About

Registered Number: 04768596
Date of Incorporation: 18/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: 10 Scandia-Hus Business Park Felcourt Road, Felcourt, East Grinstead, RH19 2LP,

 

Radiant Blinds Ltd was registered on 18 May 2003, it has a status of "Active". There are 3 directors listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATKINSON, Ian Paul 10 December 2014 01 July 2016 1
ATKINSON, Nicola Anne 18 May 2003 25 August 2016 1
ATKINSON, Roger Buchanan 18 May 2003 25 August 2016 1

Filing History

Document Type Date
AA - Annual Accounts 18 August 2020
CS01 - N/A 22 May 2020
CH01 - Change of particulars for director 18 May 2020
AA - Annual Accounts 09 August 2019
CS01 - N/A 20 May 2019
AA - Annual Accounts 22 August 2018
CS01 - N/A 23 May 2018
AA - Annual Accounts 06 November 2017
CS01 - N/A 19 June 2017
AA - Annual Accounts 17 November 2016
AD01 - Change of registered office address 26 September 2016
TM01 - Termination of appointment of director 01 September 2016
TM01 - Termination of appointment of director 01 September 2016
TM02 - Termination of appointment of secretary 01 September 2016
TM01 - Termination of appointment of director 19 July 2016
AR01 - Annual Return 02 June 2016
AA - Annual Accounts 01 December 2015
CH01 - Change of particulars for director 23 June 2015
AR01 - Annual Return 11 June 2015
MR01 - N/A 25 February 2015
AD01 - Change of registered office address 06 February 2015
CERTNM - Change of name certificate 06 January 2015
CONNOT - N/A 06 January 2015
AP01 - Appointment of director 10 December 2014
AP01 - Appointment of director 10 December 2014
AA - Annual Accounts 07 August 2014
AR01 - Annual Return 22 May 2014
AA - Annual Accounts 12 August 2013
AR01 - Annual Return 23 May 2013
AA - Annual Accounts 22 January 2013
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 20 October 2011
AR01 - Annual Return 23 May 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 21 May 2010
CH01 - Change of particulars for director 21 May 2010
AA - Annual Accounts 18 August 2009
363a - Annual Return 29 May 2009
AA - Annual Accounts 10 July 2008
363s - Annual Return 26 June 2008
AA - Annual Accounts 03 July 2007
363s - Annual Return 01 June 2007
AA - Annual Accounts 24 August 2006
363s - Annual Return 25 May 2006
AA - Annual Accounts 12 July 2005
363s - Annual Return 23 May 2005
AA - Annual Accounts 22 July 2004
363s - Annual Return 02 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 May 2004
288b - Notice of resignation of directors or secretaries 27 May 2003
NEWINC - New incorporation documents 18 May 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 February 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.