About

Registered Number: 04699198
Date of Incorporation: 17/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: 18-22 Market Street, Cleckheaton, West Yorkshire, BD19 5AJ

 

Having been setup in 2003, Inches Curtains Ltd are based in West Yorkshire, it's status at Companies House is "Active". There are 3 directors listed for the business at Companies House. We do not know the number of employees at Inches Curtains Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITHSON, Karen Linda 17 March 2003 - 1
Secretary Name Appointed Resigned Total Appointments
HARRISON, Jayne 18 October 2004 20 May 2010 1
JACKSON, Tanis Lillian Anne 17 March 2003 18 October 2004 1

Filing History

Document Type Date
CS01 - N/A 30 March 2020
PSC04 - N/A 30 March 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 27 March 2019
AA - Annual Accounts 07 November 2018
CS01 - N/A 30 March 2018
AA - Annual Accounts 21 June 2017
CS01 - N/A 17 March 2017
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 18 March 2016
AA - Annual Accounts 30 May 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 16 July 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 06 May 2013
AR01 - Annual Return 25 April 2013
AA - Annual Accounts 11 May 2012
AR01 - Annual Return 22 March 2012
AA - Annual Accounts 19 May 2011
AR01 - Annual Return 10 May 2011
CH01 - Change of particulars for director 10 May 2011
TM02 - Termination of appointment of secretary 20 May 2010
AA - Annual Accounts 11 May 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AA - Annual Accounts 11 May 2009
363a - Annual Return 24 April 2009
AA - Annual Accounts 15 May 2008
363a - Annual Return 19 March 2008
287 - Change in situation or address of Registered Office 21 June 2007
363s - Annual Return 02 May 2007
AA - Annual Accounts 02 May 2007
AA - Annual Accounts 12 June 2006
363s - Annual Return 09 May 2006
AA - Annual Accounts 12 May 2005
363s - Annual Return 03 May 2005
288a - Notice of appointment of directors or secretaries 25 October 2004
288b - Notice of resignation of directors or secretaries 25 October 2004
AA - Annual Accounts 14 May 2004
363s - Annual Return 05 April 2004
395 - Particulars of a mortgage or charge 10 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 2003
288a - Notice of appointment of directors or secretaries 03 April 2003
288b - Notice of resignation of directors or secretaries 03 April 2003
288b - Notice of resignation of directors or secretaries 03 April 2003
288a - Notice of appointment of directors or secretaries 03 April 2003
287 - Change in situation or address of Registered Office 03 April 2003
NEWINC - New incorporation documents 17 March 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 08 May 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.