About

Registered Number: 03300284
Date of Incorporation: 09/01/1997 (27 years and 5 months ago)
Company Status: Active
Registered Address: 13-15 High Street, Witney, Oxon, OX28 6HW,

 

Founded in 1997, Associated Blinds Ltd have registered office in Oxon. We don't currently know the number of employees at this business. There are 4 directors listed as Jackson, Alan David, Jackson, Lisa Ann, Heavyside, Angela, Hirst, David John for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JACKSON, Alan David 09 January 1997 - 1
JACKSON, Lisa Ann 12 May 2005 - 1
HIRST, David John 09 January 1997 23 April 1998 1
Secretary Name Appointed Resigned Total Appointments
HEAVYSIDE, Angela 23 April 1998 17 August 1999 1

Filing History

Document Type Date
CS01 - N/A 21 January 2020
AA - Annual Accounts 04 June 2019
CS01 - N/A 21 January 2019
AA - Annual Accounts 16 July 2018
AD01 - Change of registered office address 06 June 2018
CS01 - N/A 06 February 2018
AA - Annual Accounts 08 August 2017
CS01 - N/A 26 January 2017
CH01 - Change of particulars for director 24 January 2017
CH03 - Change of particulars for secretary 24 January 2017
CH01 - Change of particulars for director 24 January 2017
AA - Annual Accounts 13 July 2016
MR01 - N/A 26 January 2016
AR01 - Annual Return 15 January 2016
AA - Annual Accounts 20 April 2015
AR01 - Annual Return 21 January 2015
AA - Annual Accounts 16 May 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 12 June 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 23 April 2012
AR01 - Annual Return 19 January 2012
AA - Annual Accounts 08 June 2011
AR01 - Annual Return 13 January 2011
AA - Annual Accounts 21 May 2010
AR01 - Annual Return 26 January 2010
AA - Annual Accounts 21 April 2009
363a - Annual Return 29 January 2009
AA - Annual Accounts 27 May 2008
363a - Annual Return 18 January 2008
AA - Annual Accounts 04 June 2007
363a - Annual Return 26 January 2007
288c - Notice of change of directors or secretaries or in their particulars 26 January 2007
288c - Notice of change of directors or secretaries or in their particulars 26 January 2007
AA - Annual Accounts 19 July 2006
363a - Annual Return 12 January 2006
AA - Annual Accounts 09 June 2005
288a - Notice of appointment of directors or secretaries 09 June 2005
287 - Change in situation or address of Registered Office 25 April 2005
363a - Annual Return 17 March 2005
AA - Annual Accounts 17 April 2004
363s - Annual Return 18 January 2004
AA - Annual Accounts 13 May 2003
363s - Annual Return 14 January 2003
AA - Annual Accounts 16 June 2002
363s - Annual Return 14 January 2002
AA - Annual Accounts 28 October 2001
363s - Annual Return 17 January 2001
AA - Annual Accounts 21 September 2000
RESOLUTIONS - N/A 19 September 2000
RESOLUTIONS - N/A 19 September 2000
RESOLUTIONS - N/A 19 September 2000
363s - Annual Return 20 January 2000
AA - Annual Accounts 15 October 1999
288a - Notice of appointment of directors or secretaries 07 October 1999
288b - Notice of resignation of directors or secretaries 07 October 1999
363s - Annual Return 19 January 1999
AA - Annual Accounts 01 December 1998
288a - Notice of appointment of directors or secretaries 08 May 1998
288b - Notice of resignation of directors or secretaries 28 April 1998
363s - Annual Return 04 March 1998
225 - Change of Accounting Reference Date 18 November 1997
288b - Notice of resignation of directors or secretaries 27 March 1997
288b - Notice of resignation of directors or secretaries 27 March 1997
287 - Change in situation or address of Registered Office 27 March 1997
287 - Change in situation or address of Registered Office 21 February 1997
288a - Notice of appointment of directors or secretaries 29 January 1997
288a - Notice of appointment of directors or secretaries 29 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 1997
225 - Change of Accounting Reference Date 29 January 1997
NEWINC - New incorporation documents 09 January 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 January 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.