PAUL JAMES BLINDS & SHUTTERS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
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

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-02-11 with updates

View Document

22/01/2522 January 2025 Certificate of change of name

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

05/11/245 November 2024 Notification of Andrew James Gunn as a person with significant control on 2024-11-05

View Document

05/11/245 November 2024 Termination of appointment of Paul Alexander as a director on 2024-11-05

View Document

05/11/245 November 2024 Cessation of Paul Alexander as a person with significant control on 2024-11-05

View Document

05/11/245 November 2024 Appointment of Mr Andrew James Gunn as a director on 2024-11-05

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

26/02/2426 February 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

02/12/222 December 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

24/02/2224 February 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

24/11/2124 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

25/02/2125 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

29/11/1629 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

22/04/1622 April 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

25/01/1625 January 2016 Annual accounts small company total exemption made up to 28 February 2015

View Document

01/05/151 May 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

26/02/1426 February 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

12/06/1312 June 2013 DISS40 (DISS40(SOAD))

View Document

11/06/1311 June 2013 FIRST GAZETTE

View Document

10/06/1310 June 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

04/02/134 February 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES ASKEW

View Document

09/07/129 July 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

17/04/1217 April 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

08/03/118 March 2011 11/02/11 STATEMENT OF CAPITAL GBP 2

View Document

22/02/1122 February 2011 DIRECTOR APPOINTED MR PAUL ALEXANDER

View Document

22/02/1122 February 2011 DIRECTOR APPOINTED MR JAMES MARTIN ASKEW

View Document

11/02/1111 February 2011 APPOINTMENT TERMINATED, DIRECTOR YOMTOV ELIEZER JACOBS

View Document

11/02/1111 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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