AMERSHAM BLINDS LIMITED

Unit 4d Woodlands Farm Unit 4d Woodlands Farm, Chesham, HP5 3NJ, Buckinghamshire, United Kingdom
StatusACTIVE
Company No.06377414
CategoryPrivate Limited Company
Incorporated20 Sep 2007
Age16 years, 8 months, 1 day
JurisdictionEngland Wales

SUMMARY

AMERSHAM BLINDS LIMITED is an active private limited company with number 06377414. It was incorporated 16 years, 8 months, 1 day ago, on 20 September 2007. The company address is Unit 4d Woodlands Farm Unit 4d Woodlands Farm, Chesham, HP5 3NJ, Buckinghamshire, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 20 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2023

Action Date: 24 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-10-24

Officer name: Ms Melanie Bastin

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2023

Action Date: 24 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Geoffrey Greenaway

Change date: 2023-10-24

Documents

View document PDF

Change to a person with significant control

Date: 24 Oct 2023

Action Date: 24 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-10-24

Psc name: Ms Melanie Bastin

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2023

Action Date: 24 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Gemma Jones

Change date: 2023-10-24

Documents

View document PDF

Change to a person with significant control

Date: 24 Oct 2023

Action Date: 24 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-10-24

Psc name: Mr John Geoffrey Greenaway

Documents

View document PDF

Change person secretary company with change date

Date: 24 Oct 2023

Action Date: 24 Oct 2023

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2023-10-24

Officer name: Ms Melanie Bastin

Documents

View document PDF

Change to a person with significant control

Date: 24 Oct 2023

Action Date: 24 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Gemma Jones

Change date: 2023-10-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Oct 2023

Action Date: 24 Oct 2023

Category: Address

Type: AD01

New address: Unit 4D Woodlands Farm Vale Road Chesham Buckinghamshire HP5 3NJ

Change date: 2023-10-24

Old address: Unit 4B Woodlands Farm Vale Road Chesham Bucks HP5 3NJ England

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2023

Action Date: 20 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-20

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2023

Action Date: 05 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-05

Officer name: Ms Gemma Jones

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2022

Action Date: 20 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-20

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2022

Action Date: 19 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Gemma Jones

Change date: 2022-10-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jan 2022

Action Date: 20 Jan 2022

Category: Address

Type: AD01

New address: Unit 4B Woodlands Farm Vale Road Chesham Bucks HP5 3NJ

Old address: 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB

Change date: 2022-01-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2021

Action Date: 20 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-20

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 22 Jun 2021

Action Date: 22 Jun 2021

Category: Capital

Type: SH19

Capital : 3 GBP

Date: 2021-06-22

Documents

View document PDF

Resolution

Date: 22 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 Jun 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 18/02/21

Documents

View document PDF

Memorandum articles

Date: 22 Jun 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 22 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 22 Jun 2021

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2020

Action Date: 20 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Feb 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Dec 2019

Action Date: 28 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-03-29

New date: 2019-03-28

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2019

Action Date: 20 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-20

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Mar 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 05 Mar 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2018

Action Date: 20 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-20

Documents

View document PDF

Change account reference date company previous extended

Date: 08 Jun 2018

Action Date: 29 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-29

Made up date: 2017-09-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2017

Action Date: 20 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-20

Documents

View document PDF

Change to a person with significant control

Date: 20 Sep 2017

Action Date: 20 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-09-20

Psc name: Ms Gemma Jones

Documents

View document PDF

Change to a person with significant control

Date: 20 Sep 2017

Action Date: 20 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr John Geoffrey Greenaway

Change date: 2017-09-20

Documents

View document PDF

Change to a person with significant control

Date: 20 Sep 2017

Action Date: 20 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Melanie Bastin

Change date: 2017-09-20

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Jun 2017

Action Date: 29 Sep 2016

Category: Accounts

Type: AA01

Made up date: 2016-09-30

New date: 2016-09-29

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2016

Action Date: 20 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-20

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2016

Action Date: 20 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gemma Jones

Change date: 2016-09-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2015

Action Date: 20 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2015

Action Date: 06 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-06

Old address: The Mill House, Boundary Road Loudwater High Wycombe Bucks HP10 9QN

New address: 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2014

Action Date: 20 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2013

Action Date: 20 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-20

Documents

View document PDF

Termination director company with name

Date: 11 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Bastin

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2012

Action Date: 20 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2011

Action Date: 20 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-20

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2011

Action Date: 04 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gemma Bastin

Change date: 2010-09-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2010

Action Date: 20 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-20

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2010

Action Date: 20 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-20

Officer name: Graham Bastin

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2010

Action Date: 20 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Geoffrey Greenaway

Change date: 2010-09-20

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2010

Action Date: 20 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-20

Officer name: Gemma Bastin

Documents

View document PDF

Change person secretary company with change date

Date: 02 Nov 2010

Action Date: 20 Sep 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Melanie Bastin

Change date: 2010-09-20

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2010

Action Date: 20 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Melanie Bastin

Change date: 2010-09-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2009

Action Date: 20 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-20

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2009

Action Date: 19 Sep 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-09-19

Officer name: Graham Bastin

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 21 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/09/08; full list of members

Documents

View document PDF

Resolution

Date: 06 Nov 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Nov 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Nov 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Nov 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 20 Sep 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANIMAL AIRCARE COMPANY LIMITED

37 WARREN STREET,LONDON,W1T 6AD

Number:04402440
Status:ACTIVE
Category:Private Limited Company

DAVID BARRON LIMITED

7 HAMPTON COURT KING AND QUEEN WHARF,LONDON,SE16 5SU

Number:09794582
Status:ACTIVE
Category:Private Limited Company

FLEET GRAPHICS LIMITED

92 CHISWICK HIGH ROAD,,W4 1SH

Number:03118775
Status:LIQUIDATION
Category:Private Limited Company

LEVIATHAN TRADING COMPANY LIMITED

ONE SADLER STREET,SOMERSET,BA5 2RR

Number:02162520
Status:LIQUIDATION
Category:Private Limited Company

NEIL CAVE & CO (2018) LLP

9 TREGARNE TERRACE,ST AUSTELL,PL25 4DD

Number:OC420555
Status:ACTIVE
Category:Limited Liability Partnership

THEFLYINGCARPETCO LIMITED

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:11075444
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source