NEW BLINDS, SHUTTERS & AWNINGS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Total exemption full accounts made up to 2024-05-31

View Document

27/03/2527 March 2025 Confirmation statement made on 2025-03-27 with updates

View Document

12/03/2512 March 2025 Change of details for Ms Emma Louise Kent as a person with significant control on 2024-10-07

View Document

11/03/2511 March 2025 Notification of Emma Louise Kent as a person with significant control on 2024-10-07

View Document

27/02/2527 February 2025 Previous accounting period shortened from 2024-05-28 to 2024-05-27

View Document

14/10/2414 October 2024 Cessation of Timothy Davis as a person with significant control on 2024-09-30

View Document

08/10/248 October 2024 Cessation of Nicola Jane Davis as a person with significant control on 2024-09-30

View Document

08/10/248 October 2024 Termination of appointment of Timothy Davis as a director on 2024-09-30

View Document

08/10/248 October 2024 Termination of appointment of Nicola Jane Davis as a director on 2024-09-30

View Document

23/09/2423 September 2024 Appointment of Emma Louise Kent as a director on 2024-09-23

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

21/05/2421 May 2024 Confirmation statement made on 2024-05-08 with updates

View Document

28/02/2428 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

17/08/2317 August 2023

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-05-08 with updates

View Document

10/06/2310 June 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

17/05/2317 May 2023 Previous accounting period shortened from 2022-05-29 to 2022-05-28

View Document

05/05/235 May 2023 Director's details changed for Mr Timothy Davis on 2023-05-05

View Document

05/05/235 May 2023 Change of details for Mrs Nicola Jane Davis as a person with significant control on 2023-05-05

View Document

05/05/235 May 2023 Change of details for Mr Timothy Davis as a person with significant control on 2023-05-05

View Document

05/05/235 May 2023 Director's details changed for Mrs Nicola Jane Davis on 2023-05-05

View Document

20/02/2320 February 2023 Previous accounting period shortened from 2022-05-30 to 2022-05-29

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-08 with no updates

View Document

25/02/2225 February 2022 Registered office address changed from Midway House Herrick Way, Staverton Technology Park Staverton Cheltenham Gloucestershire GL51 6TQ England to Midway House Staverton Technology Park, Herrick Way, Staverton Cheltenham Gloucestershire GL51 6TQ on 2022-02-25

View Document

23/02/2223 February 2022 Previous accounting period shortened from 2021-05-31 to 2021-05-30

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

03/06/203 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA JANE DAVIS / 08/05/2020

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, WITH UPDATES

View Document

27/08/1927 August 2019 COMPANY NAME CHANGED PATIO LIVING LIMITED CERTIFICATE ISSUED ON 27/08/19

View Document

21/06/1921 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

18/01/1918 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

21/09/1821 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLA JANE COOK / 30/08/2018

View Document

21/09/1821 September 2018 PSC'S CHANGE OF PARTICULARS / MS NICOLA JANE COOK / 30/08/2018

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES

View Document

19/03/1819 March 2018 DIRECTOR APPOINTED MR TIMOTHY DAVIS

View Document

26/02/1826 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

03/02/173 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

31/01/1731 January 2017 COMPANY NAME CHANGED MISTY2CLEAR WINDOWS LIMITED CERTIFICATE ISSUED ON 31/01/17

View Document

10/08/1610 August 2016 DISS40 (DISS40(SOAD))

View Document

09/08/169 August 2016 FIRST GAZETTE

View Document

08/08/168 August 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

12/02/1612 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

27/11/1527 November 2015 Registered office address changed from , the Old School House Leckhampton Road, Cheltenham, GL53 0AX to Midway House Staverton Technology Park, Herrick Way, Staverton Cheltenham Gloucestershire GL51 6TQ on 2015-11-27

View Document

27/11/1527 November 2015 REGISTERED OFFICE CHANGED ON 27/11/2015 FROM THE OLD SCHOOL HOUSE LECKHAMPTON ROAD CHELTENHAM GL53 0AX

View Document

15/06/1515 June 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

08/05/148 May 2014 Incorporation

View Document

08/05/148 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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