EXPRESS BLINDS & CURTAINS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 22/07/2522 July 2025 | Confirmation statement made on 2025-07-22 with updates |
| 10/07/2510 July 2025 | Total exemption full accounts made up to 2025-03-31 |
| 06/06/256 June 2025 | Termination of appointment of Jayne Kathrine Dale as a secretary on 2025-06-05 |
| 06/06/256 June 2025 | Appointment of Mr Roger Barton Gibbon as a director on 2025-06-05 |
| 06/06/256 June 2025 | Cessation of Jeff Dale as a person with significant control on 2025-06-05 |
| 06/06/256 June 2025 | Termination of appointment of Jeffrey Dale as a director on 2025-06-05 |
| 06/06/256 June 2025 | Notification of Gibbon Holdings Limited as a person with significant control on 2025-06-05 |
| 06/06/256 June 2025 | Cessation of Jayne Kathrine Dale as a person with significant control on 2025-06-05 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 03/02/253 February 2025 | Confirmation statement made on 2025-02-02 with no updates |
| 30/05/2430 May 2024 | Total exemption full accounts made up to 2024-03-31 |
| 15/05/2415 May 2024 | Satisfaction of charge 1 in full |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 07/02/247 February 2024 | Confirmation statement made on 2024-02-02 with no updates |
| 24/08/2324 August 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 20/02/2320 February 2023 | Confirmation statement made on 2023-02-02 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 16/12/2116 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 23/03/2023 March 2020 | CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES |
| 16/09/1916 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 07/02/197 February 2019 | CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES |
| 21/08/1821 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 02/02/182 February 2018 | CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES |
| 06/12/176 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 08/03/178 March 2017 | CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES |
| 06/09/166 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 17/03/1617 March 2016 | Annual return made up to 2 February 2016 with full list of shareholders |
| 19/12/1519 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 20/03/1520 March 2015 | Annual return made up to 2 February 2015 with full list of shareholders |
| 07/01/157 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
| 21/03/1421 March 2014 | Annual return made up to 2 February 2014 with full list of shareholders |
| 03/01/143 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
| 04/02/134 February 2013 | Annual return made up to 2 February 2013 with full list of shareholders |
| 05/01/135 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
| 06/02/126 February 2012 | Annual return made up to 2 February 2012 with full list of shareholders |
| 05/01/125 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
| 02/02/112 February 2011 | Annual return made up to 2 February 2011 with full list of shareholders |
| 10/01/1110 January 2011 | 31/03/10 TOTAL EXEMPTION FULL |
| 16/03/1016 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY DALE / 01/11/2009 |
| 16/03/1016 March 2010 | Annual return made up to 2 February 2010 with full list of shareholders |
| 18/01/1018 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 10/02/0910 February 2009 | RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS |
| 28/11/0828 November 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 18/11/0818 November 2008 | PREVEXT FROM 29/02/2008 TO 31/03/2008 |
| 18/11/0818 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 12/03/0812 March 2008 | RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS |
| 14/03/0714 March 2007 | SECRETARY RESIGNED |
| 14/03/0714 March 2007 | DIRECTOR RESIGNED |
| 10/03/0710 March 2007 | NEW SECRETARY APPOINTED |
| 10/03/0710 March 2007 | NEW DIRECTOR APPOINTED |
| 10/03/0710 March 2007 | REGISTERED OFFICE CHANGED ON 10/03/07 FROM: 1ST FLOOR 14-18 CITY ROAD CARDIFF CF24 3DL |
| 02/02/072 February 2007 | 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