SUNSET WINDOW BLINDS LIMITED
Company Documents
| Date | Description | 
|---|---|
| 16/12/1516 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 | 
| 08/09/158 September 2015 | Annual return made up to 21 August 2015 with full list of shareholders | 
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 | 
| 28/11/1428 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 | 
| 03/09/143 September 2014 | SECRETARY'S CHANGE OF PARTICULARS / ANGELA MICHELLE MALONEY / 27/08/2014 | 
| 03/09/143 September 2014 | Annual return made up to 21 August 2014 with full list of shareholders | 
| 03/09/143 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES MALONEY / 27/08/2014 | 
| 03/09/143 September 2014 | REGISTERED OFFICE CHANGED ON 03/09/2014 FROM 106 HUNTERS PARK AVENUE, CLAYTON BRADFORD WEST YORKSHIRE BD14 6EW  | 
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 | 
| 02/10/132 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 | 
| 16/09/1316 September 2013 | Annual return made up to 21 August 2013 with full list of shareholders | 
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 | 
| 21/09/1221 September 2012 | Annual return made up to 21 August 2012 with full list of shareholders | 
| 15/06/1215 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 | 
| 21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 | 
| 13/09/1113 September 2011 | Annual return made up to 21 August 2011 with full list of shareholders | 
| 04/11/104 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 | 
| 14/09/1014 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES MALONEY / 01/08/2010 | 
| 14/09/1014 September 2010 | Annual return made up to 21 August 2010 with full list of shareholders | 
| 07/12/097 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 | 
| 10/09/0910 September 2009 | RETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS | 
| 07/01/097 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 | 
| 22/09/0822 September 2008 | RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS | 
| 24/10/0724 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | 
| 12/09/0712 September 2007 | RETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS | 
| 21/12/0621 December 2006 | NEW SECRETARY APPOINTED | 
| 21/12/0621 December 2006 | NEW DIRECTOR APPOINTED | 
| 18/12/0618 December 2006 | REGISTERED OFFICE CHANGED ON 18/12/06 FROM: 5 SUNNYBANK GROVE THORNBURY BRADFORD BD3 7DJ | 
| 18/12/0618 December 2006 | ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/03/07 | 
| 14/12/0614 December 2006 | COMPANY NAME CHANGED NORMDANE LTD CERTIFICATE ISSUED ON 14/12/06 | 
| 27/11/0627 November 2006 | SECRETARY RESIGNED | 
| 27/11/0627 November 2006 | DIRECTOR RESIGNED | 
| 27/11/0627 November 2006 | REGISTERED OFFICE CHANGED ON 27/11/06 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS | 
| 21/08/0621 August 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