Based in East Sussex, Saddlers Blinds Ltd was registered on 19 January 1994, it's status is listed as "Liquidation". The companies directors are listed as Bradford, Alan Graham, Cass, Barry Russell, Cass, Jeanette Ann, Mcauley, Christopher David at Companies House. We don't currently know the number of employees at Saddlers Blinds Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CASS, Barry Russell | 19 January 1994 | 01 July 2017 | 1 |
CASS, Jeanette Ann | 29 January 2014 | 06 September 2017 | 1 |
MCAULEY, Christopher David | 19 January 1994 | 17 November 1995 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRADFORD, Alan Graham | 06 September 2017 | - | 1 |
Document Type | Date | |
---|---|---|
NDISC - N/A | 28 November 2019 | |
AD01 - Change of registered office address | 07 November 2019 | |
RESOLUTIONS - N/A | 06 November 2019 | |
LIQ02 - N/A | 06 November 2019 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 06 November 2019 | |
AA - Annual Accounts | 19 July 2019 | |
AD01 - Change of registered office address | 11 July 2019 | |
RESOLUTIONS - N/A | 19 March 2019 | |
MR04 - N/A | 19 February 2019 | |
CS01 - N/A | 21 January 2019 | |
AA - Annual Accounts | 16 May 2018 | |
CS01 - N/A | 19 January 2018 | |
PSC04 - N/A | 16 January 2018 | |
CH01 - Change of particulars for director | 16 January 2018 | |
PSC07 - N/A | 25 September 2017 | |
PSC01 - N/A | 25 September 2017 | |
PSC01 - N/A | 25 September 2017 | |
AP03 - Appointment of secretary | 25 September 2017 | |
AP01 - Appointment of director | 25 September 2017 | |
TM02 - Termination of appointment of secretary | 25 September 2017 | |
TM01 - Termination of appointment of director | 25 September 2017 | |
PSC07 - N/A | 04 August 2017 | |
AA - Annual Accounts | 28 July 2017 | |
TM01 - Termination of appointment of director | 20 July 2017 | |
CS01 - N/A | 28 February 2017 | |
AA01 - Change of accounting reference date | 10 October 2016 | |
AA - Annual Accounts | 29 September 2016 | |
AR01 - Annual Return | 09 February 2016 | |
AA - Annual Accounts | 29 September 2015 | |
AR01 - Annual Return | 03 February 2015 | |
AA - Annual Accounts | 26 September 2014 | |
AP01 - Appointment of director | 05 March 2014 | |
AP01 - Appointment of director | 05 March 2014 | |
SH01 - Return of Allotment of shares | 12 February 2014 | |
AR01 - Annual Return | 20 January 2014 | |
AA - Annual Accounts | 17 September 2013 | |
AR01 - Annual Return | 31 January 2013 | |
AA - Annual Accounts | 05 October 2012 | |
AR01 - Annual Return | 14 March 2012 | |
AA - Annual Accounts | 01 November 2011 | |
AR01 - Annual Return | 21 January 2011 | |
AA - Annual Accounts | 29 September 2010 | |
AR01 - Annual Return | 21 January 2010 | |
CH01 - Change of particulars for director | 21 January 2010 | |
AA - Annual Accounts | 19 January 2010 | |
363a - Annual Return | 06 February 2009 | |
AA - Annual Accounts | 20 October 2008 | |
363a - Annual Return | 18 February 2008 | |
AA - Annual Accounts | 17 October 2007 | |
363s - Annual Return | 27 January 2007 | |
AA - Annual Accounts | 04 September 2006 | |
363s - Annual Return | 10 February 2006 | |
AA - Annual Accounts | 04 January 2006 | |
363s - Annual Return | 27 January 2005 | |
AA - Annual Accounts | 04 January 2005 | |
363s - Annual Return | 23 January 2004 | |
AA - Annual Accounts | 19 December 2003 | |
363s - Annual Return | 31 March 2003 | |
AA - Annual Accounts | 31 October 2002 | |
363s - Annual Return | 06 February 2002 | |
AA - Annual Accounts | 27 November 2001 | |
363s - Annual Return | 15 March 2001 | |
AA - Annual Accounts | 02 November 2000 | |
363s - Annual Return | 08 March 2000 | |
225 - Change of Accounting Reference Date | 14 May 1999 | |
AA - Annual Accounts | 23 April 1999 | |
363s - Annual Return | 18 March 1999 | |
AA - Annual Accounts | 10 May 1998 | |
363s - Annual Return | 11 March 1998 | |
395 - Particulars of a mortgage or charge | 07 August 1997 | |
287 - Change in situation or address of Registered Office | 08 July 1997 | |
AA - Annual Accounts | 08 May 1997 | |
363s - Annual Return | 18 February 1997 | |
363s - Annual Return | 21 March 1996 | |
288 - N/A | 26 February 1996 | |
288 - N/A | 26 February 1996 | |
288 - N/A | 26 February 1996 | |
287 - Change in situation or address of Registered Office | 27 November 1995 | |
AA - Annual Accounts | 16 November 1995 | |
363s - Annual Return | 23 February 1995 | |
CERTNM - Change of name certificate | 23 November 1994 | |
RESOLUTIONS - N/A | 11 April 1994 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 28 March 1994 | |
288 - N/A | 28 March 1994 | |
288 - N/A | 28 March 1994 | |
NEWINC - New incorporation documents | 19 January 1994 |
Description | Date | Status | Charge by |
---|---|---|---|
Fixed charge on book debts | 06 August 1997 | Fully Satisfied |
N/A |