Advanced company searchLink opens in new window

DEAFBLIND U.K.

Company number 02426281

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Oct 2009 CH01 Director's details changed for Sarah Elizabeth Arnull on 8 October 2009
08 Oct 2009 CH03 Secretary's details changed for Diane Stonehouse on 8 October 2009
19 Jun 2009 288b Appointment terminated director philip gafga
14 May 2009 363a Annual return made up to 25/04/09
14 May 2009 288a Director appointed mr gordon lister
14 May 2009 288b Appointment terminated director catherine fenwick
26 Sep 2008 AA Full accounts made up to 31 March 2008
21 May 2008 363a Annual return made up to 25/04/08
21 May 2008 288c Secretary's change of particulars / diane stonehouse / 23/04/2008
05 Nov 2007 AA Group of companies' accounts made up to 31 March 2007
18 May 2007 363s Annual return made up to 25/04/07
  • 363(288) ‐ Director resigned
31 Oct 2006 AA Group of companies' accounts made up to 31 March 2006
24 May 2006 363s Annual return made up to 25/04/06
  • 363(288) ‐ Director resigned
20 Jan 2006 AA Group of companies' accounts made up to 31 March 2005
06 Jan 2006 288b Director resigned
08 Sep 2005 288b Director resigned
19 Aug 2005 288b Director resigned
12 May 2005 363s Annual return made up to 25/04/05
02 Dec 2004 AA Full accounts made up to 31 March 2004
06 Sep 2004 288a New director appointed
06 Sep 2004 288a New director appointed
27 Aug 2004 288a New director appointed
26 May 2004 363s Annual return made up to 25/04/04
  • 363(288) ‐ Director's particulars changed
18 Feb 2004 395 Particulars of mortgage/charge
15 Jan 2004 AA Full accounts made up to 31 March 2003