(AA) Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 23rd, December 2023
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 2023/12/10
filed on: 18th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2023/10/17 director's details were changed
filed on: 17th, October 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2023/06/29.
filed on: 29th, June 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 68 Hargrove Avenue Burnley BB12 0JX England on 2023/06/12 to 2-4 Manchester Road Burnley BB11 1HH
filed on: 12th, June 2023
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed pendle blinds LTDcertificate issued on 09/06/23
filed on: 9th, June 2023
| change of name
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, March 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022/12/10
filed on: 28th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2022/12/16
filed on: 19th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2022/12/07
filed on: 7th, December 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2022/12/07
filed on: 7th, December 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2022/12/07.
filed on: 7th, December 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from The Meadows 68 the Meadows Burnley Lancs BB12 0PA England on 2022/09/13 to 68 68 Hargrove Avenue Burnley BB12 0JX
filed on: 13th, September 2022
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 68 68 Hargrove Avenue Burnley BB12 0JX England on 2022/09/13 to 68 Hargrove Avenue Burnley BB12 0JX
filed on: 13th, September 2022
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2022/08/22.
filed on: 12th, September 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2022/08/22
filed on: 6th, September 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2022/08/22
filed on: 6th, September 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2022/08/22
filed on: 6th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/12/31
filed on: 31st, March 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/12/10
filed on: 28th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/12/31
filed on: 25th, March 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/12/10
filed on: 9th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/12/31
filed on: 8th, April 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/12/10
filed on: 13th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/12/31
filed on: 9th, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/12/10
filed on: 20th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/12/31
filed on: 7th, June 2018
| accounts
|
Free Download
(1 page)
|
(CH01) On 2018/05/11 director's details were changed
filed on: 11th, May 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Suite 5 Greenhill Mill Skipton Road Colne Lancashire BB8 0NX on 2018/05/11 to The Meadows 68 the Meadows Burnley Lancs BB12 0PA
filed on: 11th, May 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2018/05/11
filed on: 11th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017/12/10
filed on: 22nd, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2016/12/31
filed on: 12th, June 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/12/10
filed on: 19th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 22nd, March 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/12/10
filed on: 18th, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2015/12/18
capital
|
|
(CH01) On 2015/07/31 director's details were changed
filed on: 18th, December 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Mr Roger Taylor 16 Holme Street Barrowford Nelson Lancashire BB9 8PG on 2015/12/18 to Suite 5 Greenhill Mill Skipton Road Colne Lancashire BB8 0NX
filed on: 18th, December 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2014/12/31
filed on: 17th, April 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/12/10
filed on: 19th, December 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/12/31
filed on: 15th, July 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/12/10
filed on: 19th, December 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/12/31
filed on: 21st, August 2013
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2013/04/09
filed on: 9th, April 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2012/12/10
filed on: 18th, December 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/12/31
filed on: 25th, July 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/12/10
filed on: 28th, December 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/12/31
filed on: 27th, July 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2010/12/10
filed on: 13th, December 2010
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2009/12/21
filed on: 12th, January 2010
| capital
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2010/01/12.
filed on: 12th, January 2010
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2010/01/12.
filed on: 12th, January 2010
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2009/12/10
filed on: 10th, December 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 10th, December 2009
| incorporation
|
Free Download
(22 pages)
|