CAROLINA BLINDS & CURTAINS (SOUTH WEST) LTD

Register to unlock more data on OkredoRegister

CAROLINA BLINDS & CURTAINS (SOUTH WEST) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10430717

Incorporation date

17/10/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

9 Greenslade Witheridge, Tiverton, Devon EX16 8AXCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/2016)
dot icon30/10/2025
Confirmation statement made on 2025-10-16 with no updates
dot icon29/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon07/11/2024
Registered office address changed from 9 Green Slade Witheridge Tiverton Devon EX18 8AX England to 9 Greenslade Witheridge Tiverton Devon EX16 8AX on 2024-11-07
dot icon07/11/2024
Change of details for Ms Penelope Comley-Ross as a person with significant control on 2024-11-04
dot icon07/11/2024
Director's details changed for Ms Penelope Comley-Ross on 2024-11-04
dot icon31/10/2024
Confirmation statement made on 2024-10-16 with no updates
dot icon09/07/2024
Total exemption full accounts made up to 2023-11-30
dot icon27/06/2024
Registered office address changed from Carvells Flood Street Stoke Gabriel Totnes TQ9 6QL England to 9 Green Slade Witheridge Tiverton Devon EX18 8AX on 2024-06-27
dot icon23/10/2023
Confirmation statement made on 2023-10-16 with no updates
dot icon30/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon15/02/2023
Register inspection address has been changed from 7a Dartmouth Road Paignton Devon TQ4 5AA England to Vantage Point House Silverhills Road Decoy Industrial Estate Newton Abbot Devon TQ12 5nd
dot icon18/10/2022
Confirmation statement made on 2022-10-16 with no updates
dot icon25/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon01/07/2022
Register(s) moved to registered inspection location 7a Dartmouth Road Paignton Devon TQ4 5AA
dot icon20/05/2022
Register inspection address has been changed to 7a Dartmouth Road Paignton Devon TQ4 5AA
dot icon20/05/2022
Change of details for Ms Penelope Comley-Ross as a person with significant control on 2022-02-28
dot icon28/02/2022
Director's details changed for Ms Penelope Comley-Ross on 2022-02-28
dot icon28/02/2022
Registered office address changed from 11 Manor Corner Manor Road Paignton Devon TQ3 2JB United Kingdom to Carvells Flood Street Stoke Gabriel Totnes TQ9 6QL on 2022-02-28
dot icon11/02/2022
Notification of Penelope Comley-Ross as a person with significant control on 2016-10-17
dot icon10/02/2022
Withdrawal of a person with significant control statement on 2022-02-10
dot icon29/10/2021
Confirmation statement made on 2021-10-16 with updates
dot icon31/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon25/08/2021
Director's details changed for Ms Penelope Comley-Ross on 2021-08-25
dot icon25/08/2021
Registered office address changed from 17 the Terrace Torquay TQ1 1BN United Kingdom to 11 Manor Corner Manor Road Paignton Devon TQ3 2JB on 2021-08-25
dot icon18/12/2020
Total exemption full accounts made up to 2019-11-30
dot icon15/12/2020
Confirmation statement made on 2020-10-16 with updates
dot icon28/10/2019
Confirmation statement made on 2019-10-16 with no updates
dot icon03/09/2019
Termination of appointment of Carl Comley-Ross as a director on 2019-08-31
dot icon18/07/2019
Total exemption full accounts made up to 2018-11-30
dot icon30/05/2019
Appointment of Mr Carl Comley-Ross as a director on 2019-05-28
dot icon25/10/2018
Confirmation statement made on 2018-10-16 with updates
dot icon10/07/2018
Total exemption full accounts made up to 2017-11-30
dot icon18/10/2017
Confirmation statement made on 2017-10-16 with updates
dot icon14/03/2017
Termination of appointment of John Joseph Andrewes as a director on 2017-03-14
dot icon29/12/2016
Current accounting period extended from 2017-10-31 to 2017-11-30
dot icon30/11/2016
Director's details changed for Mrs Penelope Andrewes on 2016-10-24
dot icon29/11/2016
Director's details changed for Mr Jon Joseph Andrewes on 2016-10-24
dot icon29/11/2016
Statement of capital following an allotment of shares on 2016-10-24
dot icon12/11/2016
Appointment of Mr Jon Joseph Andrewes as a director on 2016-10-17
dot icon12/11/2016
Appointment of Mrs Penelope Andrewes as a director on 2016-10-17
dot icon18/10/2016
Termination of appointment of Barbara Kahan as a director on 2016-10-17
dot icon17/10/2016
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
16/10/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
48.26K
-
0.00
4.93K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Comley-Ross, Penelope
Director
17/10/2016 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAROLINA BLINDS & CURTAINS (SOUTH WEST) LTD

CAROLINA BLINDS & CURTAINS (SOUTH WEST) LTD is an(a) Active company incorporated on 17/10/2016 with the registered office located at 9 Greenslade Witheridge, Tiverton, Devon EX16 8AX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAROLINA BLINDS & CURTAINS (SOUTH WEST) LTD?

toggle

CAROLINA BLINDS & CURTAINS (SOUTH WEST) LTD is currently Active. It was registered on 17/10/2016 .

Where is CAROLINA BLINDS & CURTAINS (SOUTH WEST) LTD located?

toggle

CAROLINA BLINDS & CURTAINS (SOUTH WEST) LTD is registered at 9 Greenslade Witheridge, Tiverton, Devon EX16 8AX.

What does CAROLINA BLINDS & CURTAINS (SOUTH WEST) LTD do?

toggle

CAROLINA BLINDS & CURTAINS (SOUTH WEST) LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CAROLINA BLINDS & CURTAINS (SOUTH WEST) LTD?

toggle

The latest filing was on 30/10/2025: Confirmation statement made on 2025-10-16 with no updates.