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)
|
|
10 Apr 2026 |
CS01 |
Confirmation statement made on 31 March 2026 with no updates
|
|
|
28 Jan 2026 |
AA |
Audit exemption subsidiary accounts made up to 31 December 2024
|
|
|
09 Jan 2026 |
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
|
|
|
09 Jan 2026 |
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/24
|
|
|
09 Jan 2026 |
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
|
|
|
12 Sep 2025 |
CH01 |
Director's details changed for Mr Michael Hower Jones on 17 March 2025
|
|
|
11 Apr 2025 |
CS01 |
Confirmation statement made on 31 March 2025 with no updates
|
|
|
13 Feb 2025 |
CERTNM |
Company name changed hunter douglas uk trade LTD\certificate issued on 13/02/25
-
RES15 ‐
Change company name resolution on 2025-02-11
|
|
|
13 Feb 2025 |
CONNOT |
Change of name notice
|
|
|
08 Jan 2025 |
TM01 |
Termination of appointment of Andrew Richard Thomas as a director on 31 December 2024
|
|
|
08 Jan 2025 |
TM01 |
Termination of appointment of Deborah Louise Marsh as a director on 31 December 2024
|
|
|
08 Jan 2025 |
TM01 |
Termination of appointment of David Mathew Aubrey Lewis as a director on 31 December 2024
|
|
|
23 Dec 2024 |
AP01 |
Appointment of Mr Craig Keith Andrew Edwards as a director on 20 December 2024
|
|
|
23 Dec 2024 |
AP01 |
Appointment of Mr Michael Hower Jones as a director on 20 December 2024
|
|
|
25 Oct 2024 |
AA |
Full accounts made up to 31 December 2023
|
|
|
20 May 2024 |
AP01 |
Appointment of Deborah Louise Marsh as a director on 14 May 2024
|
|
|
20 May 2024 |
TM01 |
Termination of appointment of John Matthew Risman as a director on 14 May 2024
|
|
|
12 Apr 2024 |
CS01 |
Confirmation statement made on 31 March 2024 with no updates
|
|
|
21 Dec 2023 |
AA |
Full accounts made up to 31 December 2022
|
|
|
11 Aug 2023 |
CERTNM |
Company name changed hillarys blinds (holdings) LIMITED\certificate issued on 11/08/23
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2023-08-10
|
|
|
04 Apr 2023 |
CS01 |
Confirmation statement made on 31 March 2023 with no updates
|
|
|
03 Mar 2023 |
CS01 |
Confirmation statement made on 3 March 2023 with no updates
|
|
|
05 Jan 2023 |
AA |
Full accounts made up to 31 December 2021
|
|
|
14 Mar 2022 |
AD01 |
Registered office address changed from Darwin Building 2 Colwick Quays Private Road 2 Colwick Nottingham NG4 2JY England to Unit 2 Churchill Park, Private Road 2 Colwick Nottingham NG4 2JR on 14 March 2022
|
|
|
14 Mar 2022 |
AD01 |
Registered office address changed from Unit 2 Churchill Park Private Road No 2 Colwick Nottingham Nottinghamshire NG4 2JR to Darwin Building 2 Colwick Quays Private Road 2 Colwick Nottingham NG4 2JY on 14 March 2022
|
|