 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

26/10/1126 October 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

26/10/1126 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

03/11/103 November 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

02/11/092 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA JANE WINN / 26/10/2009

View Document

27/10/0927 October 2009 SAIL ADDRESS CREATED

View Document

27/10/0927 October 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

27/10/0927 October 2009 REGISTERED OFFICE CHANGED ON 27/10/2009 FROM 1 PARK AVENUE FLINT FLINTSHIRE CH6 5DW

View Document

14/10/0814 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA WINN / 01/03/2007

View Document

14/10/0814 October 2008 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

27/10/0727 October 2007 RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS

View Document

10/03/0710 March 2007 NEW DIRECTOR APPOINTED

View Document

10/03/0710 March 2007 NEW SECRETARY APPOINTED

View Document

10/03/0710 March 2007 REGISTERED OFFICE CHANGED ON 10/03/07 FROM: 41 CHESTER STREET FLINT FLINTSHIRE CH6 5BL

View Document

22/02/0722 February 2007 ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/01/08

View Document

26/01/0726 January 2007 COMPANY NAME CHANGED EBRILL LIMITED CERTIFICATE ISSUED ON 26/01/07

View Document

09/10/069 October 2006 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