Clipper Blinds Ltd was founded on 09 July 2003 with its registered office in West Midlands, it's status at Companies House is "Active". We do not know the number of employees at Clipper Blinds Ltd. The companies directors are listed as Moss Dawson, Frances, Dawson, Mark Anthony, Moss, John Louis.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAWSON, Mark Anthony | 09 July 2003 | - | 1 |
MOSS, John Louis | 09 July 2003 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MOSS DAWSON, Frances | 09 July 2003 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 30 September 2020 | |
CS01 - N/A | 23 September 2020 | |
DISS40 - Notice of striking-off action discontinued | 29 February 2020 | |
AA - Annual Accounts | 27 February 2020 | |
DISS16(SOAS) - N/A | 18 February 2020 | |
GAZ1 - First notification of strike-off action in London Gazette | 14 January 2020 | |
DISS40 - Notice of striking-off action discontinued | 04 September 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 September 2019 | |
CS01 - N/A | 02 September 2019 | |
CS01 - N/A | 23 July 2018 | |
AA - Annual Accounts | 29 June 2018 | |
CS01 - N/A | 10 July 2017 | |
AA - Annual Accounts | 30 June 2017 | |
CS01 - N/A | 12 July 2016 | |
AA - Annual Accounts | 30 June 2016 | |
CH01 - Change of particulars for director | 09 March 2016 | |
CH01 - Change of particulars for director | 09 March 2016 | |
CH03 - Change of particulars for secretary | 09 March 2016 | |
AA - Annual Accounts | 31 July 2015 | |
AR01 - Annual Return | 10 July 2015 | |
AD01 - Change of registered office address | 23 February 2015 | |
AA01 - Change of accounting reference date | 30 December 2014 | |
AR01 - Annual Return | 11 July 2014 | |
AA - Annual Accounts | 28 December 2013 | |
AR01 - Annual Return | 16 July 2013 | |
AA - Annual Accounts | 28 December 2012 | |
AR01 - Annual Return | 27 September 2012 | |
AA - Annual Accounts | 02 January 2012 | |
AR01 - Annual Return | 26 July 2011 | |
AA - Annual Accounts | 12 November 2010 | |
AR01 - Annual Return | 30 July 2010 | |
CH01 - Change of particulars for director | 30 July 2010 | |
CH01 - Change of particulars for director | 30 July 2010 | |
AA - Annual Accounts | 14 January 2010 | |
363a - Annual Return | 08 September 2009 | |
AA - Annual Accounts | 06 May 2009 | |
AA - Annual Accounts | 29 January 2009 | |
363a - Annual Return | 17 October 2008 | |
363s - Annual Return | 13 March 2008 | |
AA - Annual Accounts | 29 November 2006 | |
363s - Annual Return | 22 August 2006 | |
AA - Annual Accounts | 29 July 2005 | |
363s - Annual Return | 28 July 2005 | |
AA - Annual Accounts | 17 June 2005 | |
363s - Annual Return | 28 July 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 September 2003 | |
225 - Change of Accounting Reference Date | 02 September 2003 | |
288b - Notice of resignation of directors or secretaries | 18 July 2003 | |
288b - Notice of resignation of directors or secretaries | 18 July 2003 | |
287 - Change in situation or address of Registered Office | 18 July 2003 | |
288a - Notice of appointment of directors or secretaries | 18 July 2003 | |
288a - Notice of appointment of directors or secretaries | 18 July 2003 | |
288a - Notice of appointment of directors or secretaries | 18 July 2003 | |
NEWINC - New incorporation documents | 09 July 2003 |