About

Registered Number: 01329910
Date of Incorporation: 14/09/1977 (46 years and 9 months ago)
Company Status: Active
Registered Address: Unit 2 Churchill Park, Private Road No 2 Colwick, Nottingham, Nottinghamshire, NG4 2JR

 

Hillarys Blinds (Northern) Ltd was registered on 14 September 1977 and are based in Nottingham, Nottinghamshire. We do not know the number of employees at this organisation. There are no directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 11 February 2020
AA - Annual Accounts 10 October 2019
TM01 - Termination of appointment of director 12 March 2019
CS01 - N/A 01 February 2019
AA - Annual Accounts 03 October 2018
CS01 - N/A 05 February 2018
AA01 - Change of accounting reference date 15 November 2017
RESOLUTIONS - N/A 31 July 2017
AA - Annual Accounts 21 June 2017
CS01 - N/A 07 February 2017
AA - Annual Accounts 21 June 2016
AR01 - Annual Return 02 February 2016
AA - Annual Accounts 18 February 2015
AR01 - Annual Return 06 February 2015
CH01 - Change of particulars for director 03 February 2015
TM01 - Termination of appointment of director 28 November 2014
AA - Annual Accounts 09 April 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 06 February 2013
AA - Annual Accounts 20 June 2012
AR01 - Annual Return 08 February 2012
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 18 February 2011
CH01 - Change of particulars for director 18 February 2011
CH01 - Change of particulars for director 18 February 2011
CH01 - Change of particulars for director 18 February 2011
CH01 - Change of particulars for director 18 February 2011
CH01 - Change of particulars for director 18 February 2011
AP01 - Appointment of director 05 October 2010
TM02 - Termination of appointment of secretary 17 June 2010
TM01 - Termination of appointment of director 17 June 2010
AA - Annual Accounts 16 June 2010
AR01 - Annual Return 31 March 2010
CH01 - Change of particulars for director 15 January 2010
AA - Annual Accounts 27 July 2009
363a - Annual Return 02 February 2009
288b - Notice of resignation of directors or secretaries 13 November 2008
288c - Notice of change of directors or secretaries or in their particulars 15 August 2008
288a - Notice of appointment of directors or secretaries 03 July 2008
AA - Annual Accounts 06 June 2008
363a - Annual Return 01 February 2008
288c - Notice of change of directors or secretaries or in their particulars 01 February 2008
288c - Notice of change of directors or secretaries or in their particulars 31 August 2007
AA - Annual Accounts 09 July 2007
363a - Annual Return 05 February 2007
AA - Annual Accounts 22 May 2006
288b - Notice of resignation of directors or secretaries 08 March 2006
363a - Annual Return 22 February 2006
288a - Notice of appointment of directors or secretaries 23 January 2006
288a - Notice of appointment of directors or secretaries 23 January 2006
288b - Notice of resignation of directors or secretaries 29 November 2005
288a - Notice of appointment of directors or secretaries 29 November 2005
288a - Notice of appointment of directors or secretaries 01 September 2005
288b - Notice of resignation of directors or secretaries 01 September 2005
AA - Annual Accounts 15 June 2005
363s - Annual Return 04 February 2005
288a - Notice of appointment of directors or secretaries 06 January 2005
288a - Notice of appointment of directors or secretaries 06 January 2005
288b - Notice of resignation of directors or secretaries 30 December 2004
363s - Annual Return 26 February 2004
AA - Annual Accounts 05 January 2004
288c - Notice of change of directors or secretaries or in their particulars 01 December 2003
363s - Annual Return 06 March 2003
AA - Annual Accounts 20 February 2003
288c - Notice of change of directors or secretaries or in their particulars 09 December 2002
AA - Annual Accounts 27 June 2002
363s - Annual Return 04 March 2002
288c - Notice of change of directors or secretaries or in their particulars 05 December 2001
AUD - Auditor's letter of resignation 29 August 2001
288b - Notice of resignation of directors or secretaries 18 May 2001
288b - Notice of resignation of directors or secretaries 18 May 2001
288a - Notice of appointment of directors or secretaries 18 May 2001
AA - Annual Accounts 06 April 2001
363s - Annual Return 05 March 2001
AA - Annual Accounts 27 June 2000
363s - Annual Return 08 March 2000
AA - Annual Accounts 20 July 1999
288c - Notice of change of directors or secretaries or in their particulars 02 June 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 April 1999
363s - Annual Return 24 February 1999
AA - Annual Accounts 08 July 1998
363s - Annual Return 19 February 1998
287 - Change in situation or address of Registered Office 31 December 1997
AA - Annual Accounts 08 June 1997
363s - Annual Return 26 February 1997
CERTNM - Change of name certificate 29 November 1996
288a - Notice of appointment of directors or secretaries 20 November 1996
288b - Notice of resignation of directors or secretaries 20 November 1996
AA - Annual Accounts 24 July 1996
288 - N/A 14 June 1996
288 - N/A 14 June 1996
363s - Annual Return 25 February 1996
AA - Annual Accounts 30 June 1995
363s - Annual Return 08 February 1995
288 - N/A 04 November 1994
AA - Annual Accounts 09 August 1994
363s - Annual Return 09 February 1994
288 - N/A 09 February 1994
AA - Annual Accounts 21 February 1993
363s - Annual Return 14 February 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 June 1992
363s - Annual Return 02 March 1992
AA - Annual Accounts 02 March 1992
AA - Annual Accounts 12 July 1991
363a - Annual Return 09 May 1991
AA - Annual Accounts 01 February 1990
363 - Annual Return 01 February 1990
AA - Annual Accounts 17 May 1989
363 - Annual Return 16 February 1989
AA - Annual Accounts 05 May 1988
363 - Annual Return 10 February 1988
AA - Annual Accounts 07 February 1987
363 - Annual Return 07 February 1987
CERTNM - Change of name certificate 19 December 1978
NEWINC - New incorporation documents 14 September 1977

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 10 October 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.