About

Registered Number: 06057294
Date of Incorporation: 18/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: The Hermitage, 15a Shenfield Road, Brentwood, Essex, CM15 8AG

 

Established in 2007, Billericay Blinds Ltd has its registered office in Brentwood in Essex, it's status at Companies House is "Active". There are 2 directors listed as Willis, Peter, Read, Marjorie Ellen for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIS, Peter 18 January 2007 - 1
Secretary Name Appointed Resigned Total Appointments
READ, Marjorie Ellen 18 January 2007 07 February 2019 1

Filing History

Document Type Date
CS01 - N/A 14 January 2020
AA - Annual Accounts 23 September 2019
TM02 - Termination of appointment of secretary 08 February 2019
CS01 - N/A 01 February 2019
AA - Annual Accounts 27 December 2018
AA01 - Change of accounting reference date 29 November 2018
CS01 - N/A 13 January 2018
AA - Annual Accounts 23 November 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 26 November 2016
AR01 - Annual Return 15 February 2016
AA - Annual Accounts 25 November 2015
AR01 - Annual Return 27 February 2015
AD01 - Change of registered office address 21 October 2014
AA - Annual Accounts 05 June 2014
AR01 - Annual Return 10 February 2014
CH01 - Change of particulars for director 10 February 2014
AA - Annual Accounts 14 October 2013
AR01 - Annual Return 27 January 2013
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 22 January 2012
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 23 January 2011
AA - Annual Accounts 30 November 2010
AD01 - Change of registered office address 01 May 2010
AR01 - Annual Return 01 February 2010
AA - Annual Accounts 21 December 2009
363a - Annual Return 27 February 2009
AA - Annual Accounts 01 October 2008
225 - Change of Accounting Reference Date 30 September 2008
363a - Annual Return 27 March 2008
288b - Notice of resignation of directors or secretaries 27 March 2008
288a - Notice of appointment of directors or secretaries 19 March 2008
288a - Notice of appointment of directors or secretaries 30 October 2007
288a - Notice of appointment of directors or secretaries 30 October 2007
288b - Notice of resignation of directors or secretaries 18 January 2007
288b - Notice of resignation of directors or secretaries 18 January 2007
NEWINC - New incorporation documents 18 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.