About

Registered Number: 05187767
Date of Incorporation: 23/07/2004 (20 years and 8 months ago)
Company Status: Active
Registered Address: 13 Lyneal Avenue, Great Sutton, Ellesmere Port, Merseyside, CH66 2HX

 

Quality Blinds Ltd was registered on 23 July 2004 with its registered office in Ellesmere Port, Merseyside, it's status is listed as "Active". The current directors of the business are listed as Mulville, Keith, Mulville, Michele.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MULVILLE, Keith 23 July 2004 - 1
MULVILLE, Michele 05 January 2009 20 July 2020 1

Filing History

Document Type Date
CS01 - N/A 31 July 2020
TM01 - Termination of appointment of director 30 July 2020
AA - Annual Accounts 30 April 2020
CS01 - N/A 13 August 2019
AA - Annual Accounts 13 February 2019
CS01 - N/A 06 August 2018
AA - Annual Accounts 15 March 2018
CS01 - N/A 19 August 2017
AA - Annual Accounts 30 January 2017
CS01 - N/A 19 August 2016
AA - Annual Accounts 22 February 2016
AR01 - Annual Return 20 August 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 20 August 2014
AA - Annual Accounts 25 February 2014
AR01 - Annual Return 20 August 2013
AA - Annual Accounts 04 February 2013
AR01 - Annual Return 20 August 2012
AA - Annual Accounts 20 March 2012
AR01 - Annual Return 20 August 2011
AA - Annual Accounts 19 April 2011
AR01 - Annual Return 24 August 2010
CH01 - Change of particulars for director 24 August 2010
CH01 - Change of particulars for director 24 August 2010
AA - Annual Accounts 22 March 2010
363a - Annual Return 19 August 2009
AA - Annual Accounts 25 March 2009
288a - Notice of appointment of directors or secretaries 27 January 2009
288b - Notice of resignation of directors or secretaries 05 January 2009
363a - Annual Return 13 August 2008
AA - Annual Accounts 21 February 2008
363a - Annual Return 13 September 2007
AA - Annual Accounts 22 February 2007
363a - Annual Return 14 August 2006
AA - Annual Accounts 14 February 2006
363s - Annual Return 08 September 2005
288b - Notice of resignation of directors or secretaries 03 December 2004
288b - Notice of resignation of directors or secretaries 03 December 2004
287 - Change in situation or address of Registered Office 31 August 2004
288a - Notice of appointment of directors or secretaries 31 August 2004
288a - Notice of appointment of directors or secretaries 31 August 2004
NEWINC - New incorporation documents 23 July 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.