PLAZA BLINDS & FLOORING LTD

Unit D1 Thetis Road Unit D1 Thetis Road, Lancaster, LA1 5XU, Lancashire, England
StatusACTIVE
Company No.10699249
CategoryPrivate Limited Company
Incorporated30 Mar 2017
Age7 years, 3 months, 6 days
JurisdictionEngland Wales

SUMMARY

PLAZA BLINDS & FLOORING LTD is an active private limited company with number 10699249. It was incorporated 7 years, 3 months, 6 days ago, on 30 March 2017. The company address is Unit D1 Thetis Road Unit D1 Thetis Road, Lancaster, LA1 5XU, Lancashire, England.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 12 Mar 2024

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change to a person with significant control

Date: 11 Jan 2024

Action Date: 11 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-01-11

Psc name: Mr Daniel Haworth-Winning

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2024

Action Date: 11 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-11

Officer name: Mr Daniel Haworth-Winning

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2024

Action Date: 11 Jan 2024

Category: Address

Type: AD01

Change date: 2024-01-11

Old address: 38 Pedder Street Morecambe Lancashire LA4 5EA England

New address: Unit D1 Thetis Road Lune Business Park Lancaster Lancashire LA1 5XU

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2023

Action Date: 01 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 May 2023

Action Date: 31 May 2023

Category: Address

Type: AD01

Change date: 2023-05-31

Old address: The Old Court House Clark Street Morecambe LA4 5HR England

New address: 38 Pedder Street Morecambe Lancashire LA4 5EA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2022

Action Date: 01 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-01

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2022

Action Date: 24 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jul 2021

Action Date: 24 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John George Chalmers

Termination date: 2021-04-24

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Jul 2021

Action Date: 24 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John George Chalmers

Cessation date: 2021-04-24

Documents

View document PDF

Notification of a person with significant control

Date: 09 Jul 2021

Action Date: 24 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Daniel Haworth-Winning

Notification date: 2021-04-24

Documents

View document PDF

Confirmation statement with updates

Date: 06 May 2021

Action Date: 24 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-24

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Mar 2021

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 11 May 2020

Action Date: 11 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-11

Officer name: Mr Daniel Haworth-Winning

Documents

View document PDF

Change person director company with change date

Date: 11 May 2020

Action Date: 11 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-11

Officer name: Mr John George Chalmers

Documents

View document PDF

Change to a person with significant control

Date: 11 May 2020

Action Date: 11 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-05-11

Psc name: Mr John George Chalmers

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2020

Action Date: 11 May 2020

Category: Address

Type: AD01

Change date: 2020-05-11

Old address: 38 Pedder Street Morecambe LA4 5EA England

New address: The Old Court House Clark Street Morecambe LA4 5HR

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2020

Action Date: 24 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-24

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jul 2019

Action Date: 25 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Haworth-Winning

Appointment date: 2019-07-25

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2019

Action Date: 24 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Apr 2018

Action Date: 30 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-30

Old address: The Old Court House Clark Street Morecambe Lancs LA4 5HR

New address: 38 Pedder Street Morecambe LA4 5EA

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2018

Action Date: 24 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Apr 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Apr 2018

Action Date: 19 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-19

Old address: 20-22 Wenlock Road London N1 7GU England

New address: The Old Court House Clark Street Morecambe Lancs LA4 5HR

Documents

View document PDF

Incorporation company

Date: 30 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUE ROAN SOLUTIONS LTD

90 HIGH STREET,NEWMARKET,CB8 8FE

Number:09985103
Status:ACTIVE
Category:Private Limited Company

ESAA LTD

52 GOWER ROAD,LONDON,E7 9NG

Number:11907167
Status:ACTIVE
Category:Private Limited Company

GEMENI INVESTMENTS LIMITED

1 ST. PAULS SQUARE,LIVERPOOL,L3 9SJ

Number:11601941
Status:ACTIVE
Category:Private Limited Company

GEO MANAGEMENT LIMITED

INGRAM HOUSE,NORWICH,NR7 0TA

Number:03883776
Status:ACTIVE
Category:Private Limited Company

MICHAEL LEE LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11615156
Status:ACTIVE
Category:Private Limited Company

PIXOMA LIMITED

211 THE RIDGEWAY,ST. ALBANS,AL4 9XG

Number:06492962
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source