Advanced company searchLink opens in new window

JAMES MARTIN BLINDS ESSEX LTD

Company number 08716829

Filter by category

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)
05 Jun 2024 MR04 Satisfaction of charge 087168290001 in full
11 Oct 2023 CH01 Director's details changed for Mrs Linda Joyce Askew on 5 October 2023
11 Oct 2023 CH01 Director's details changed for Mr James Martin Askew on 5 October 2023
11 Oct 2023 AD01 Registered office address changed from 32 Copper Beeches Stanway Colchester CO3 0YB to 10 Estuary Park Road West Mersea Colchester CO5 8BZ on 11 October 2023
03 Oct 2023 CS01 Confirmation statement made on 3 October 2023 with no updates
20 May 2023 RP04CS01 Second filing of Confirmation Statement dated 3 October 2021
20 May 2023 RP04CS01 Second filing of Confirmation Statement dated 3 October 2022
18 May 2023 AA Total exemption full accounts made up to 30 November 2022
17 Feb 2023 MR01 Registration of charge 087168290001, created on 15 February 2023
21 Dec 2022 AA01 Previous accounting period shortened from 28 February 2023 to 30 November 2022
20 Dec 2022 AA01 Current accounting period extended from 31 October 2022 to 28 February 2023
03 Oct 2022 CS01 Confirmation statement made on 3 October 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 20/05/23
29 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
18 Jul 2022 RP04CS01 Second filing of Confirmation Statement dated 3 October 2021
15 Jul 2022 PSC02 Notification of James Martin Soft Furnishings Group Ltd as a person with significant control on 8 June 2021
15 Jul 2022 PSC07 Cessation of James Martin Askew as a person with significant control on 8 June 2021
05 Oct 2021 CS01 Confirmation statement made on 3 October 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 18/07/2022. and again on 20/05/22
29 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
22 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
06 Oct 2020 CS01 Confirmation statement made on 3 October 2020 with no updates
16 Oct 2019 CS01 03/10/19 Statement of Capital gbp 4
26 Jul 2019 AA Unaudited abridged accounts made up to 31 October 2018
26 Oct 2018 CS01 Confirmation statement made on 3 October 2018 with updates
31 Jul 2018 AA Unaudited abridged accounts made up to 31 October 2017
24 Oct 2017 CS01 Confirmation statement made on 3 October 2017 with updates