About

Registered Number: 05364485
Date of Incorporation: 15/02/2005 (19 years and 4 months ago)
Company Status: Active
Registered Address: Belfry House, Bell Lane, Hertford, Hertfordshire, SG14 1BP

 

Unidrape Blinds Ltd was registered on 15 February 2005, it's status is listed as "Active". We don't know the number of employees at Unidrape Blinds Ltd. This business has 4 directors listed as Duffield, Amanda Jane, Draper, Neil James, Draper, Neil James, Thomas, Nicola Alexandra at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUFFIELD, Amanda Jane 07 December 2010 - 1
DRAPER, Neil James 01 March 2010 12 February 2016 1
DRAPER, Neil James 15 February 2005 10 June 2005 1
THOMAS, Nicola Alexandra 10 June 2005 14 October 2010 1

Filing History

Document Type Date
AA - Annual Accounts 09 June 2020
CS01 - N/A 27 February 2020
AA - Annual Accounts 20 September 2019
CS01 - N/A 15 February 2019
CH01 - Change of particulars for director 11 February 2019
PSC04 - N/A 11 February 2019
AA - Annual Accounts 29 June 2018
CS01 - N/A 20 March 2018
AA - Annual Accounts 28 June 2017
CS01 - N/A 21 February 2017
AR01 - Annual Return 29 February 2016
TM02 - Termination of appointment of secretary 29 February 2016
TM01 - Termination of appointment of director 16 February 2016
AA - Annual Accounts 09 February 2016
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 07 April 2015
CH03 - Change of particulars for secretary 07 April 2015
CH01 - Change of particulars for director 07 April 2015
AA - Annual Accounts 23 June 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 04 June 2013
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 04 July 2012
CH01 - Change of particulars for director 19 April 2012
CH03 - Change of particulars for secretary 19 April 2012
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 06 July 2011
AR01 - Annual Return 13 April 2011
CH03 - Change of particulars for secretary 13 April 2011
CH01 - Change of particulars for director 13 April 2011
CERTNM - Change of name certificate 21 January 2011
CONNOT - N/A 21 January 2011
AP01 - Appointment of director 15 December 2010
TM01 - Termination of appointment of director 20 October 2010
AP01 - Appointment of director 13 May 2010
AA - Annual Accounts 13 May 2010
AR01 - Annual Return 15 March 2010
AA - Annual Accounts 01 August 2009
363a - Annual Return 06 March 2009
RESOLUTIONS - N/A 23 October 2008
CERTNM - Change of name certificate 15 October 2008
AA - Annual Accounts 31 July 2008
363s - Annual Return 05 March 2008
AA - Annual Accounts 25 July 2007
363s - Annual Return 19 June 2007
AA - Annual Accounts 21 February 2007
363s - Annual Return 18 April 2006
288a - Notice of appointment of directors or secretaries 11 October 2005
288a - Notice of appointment of directors or secretaries 11 October 2005
288b - Notice of resignation of directors or secretaries 11 October 2005
288b - Notice of resignation of directors or secretaries 11 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 2005
225 - Change of Accounting Reference Date 16 March 2005
288b - Notice of resignation of directors or secretaries 10 March 2005
288b - Notice of resignation of directors or secretaries 10 March 2005
288a - Notice of appointment of directors or secretaries 10 March 2005
288a - Notice of appointment of directors or secretaries 10 March 2005
NEWINC - New incorporation documents 15 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.