About

Registered Number: 04826935
Date of Incorporation: 09/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: 1 Thornhill Road, Solihull, West Midlands, B91 2HB

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.