- Company Overview for ROGERS BLINDS & AWNINGS LIMITED (03118747)
- Filing history for ROGERS BLINDS & AWNINGS LIMITED (03118747)
- People for ROGERS BLINDS & AWNINGS LIMITED (03118747)
- More for ROGERS BLINDS & AWNINGS LIMITED (03118747)
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) |
---|---|---|---|
24 Jan 2023 | CS01 | Confirmation statement made on 21 January 2023 with updates | |
13 Dec 2022 | PSC04 | Change of details for Mr Adam James Butcher as a person with significant control on 1 December 2022 | |
13 Dec 2022 | PSC01 | Notification of Julia Butcher as a person with significant control on 1 December 2022 | |
13 Dec 2022 | AP01 | Appointment of Mrs Julia Butcher as a director on 1 December 2022 | |
20 Oct 2022 | AA01 | Current accounting period shortened from 21 January 2023 to 31 December 2022 | |
06 Sep 2022 | AA | Micro company accounts made up to 21 January 2022 | |
08 Feb 2022 | AA01 | Previous accounting period extended from 31 December 2021 to 21 January 2022 | |
21 Jan 2022 | CS01 | Confirmation statement made on 21 January 2022 with updates | |
21 Jan 2022 | AP01 | Appointment of Mr Adam James Butcher as a director on 21 January 2022 | |
21 Jan 2022 | TM02 | Termination of appointment of Terence James Cox as a secretary on 21 January 2022 | |
21 Jan 2022 | TM01 | Termination of appointment of Terence James Cox as a director on 21 January 2022 | |
21 Jan 2022 | PSC01 | Notification of Adam Butcher as a person with significant control on 21 January 2022 | |
21 Jan 2022 | PSC07 | Cessation of Terence James Cox as a person with significant control on 21 January 2022 | |
21 Jan 2022 | AD01 | Registered office address changed from Unit 6 Castle Buildings Gilston Road Saltash Cornwall PL12 6TW to Unit 3 Gwel Avon Business Park Gilston Road Saltash Cornwall PL12 6TW on 21 January 2022 | |
27 Oct 2021 | CS01 | Confirmation statement made on 27 October 2021 with no updates | |
17 May 2021 | AA | Micro company accounts made up to 31 December 2020 | |
22 Mar 2021 | TM01 | Termination of appointment of Christopher John Sharpe as a director on 7 September 2020 | |
04 Nov 2020 | CS01 | Confirmation statement made on 27 October 2020 with no updates | |
10 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
29 Oct 2019 | CS01 | Confirmation statement made on 27 October 2019 with no updates | |
06 Sep 2019 | AP01 | Appointment of Mr Christopher John Sharpe as a director on 6 September 2019 | |
29 May 2019 | AA | Micro company accounts made up to 31 December 2018 | |
31 Oct 2018 | CS01 | Confirmation statement made on 27 October 2018 with no updates | |
21 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
01 Nov 2017 | CS01 | Confirmation statement made on 27 October 2017 with no updates |