BESPOKE SHUTTERS & BLINDS LIMITED

Srb Associates (Leicestershire) Limited Pera Business Park Srb Associates (Leicestershire) Limited Pera Business Park, Melton Mowbray, LE13 0PB, Leicestershire, England
StatusACTIVE
Company No.07162005
CategoryPrivate Limited Company
Incorporated18 Feb 2010
Age14 years, 3 months, 1 day
JurisdictionEngland Wales

SUMMARY

BESPOKE SHUTTERS & BLINDS LIMITED is an active private limited company with number 07162005. It was incorporated 14 years, 3 months, 1 day ago, on 18 February 2010. The company address is Srb Associates (Leicestershire) Limited Pera Business Park Srb Associates (Leicestershire) Limited Pera Business Park, Melton Mowbray, LE13 0PB, Leicestershire, England.



Company Fillings

Confirmation statement with no updates

Date: 05 Mar 2024

Action Date: 18 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2023

Action Date: 18 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2022

Action Date: 18 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2021

Action Date: 18 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Oct 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2020

Action Date: 18 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2019

Action Date: 18 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Oct 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2018

Action Date: 18 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 May 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2017

Action Date: 18 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-18

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-31

Officer name: Bruce Gillingham

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2017

Action Date: 25 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-25

Old address: 47 High Street Barnet Herts EN5 5UW

New address: Srb Associates (Leicestershire) Limited Pera Business Park Nottingham Road Melton Mowbray Leicestershire LE13 0PB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2016

Action Date: 21 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-21

Officer name: Mr Bruce Gillingham

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2016

Action Date: 18 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2015

Action Date: 18 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-18

Documents

View document PDF

Capital allotment shares

Date: 05 Mar 2015

Action Date: 01 Mar 2015

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2015-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2014

Action Date: 28 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Sidney Pearce

Appointment date: 2014-10-28

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2014

Action Date: 28 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-02-28

Officer name: Geoffrey Richard King

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2014

Action Date: 28 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-02-28

Officer name: Geoffrey Richard King

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2014

Action Date: 28 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bruce Gillingham

Appointment date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2014

Action Date: 18 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2013

Action Date: 18 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-18

Documents

View document PDF

Accounts amended with made up date

Date: 28 Feb 2013

Action Date: 28 Feb 2012

Category: Accounts

Type: AAMD

Made up date: 2012-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Feb 2012

Action Date: 18 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2011

Action Date: 18 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-18

Documents

View document PDF

Change person director company with change date

Date: 05 Apr 2011

Action Date: 17 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-02-17

Officer name: Mr Geoffrey Richard King

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2010

Action Date: 18 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-18

Officer name: Mr Geoff King

Documents

View document PDF

Incorporation company

Date: 18 Feb 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLAXTON ESTATES LIMITED

SOUTHLANDS THE AVENUE,STOCKTON-ON-TEES,TS16 9AS

Number:09834771
Status:ACTIVE
Category:Private Limited Company

EBBGREEN PROPERTIES LIMITED

11 STOURDALE ROAD,WARLEY,B64 7BG

Number:01678364
Status:LIQUIDATION
Category:Private Limited Company

FOR GOODNESS SAKE (HR) LTD

1 HIGH STREET,READING,RG4 6UP

Number:11089293
Status:ACTIVE
Category:Private Limited Company

PJ STUDIO CREATIVE MEDIA LTD

UNIT 3 & 4, ERMINGTON MILL,IVYBRIDGE,PL21 9NT

Number:08464003
Status:ACTIVE
Category:Private Limited Company

SEAVOR LIMITED

UNIT G(B) CLIFFORD COURT CLIFFORD COURT, COOPER WAY,CARLISLE,CA3 0JG

Number:09048344
Status:ACTIVE
Category:Private Limited Company

SPRINGCROFT INTERNATIONAL LIMITED

GROUND AND FIRST FLOOR,LONDON,W14 0RJ

Number:11520761
Status:ACTIVE
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