About

Registered Number: 04895619
Date of Incorporation: 11/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: The Maples, 23 Maple Leaf Drive, Marston Green, Birmingham, B37 7JB

 

Shades Window & Conservatory Blinds Ltd was setup in 2003. The company has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARKE, Stephen Gary 11 September 2003 - 1
CLARKE, Jennifer 03 February 2004 16 May 2018 1

Filing History

Document Type Date
CS01 - N/A 15 September 2020
AA - Annual Accounts 21 May 2020
CS01 - N/A 19 September 2019
AA - Annual Accounts 14 June 2019
CS01 - N/A 21 September 2018
AA - Annual Accounts 28 June 2018
TM02 - Termination of appointment of secretary 22 June 2018
TM01 - Termination of appointment of director 16 May 2018
CS01 - N/A 26 September 2017
AA - Annual Accounts 13 June 2017
RESOLUTIONS - N/A 05 April 2017
CS01 - N/A 11 October 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 04 June 2014
AR01 - Annual Return 08 October 2013
AA - Annual Accounts 11 June 2013
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 26 September 2011
AA - Annual Accounts 17 March 2011
AR01 - Annual Return 28 September 2010
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 28 September 2010
AA - Annual Accounts 16 June 2010
CERTNM - Change of name certificate 04 February 2010
CONNOT - N/A 04 February 2010
363a - Annual Return 01 October 2009
AA - Annual Accounts 24 July 2009
363a - Annual Return 25 September 2008
AA - Annual Accounts 02 June 2008
363a - Annual Return 29 October 2007
AA - Annual Accounts 09 July 2007
CERTNM - Change of name certificate 08 November 2006
363s - Annual Return 11 October 2006
AA - Annual Accounts 19 July 2006
363s - Annual Return 19 September 2005
AA - Annual Accounts 10 August 2005
363s - Annual Return 15 October 2004
288a - Notice of appointment of directors or secretaries 13 August 2004
288a - Notice of appointment of directors or secretaries 05 March 2004
288b - Notice of resignation of directors or secretaries 31 December 2003
288a - Notice of appointment of directors or secretaries 30 December 2003
288b - Notice of resignation of directors or secretaries 30 December 2003
NEWINC - New incorporation documents 11 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.