About

Registered Number: 05255709
Date of Incorporation: 11/10/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: Suite 11, The Old Fuel Depot, Twemlow Lane, Twemlow, Cheshire, CW4 8GJ,

 

Founded in 2004, Avalon Blinds Ltd are based in Cheshire, it has a status of "Active". The current directors of the business are listed as Ellams, Michael John, Sheldon, Christopher Peter, Ellams, Marie Therese, Ellams, Phillip James, Smith, Anthony James at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLAMS, Michael John 11 January 2007 - 1
SHELDON, Christopher Peter 01 October 2014 - 1
ELLAMS, Phillip James 12 October 2004 11 January 2007 1
SMITH, Anthony James 21 October 2008 02 September 2014 1
Secretary Name Appointed Resigned Total Appointments
ELLAMS, Marie Therese 12 October 2004 11 January 2007 1

Filing History

Document Type Date
AD01 - Change of registered office address 22 September 2020
CS01 - N/A 14 September 2020
AA - Annual Accounts 20 November 2019
CS01 - N/A 03 September 2019
PSC04 - N/A 03 September 2019
CH01 - Change of particulars for director 03 September 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 08 September 2018
AA - Annual Accounts 26 October 2017
CS01 - N/A 20 September 2017
CS01 - N/A 03 October 2016
AA - Annual Accounts 05 August 2016
AA - Annual Accounts 01 December 2015
AR01 - Annual Return 12 October 2015
SH01 - Return of Allotment of shares 15 October 2014
AR01 - Annual Return 13 October 2014
AP01 - Appointment of director 01 October 2014
TM01 - Termination of appointment of director 02 September 2014
AA - Annual Accounts 06 August 2014
AR01 - Annual Return 11 October 2013
AA - Annual Accounts 17 June 2013
AA - Annual Accounts 19 October 2012
AR01 - Annual Return 11 October 2012
AA - Annual Accounts 06 December 2011
AR01 - Annual Return 14 October 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 15 October 2010
AA - Annual Accounts 26 October 2009
AR01 - Annual Return 24 October 2009
288a - Notice of appointment of directors or secretaries 03 February 2009
AA - Annual Accounts 18 November 2008
363a - Annual Return 22 October 2008
288a - Notice of appointment of directors or secretaries 21 October 2008
225 - Change of Accounting Reference Date 14 May 2008
363a - Annual Return 23 October 2007
MEM/ARTS - N/A 29 January 2007
CERTNM - Change of name certificate 23 January 2007
288a - Notice of appointment of directors or secretaries 11 January 2007
288b - Notice of resignation of directors or secretaries 11 January 2007
288b - Notice of resignation of directors or secretaries 11 January 2007
288a - Notice of appointment of directors or secretaries 11 January 2007
AA - Annual Accounts 20 December 2006
363a - Annual Return 31 October 2006
AA - Annual Accounts 29 June 2006
363a - Annual Return 01 November 2005
288b - Notice of resignation of directors or secretaries 19 October 2004
288b - Notice of resignation of directors or secretaries 19 October 2004
288a - Notice of appointment of directors or secretaries 19 October 2004
288a - Notice of appointment of directors or secretaries 19 October 2004
NEWINC - New incorporation documents 11 October 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.