- Company Overview for JD DRAPES & CURTAINS LTD (11264000)
- Filing history for JD DRAPES & CURTAINS LTD (11264000)
- People for JD DRAPES & CURTAINS LTD (11264000)
- More for JD DRAPES & CURTAINS LTD (11264000)
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) |
---|---|---|---|
23 Mar 2024 | AD01 | Registered office address changed from 12 Alderdale Grove 12 Alderdale Grove Wilmslow Cheshire SK9 6LY England to 12 Alderdale Grove Wilmslow SK9 6LY on 23 March 2024 | |
22 Sep 2023 | CS01 | Confirmation statement made on 22 September 2023 with updates | |
21 Sep 2023 | CS01 | Confirmation statement made on 21 September 2023 with no updates | |
20 Sep 2023 | PSC04 | Change of details for Mr John Duckworth as a person with significant control on 24 November 2021 | |
22 Jun 2023 | AA | Micro company accounts made up to 5 April 2023 | |
24 Mar 2023 | PSC07 | Cessation of Jean Duckworth as a person with significant control on 24 November 2021 | |
23 Mar 2023 | CS01 | Confirmation statement made on 19 March 2023 with no updates | |
27 Sep 2022 | AA | Micro company accounts made up to 5 April 2022 | |
15 Aug 2022 | TM01 | Termination of appointment of Jean Duckworth as a director on 24 November 2021 | |
28 Mar 2022 | CS01 | Confirmation statement made on 19 March 2022 with no updates | |
06 Sep 2021 | AA | Micro company accounts made up to 5 April 2021 | |
21 May 2021 | CS01 | Confirmation statement made on 19 March 2021 with no updates | |
15 Dec 2020 | AA | Micro company accounts made up to 5 April 2020 | |
01 May 2020 | CS01 | Confirmation statement made on 19 March 2020 with no updates | |
19 Nov 2019 | AA | Micro company accounts made up to 5 April 2019 | |
11 May 2019 | CS01 | Confirmation statement made on 19 March 2019 with no updates | |
25 Apr 2019 | AA01 | Previous accounting period extended from 31 March 2019 to 5 April 2019 | |
18 Apr 2019 | PSC04 | Change of details for Mrs Jean Duckworth as a person with significant control on 18 April 2019 | |
18 Apr 2019 | CH01 | Director's details changed for Mr John Duckworth on 18 April 2019 | |
18 Apr 2019 | CH01 | Director's details changed for Mrs Jean Duckworth on 18 April 2019 | |
18 Apr 2019 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 12 Alderdale Grove 12 Alderdale Grove Wilmslow Cheshire SK9 6LY on 18 April 2019 | |
20 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-20
|