Download leads from Nexok and grow your business. Find out more

Twice As Nice Blinds & Shutters Ltd

Documents

Total Documents30
Total Pages160

Filing History

1 October 2020Confirmation statement made on 29 September 2020 with no updates
15 September 2020Total exemption full accounts made up to 30 September 2019
3 October 2019Confirmation statement made on 29 September 2019 with updates
18 June 2019Total exemption full accounts made up to 30 September 2018
4 October 2018Confirmation statement made on 29 September 2018 with updates
6 June 2018Total exemption full accounts made up to 30 September 2017
5 October 2017Confirmation statement made on 29 September 2017 with updates
5 October 2017Confirmation statement made on 29 September 2017 with updates
26 June 2017Total exemption small company accounts made up to 30 September 2016
26 June 2017Total exemption small company accounts made up to 30 September 2016
3 October 2016Confirmation statement made on 29 September 2016 with updates
3 October 2016Director's details changed for Mr David John Friel on 5 April 2016
3 October 2016Director's details changed for Mr David John Friel on 5 April 2016
3 October 2016Confirmation statement made on 29 September 2016 with updates
12 May 2016Total exemption small company accounts made up to 30 September 2015
12 May 2016Total exemption small company accounts made up to 30 September 2015
2 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1
2 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1
6 October 2014Appointment of Mr David John Friel as a director on 29 September 2014
6 October 2014Appointment of Mr David John Friel as a director on 29 September 2014
29 September 2014Termination of appointment of James Stuart Mcmeekin as a director on 29 September 2014
29 September 2014Termination of appointment of Cosec Limited as a secretary on 29 September 2014
29 September 2014Termination of appointment of Cosec Limited as a secretary on 29 September 2014
29 September 2014Termination of appointment of Cosec Limited as a director on 29 September 2014
29 September 2014Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 29 September 2014
29 September 2014Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 29 September 2014
29 September 2014Termination of appointment of Cosec Limited as a director on 29 September 2014
29 September 2014Incorporation
Statement of capital on 2014-09-29
  • GBP 1
29 September 2014Incorporation
Statement of capital on 2014-09-29
  • GBP 1
29 September 2014Termination of appointment of James Stuart Mcmeekin as a director on 29 September 2014
Sign up now to grow your client base. Plans & Pricing