About

Registered Number: 03965680
Date of Incorporation: 06/04/2000 (24 years ago)
Company Status: Active
Registered Address: Soloman House Belgrave Court, Fulwood, Preston, PR2 9PL,

 

Based in Preston, Red Rose Blinds Ltd was founded on 06 April 2000, it has a status of "Active". There are 4 directors listed as Mc Donald, Christina, Nelson, Adam, Nelson, Brian, Nelson, Scott for Red Rose Blinds Ltd at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NELSON, Adam 02 May 2000 - 1
NELSON, Brian 02 May 2000 - 1
NELSON, Scott 02 May 2000 - 1
Secretary Name Appointed Resigned Total Appointments
MC DONALD, Christina 02 May 2000 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 29 September 2020
CS01 - N/A 06 February 2020
AA - Annual Accounts 04 November 2019
CS01 - N/A 13 February 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 12 February 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 07 February 2017
AA - Annual Accounts 13 December 2016
AR01 - Annual Return 23 February 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 27 January 2015
SH01 - Return of Allotment of shares 21 January 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 09 May 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 25 April 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 18 April 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 14 April 2011
CH01 - Change of particulars for director 14 April 2011
CH03 - Change of particulars for secretary 14 April 2011
AA - Annual Accounts 24 December 2010
AR01 - Annual Return 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
AA - Annual Accounts 30 April 2010
363a - Annual Return 07 April 2009
AA - Annual Accounts 04 April 2009
363a - Annual Return 14 August 2008
AA - Annual Accounts 30 January 2008
363s - Annual Return 31 May 2007
AA - Annual Accounts 29 April 2007
AA - Annual Accounts 29 April 2007
363s - Annual Return 20 June 2006
AA - Annual Accounts 20 June 2005
363s - Annual Return 08 April 2005
395 - Particulars of a mortgage or charge 01 May 2004
363s - Annual Return 31 March 2004
AA - Annual Accounts 22 January 2004
363s - Annual Return 06 April 2003
AA - Annual Accounts 24 March 2003
AA - Annual Accounts 24 July 2002
363s - Annual Return 09 May 2002
363s - Annual Return 14 June 2001
225 - Change of Accounting Reference Date 10 November 2000
395 - Particulars of a mortgage or charge 07 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 May 2000
288a - Notice of appointment of directors or secretaries 24 May 2000
288a - Notice of appointment of directors or secretaries 16 May 2000
288a - Notice of appointment of directors or secretaries 16 May 2000
288a - Notice of appointment of directors or secretaries 16 May 2000
288b - Notice of resignation of directors or secretaries 05 May 2000
288b - Notice of resignation of directors or secretaries 05 May 2000
NEWINC - New incorporation documents 06 April 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 16 April 2004 Outstanding

N/A

Mortgage debenture 02 November 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.