About

Registered Number: 03968921
Date of Incorporation: 10/04/2000 (24 years ago)
Company Status: Active
Registered Address: 130 High Street Digbeth, Birmingham, B12 0JU,

 

Birmingham Blinds Ltd was registered on 10 April 2000 and has its registered office in Birmingham, it's status at Companies House is "Active". There are 2 directors listed as Maltby, Julie Ann, Maltby, Craig for the organisation. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MALTBY, Craig 10 April 2000 - 1
Secretary Name Appointed Resigned Total Appointments
MALTBY, Julie Ann 01 August 2012 - 1

Filing History

Document Type Date
CS01 - N/A 17 April 2020
AA - Annual Accounts 16 January 2020
CS01 - N/A 12 April 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 23 April 2018
AA - Annual Accounts 24 January 2018
AD01 - Change of registered office address 18 August 2017
RESOLUTIONS - N/A 27 June 2017
CONNOT - N/A 27 June 2017
CS01 - N/A 21 April 2017
AA - Annual Accounts 26 January 2017
AD01 - Change of registered office address 26 May 2016
AR01 - Annual Return 05 May 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 27 January 2014
AR01 - Annual Return 25 April 2013
AA - Annual Accounts 25 January 2013
AP03 - Appointment of secretary 14 August 2012
TM01 - Termination of appointment of director 03 August 2012
TM02 - Termination of appointment of secretary 03 August 2012
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 26 April 2010
CH03 - Change of particulars for secretary 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
AA - Annual Accounts 13 October 2009
363a - Annual Return 08 July 2009
288c - Notice of change of directors or secretaries or in their particulars 08 July 2009
AA - Annual Accounts 12 November 2008
363a - Annual Return 08 July 2008
288c - Notice of change of directors or secretaries or in their particulars 29 November 2007
AA - Annual Accounts 01 October 2007
395 - Particulars of a mortgage or charge 03 July 2007
363a - Annual Return 26 April 2007
AA - Annual Accounts 27 September 2006
288a - Notice of appointment of directors or secretaries 05 June 2006
363a - Annual Return 26 May 2006
288b - Notice of resignation of directors or secretaries 26 May 2006
AA - Annual Accounts 17 August 2005
287 - Change in situation or address of Registered Office 29 April 2005
363s - Annual Return 14 April 2005
AA - Annual Accounts 14 September 2004
363s - Annual Return 11 June 2004
AA - Annual Accounts 22 September 2003
363s - Annual Return 22 April 2003
AA - Annual Accounts 23 September 2002
363s - Annual Return 18 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 2001
AA - Annual Accounts 14 December 2001
363s - Annual Return 13 June 2001
287 - Change in situation or address of Registered Office 09 May 2001
288a - Notice of appointment of directors or secretaries 26 May 2000
288a - Notice of appointment of directors or secretaries 09 May 2000
288a - Notice of appointment of directors or secretaries 09 May 2000
288b - Notice of resignation of directors or secretaries 16 April 2000
288b - Notice of resignation of directors or secretaries 16 April 2000
NEWINC - New incorporation documents 10 April 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 28 June 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.