Advanced company searchLink opens in new window

PILGRIM BLINDS (TRADE) LTD

Company number 08396878

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)
11 Feb 2024 CS01 Confirmation statement made on 11 February 2024 with no updates
31 Dec 2023 AA Micro company accounts made up to 31 March 2023
05 Dec 2023 AP01 Appointment of Mrs Cheryl Diana Griffiths as a director on 1 December 2023
23 Feb 2023 CS01 Confirmation statement made on 11 February 2023 with no updates
31 Dec 2022 AA Micro company accounts made up to 31 March 2022
23 Feb 2022 CS01 Confirmation statement made on 11 February 2022 with no updates
31 Dec 2021 AA Micro company accounts made up to 31 March 2021
28 Mar 2021 AA Micro company accounts made up to 31 March 2020
11 Feb 2021 CS01 Confirmation statement made on 11 February 2021 with no updates
18 Feb 2020 CS01 Confirmation statement made on 11 February 2020 with no updates
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
09 Jul 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-08
15 Feb 2019 CS01 Confirmation statement made on 11 February 2019 with no updates
15 Feb 2019 AD01 Registered office address changed from 52 Saddlers Way Fishtoft Boston PE21 0BB to Hebron House Nelson Way Boston PE21 8TU on 15 February 2019
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
09 May 2018 MR01 Registration of charge 083968780001, created on 4 May 2018
23 Feb 2018 CS01 Confirmation statement made on 11 February 2018 with no updates
31 Dec 2017 AA Micro company accounts made up to 31 March 2017
24 Feb 2017 CS01 Confirmation statement made on 11 February 2017 with updates
31 Dec 2016 AA Micro company accounts made up to 31 March 2016
27 Feb 2016 AR01 Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-27
  • GBP 10
10 Nov 2015 AA Micro company accounts made up to 31 March 2015
09 Mar 2015 CERTNM Company name changed the spalding blind & shutter company LTD\certificate issued on 09/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-08
08 Mar 2015 AR01 Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-03-08
  • GBP 10
26 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014