EXPRESS BLINDS (N.E) LIMITED - STOCKTON-ON-TEES


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-04-11 View Report
Accounts. Accounts type total exemption full. 2023-01-19 View Report
Confirmation statement. Statement with no updates. 2022-04-12 View Report
Accounts. Accounts type total exemption full. 2021-12-22 View Report
Confirmation statement. Statement with no updates. 2021-05-13 View Report
Accounts. Accounts type total exemption full. 2021-01-21 View Report
Confirmation statement. Statement with no updates. 2020-04-16 View Report
Accounts. Accounts type total exemption full. 2020-01-21 View Report
Confirmation statement. Statement with no updates. 2019-04-10 View Report
Mortgage. Charge number: 039674520008. 2019-04-10 View Report
Mortgage. Charge number: 039674520006. 2018-11-10 View Report
Mortgage. Charge number: 039674520007. 2018-11-08 View Report
Accounts. Accounts type total exemption full. 2018-08-10 View Report
Confirmation statement. Statement with no updates. 2018-04-11 View Report
Accounts. Accounts type total exemption full. 2017-11-02 View Report
Confirmation statement. Statement with updates. 2017-04-10 View Report
Accounts. Accounts type total exemption small. 2017-01-16 View Report
Annual return. With made up date full list shareholders. 2016-04-11 View Report
Accounts. Accounts type total exemption small. 2016-01-07 View Report
Mortgage. Charge creation date: 2015-10-12. Charge number: 039674520008. 2015-10-14 View Report
Mortgage. Charge creation date: 2015-08-10. Charge number: 039674520007. 2015-08-11 View Report
Mortgage. Charge creation date: 2015-05-09. Charge number: 039674520006. 2015-05-22 View Report
Annual return. With made up date full list shareholders. 2015-04-10 View Report
Mortgage. Charge number: 039674520005. 2015-03-26 View Report
Mortgage. Charge number: 039674520005. Charge creation date: 2015-03-20. 2015-03-20 View Report
Accounts. Accounts type total exemption small. 2014-09-17 View Report
Annual return. With made up date full list shareholders. 2014-04-17 View Report
Accounts. Accounts type total exemption small. 2013-07-22 View Report
Mortgage. Charge number: 1. 2013-04-28 View Report
Mortgage. Charge number: 2. 2013-04-28 View Report
Mortgage. Charge number: 4. 2013-04-28 View Report
Annual return. With made up date full list shareholders. 2013-04-23 View Report
Accounts. Accounts type total exemption small. 2012-09-04 View Report
Address. Change date: 2012-06-02. Old address: Letch Lane Stockton on Tees Cleveland TS21 1EE. 2012-06-02 View Report
Annual return. With made up date full list shareholders. 2012-04-10 View Report
Accounts. Accounts type total exemption small. 2011-07-28 View Report
Annual return. With made up date full list shareholders. 2011-04-07 View Report
Accounts. Accounts type total exemption small. 2010-07-15 View Report
Annual return. With made up date full list shareholders. 2010-04-26 View Report
Officers. Change date: 2010-04-06. Officer name: Robert Ian Stead. 2010-04-26 View Report
Accounts. Accounts type total exemption full. 2009-06-19 View Report
Annual return. Legacy. 2009-04-29 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3. 2008-09-10 View Report
Accounts. Accounts type total exemption full. 2008-07-22 View Report
Officers. Description: Appointment terminated secretary christine pitt. 2008-06-25 View Report
Officers. Description: Appointment terminated director stephen pitt. 2008-06-25 View Report
Officers. Description: Director and secretary appointed robert ian stead. 2008-06-25 View Report
Annual return. Legacy. 2008-04-30 View Report
Accounts. Accounts type total exemption full. 2008-03-01 View Report
Mortgage. Description: Particulars of mortgage/charge. 2007-06-05 View Report