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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 28 June 2007 | Outstanding |
N/A |