About

Registered Number: 04634850
Date of Incorporation: 13/01/2003 (21 years and 5 months ago)
Company Status: Active
Registered Address: 17 St Peters Place, Fleetwood, Lancashire, FY7 6EB

 

Devonshire Blinds Ltd was founded on 13 January 2003, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business. This organisation has 3 directors listed as Hall, Robert Alexander, Hall, Sandra Mary, Hall, Terence at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALL, Robert Alexander 13 September 2005 - 1
HALL, Sandra Mary 13 January 2003 - 1
HALL, Terence 13 January 2003 30 May 2009 1

Filing History

Document Type Date
AA - Annual Accounts 28 May 2020
CS01 - N/A 13 January 2020
PSC04 - N/A 13 January 2020
AA - Annual Accounts 16 April 2019
CS01 - N/A 23 January 2019
AA - Annual Accounts 19 April 2018
CH01 - Change of particulars for director 13 April 2018
PSC04 - N/A 13 April 2018
PSC04 - N/A 12 February 2018
CS01 - N/A 12 February 2018
AA - Annual Accounts 11 April 2017
CS01 - N/A 23 January 2017
CH01 - Change of particulars for director 20 January 2017
SH01 - Return of Allotment of shares 20 September 2016
RESOLUTIONS - N/A 16 September 2016
RESOLUTIONS - N/A 16 September 2016
AA - Annual Accounts 20 May 2016
AR01 - Annual Return 21 January 2016
RESOLUTIONS - N/A 21 May 2015
SH08 - Notice of name or other designation of class of shares 21 May 2015
AA - Annual Accounts 12 May 2015
SH01 - Return of Allotment of shares 11 May 2015
SH01 - Return of Allotment of shares 11 May 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 02 May 2014
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 25 April 2013
CH03 - Change of particulars for secretary 24 April 2013
CH01 - Change of particulars for director 24 April 2013
AR01 - Annual Return 17 January 2013
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 19 January 2012
AA - Annual Accounts 14 April 2011
AR01 - Annual Return 20 January 2011
AA - Annual Accounts 08 June 2010
AR01 - Annual Return 28 January 2010
AA - Annual Accounts 03 July 2009
288b - Notice of resignation of directors or secretaries 02 June 2009
363a - Annual Return 04 February 2009
AA - Annual Accounts 21 October 2008
363a - Annual Return 28 January 2008
AA - Annual Accounts 19 November 2007
AA - Annual Accounts 26 February 2007
363a - Annual Return 17 January 2007
363a - Annual Return 19 January 2006
288a - Notice of appointment of directors or secretaries 21 September 2005
AA - Annual Accounts 09 August 2005
363s - Annual Return 31 January 2005
AA - Annual Accounts 30 November 2004
225 - Change of Accounting Reference Date 12 October 2004
363s - Annual Return 30 January 2004
RESOLUTIONS - N/A 10 March 2003
RESOLUTIONS - N/A 10 March 2003
RESOLUTIONS - N/A 10 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 March 2003
288b - Notice of resignation of directors or secretaries 04 March 2003
288b - Notice of resignation of directors or secretaries 04 March 2003
288a - Notice of appointment of directors or secretaries 04 March 2003
288a - Notice of appointment of directors or secretaries 04 March 2003
NEWINC - New incorporation documents 13 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.