PAUL JAMES BLINDS & SHUTTERS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/04/2528 April 2025 | Registered office address changed from 209a Station Lane Hornchurch RM12 6LL England to 13 Willow Parade Moor Lane Upminster Essex RM14 1DZ on 2025-04-28 |
27/02/2527 February 2025 | Confirmation statement made on 2025-02-11 with updates |
22/01/2522 January 2025 | Certificate of change of name |
28/11/2428 November 2024 | Total exemption full accounts made up to 2024-02-29 |
05/11/245 November 2024 | Notification of Andrew James Gunn as a person with significant control on 2024-11-05 |
05/11/245 November 2024 | Termination of appointment of Paul Alexander as a director on 2024-11-05 |
05/11/245 November 2024 | Cessation of Paul Alexander as a person with significant control on 2024-11-05 |
05/11/245 November 2024 | Appointment of Mr Andrew James Gunn as a director on 2024-11-05 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
26/02/2426 February 2024 | Confirmation statement made on 2024-02-11 with no updates |
30/11/2330 November 2023 | Total exemption full accounts made up to 2023-02-28 |
27/02/2327 February 2023 | Confirmation statement made on 2023-02-11 with no updates |
02/12/222 December 2022 | Micro company accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
24/02/2224 February 2022 | Confirmation statement made on 2022-02-11 with no updates |
24/11/2124 November 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
25/02/2125 February 2021 | 29/02/20 TOTAL EXEMPTION FULL |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
18/02/2018 February 2020 | CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES |
29/11/1929 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES |
30/11/1830 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
19/03/1819 March 2018 | CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
30/11/1730 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
27/03/1727 March 2017 | CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
29/11/1629 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
22/04/1622 April 2016 | Annual return made up to 11 February 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
25/01/1625 January 2016 | Annual accounts small company total exemption made up to 28 February 2015 |
01/05/151 May 2015 | Annual return made up to 11 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
28/11/1428 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
26/02/1426 February 2014 | Annual return made up to 11 February 2014 with full list of shareholders |
29/11/1329 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
12/06/1312 June 2013 | DISS40 (DISS40(SOAD)) |
11/06/1311 June 2013 | FIRST GAZETTE |
10/06/1310 June 2013 | Annual return made up to 11 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
04/02/134 February 2013 | APPOINTMENT TERMINATED, DIRECTOR JAMES ASKEW |
09/07/129 July 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
17/04/1217 April 2012 | Annual return made up to 11 February 2012 with full list of shareholders |
08/03/118 March 2011 | 11/02/11 STATEMENT OF CAPITAL GBP 2 |
22/02/1122 February 2011 | DIRECTOR APPOINTED MR PAUL ALEXANDER |
22/02/1122 February 2011 | DIRECTOR APPOINTED MR JAMES MARTIN ASKEW |
11/02/1111 February 2011 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV ELIEZER JACOBS |
11/02/1111 February 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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