About

Registered Number: 04538613
Date of Incorporation: 18/09/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: Lyndhurst Cranmer Street, Long Eaton, Nottingham, NG10 1NJ,

 

Based in Nottingham, Castle Blinds (Derby) Ltd was established in 2002, it has a status of "Active". This business has 3 directors listed as Hoult, Peter Kenneth, Hoult, Teresa Mary, Hoult, Teresa Mary at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOULT, Peter Kenneth 18 September 2002 - 1
HOULT, Teresa Mary 06 April 2014 - 1
Secretary Name Appointed Resigned Total Appointments
HOULT, Teresa Mary 18 September 2002 06 April 2014 1

Filing History

Document Type Date
CS01 - N/A 23 September 2020
AA - Annual Accounts 19 February 2020
CS01 - N/A 14 October 2019
AA - Annual Accounts 20 June 2019
CS01 - N/A 09 October 2018
AA - Annual Accounts 16 March 2018
CS01 - N/A 19 September 2017
AD01 - Change of registered office address 19 September 2017
AA - Annual Accounts 15 March 2017
CS01 - N/A 26 October 2016
AA - Annual Accounts 12 May 2016
AR01 - Annual Return 09 November 2015
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 01 October 2014
AP01 - Appointment of director 11 April 2014
TM02 - Termination of appointment of secretary 11 April 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 17 September 2013
CH03 - Change of particulars for secretary 17 September 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 11 June 2012
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 15 March 2011
AR01 - Annual Return 28 October 2010
CH01 - Change of particulars for director 28 October 2010
AA - Annual Accounts 30 June 2010
AD01 - Change of registered office address 16 May 2010
AD01 - Change of registered office address 09 November 2009
AR01 - Annual Return 09 November 2009
AA - Annual Accounts 29 July 2009
287 - Change in situation or address of Registered Office 13 March 2009
363a - Annual Return 23 September 2008
AA - Annual Accounts 19 June 2008
363a - Annual Return 15 October 2007
288c - Notice of change of directors or secretaries or in their particulars 15 October 2007
288c - Notice of change of directors or secretaries or in their particulars 15 October 2007
AA - Annual Accounts 12 July 2007
363a - Annual Return 19 September 2006
AA - Annual Accounts 03 May 2006
287 - Change in situation or address of Registered Office 20 April 2006
363a - Annual Return 20 September 2005
AA - Annual Accounts 06 June 2005
363s - Annual Return 08 October 2004
AA - Annual Accounts 19 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 September 2003
363s - Annual Return 25 September 2003
288a - Notice of appointment of directors or secretaries 26 September 2002
288a - Notice of appointment of directors or secretaries 26 September 2002
287 - Change in situation or address of Registered Office 26 September 2002
288b - Notice of resignation of directors or secretaries 26 September 2002
288b - Notice of resignation of directors or secretaries 26 September 2002
NEWINC - New incorporation documents 18 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.