DOWNEND BLINDS (BRISTOL) LTD
Status | ACTIVE |
Company No. | 04491948 |
Category | Private Limited Company |
Incorporated | 23 Jul 2002 |
Age | 21 years, 9 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
DOWNEND BLINDS (BRISTOL) LTD is an active private limited company with number 04491948. It was incorporated 21 years, 9 months, 29 days ago, on 23 July 2002. The company address is 20 Lulworth Crescent 20 Lulworth Crescent, Bristol, BS16 6SB, England.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 16 Apr 2024
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Termination director company with name termination date
Date: 08 Jan 2024
Action Date: 18 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David James
Termination date: 2023-12-18
Documents
Confirmation statement with updates
Date: 11 Jul 2023
Action Date: 09 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-09
Documents
Accounts with accounts type unaudited abridged
Date: 14 Mar 2023
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with updates
Date: 09 Jul 2022
Action Date: 09 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-09
Documents
Accounts with accounts type unaudited abridged
Date: 22 Mar 2022
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with updates
Date: 09 Jul 2021
Action Date: 09 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-09
Documents
Accounts with accounts type unaudited abridged
Date: 15 Jan 2021
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Change to a person with significant control
Date: 03 Oct 2020
Action Date: 03 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-10-03
Psc name: Mr David James
Documents
Change to a person with significant control
Date: 03 Oct 2020
Action Date: 03 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Jayne James
Change date: 2020-10-03
Documents
Confirmation statement with updates
Date: 19 Jul 2020
Action Date: 09 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-09
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with updates
Date: 09 Jul 2019
Action Date: 09 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-09
Documents
Accounts with accounts type total exemption full
Date: 17 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with updates
Date: 11 Jul 2018
Action Date: 09 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-09
Documents
Accounts with accounts type total exemption full
Date: 02 Mar 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 17 Jul 2017
Action Date: 09 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-09
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 15 Jul 2016
Action Date: 09 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-09
Documents
Accounts with accounts type total exemption small
Date: 05 May 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Change registered office address company with date old address new address
Date: 16 Dec 2015
Action Date: 16 Dec 2015
Category: Address
Type: AD01
Change date: 2015-12-16
Old address: 20 Lulworth Crescent Downend Bristol BS16 6SB
New address: 20 Lulworth Crescent Downend Bristol BS16 6SB
Documents
Annual return company with made up date full list shareholders
Date: 24 Jul 2015
Action Date: 23 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-23
Documents
Change person director company with change date
Date: 24 Jul 2015
Action Date: 21 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jayne Barbara James
Change date: 2015-07-21
Documents
Change person director company with change date
Date: 24 Jul 2015
Action Date: 21 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David James
Change date: 2015-07-21
Documents
Accounts with accounts type total exemption small
Date: 20 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2014
Action Date: 23 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-23
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2013
Action Date: 23 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-23
Documents
Accounts with accounts type total exemption small
Date: 14 May 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2012
Action Date: 23 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-23
Documents
Termination secretary company with name
Date: 23 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jayne James
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2011
Action Date: 23 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-23
Documents
Accounts with accounts type total exemption small
Date: 20 May 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jul 2010
Action Date: 23 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-23
Documents
Accounts with accounts type total exemption small
Date: 26 May 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 10 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/07/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 23 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/07/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 30 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/07/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 May 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 21 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 23/07/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 12 Jul 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2005
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 21 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 23/07/05; full list of members
Documents
Legacy
Date: 17 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/07/04; full list of members
Documents
Legacy
Date: 08 Jun 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2004
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 01 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 23/07/03; full list of members
Documents
Legacy
Date: 10 Aug 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 10 Aug 2002
Category: Capital
Type: 88(2)R
Description: Ad 29/07/02--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 10 Aug 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Jul 2002
Category: Address
Type: 287
Description: Registered office changed on 25/07/02 from: 20 lulworth crescent downend bristol BS16 6SB
Documents
Legacy
Date: 25 Jul 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Jul 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
50 BANK HALL ROAD,STOKE-ON-TRENT,ST6 7DL
Number: | 07789251 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Community Interest Company |
33 SHENLEY LANE,ST ALBANS,AL2 1LW
Number: | 06940786 |
Status: | ACTIVE |
Category: | Private Limited Company |
27, PUNAM APARTMENTS,NORTHWOOD,HA6 1FD
Number: | 09717078 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 LITTLE FIELD,TONBRIDGE,TN12 0SZ
Number: | 11299404 |
Status: | ACTIVE |
Category: | Private Limited Company |
111 MOUNT PLEASANT,MERSEYSIDE,L3 5TF
Number: | 03849511 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIGHFIELD HOUSE,BIRMINGHAM,B28 9HA
Number: | 11529439 |
Status: | ACTIVE |
Category: | Private Limited Company |