COLORWAY BLINDS LIMITED

Register to unlock more data on OkredoRegister

COLORWAY BLINDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03343082

Incorporation date

01/04/1997

Size

Dormant

Contacts

Registered address

Registered address

Premier House, Bradford Road, Cleckheaton, West Yorkshire BD19 3TTCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/1997)
dot icon07/04/2026
Confirmation statement made on 2026-04-01 with updates
dot icon13/10/2025
Accounts for a dormant company made up to 2025-03-31
dot icon08/05/2025
Confirmation statement made on 2025-04-01 with updates
dot icon18/07/2024
Accounts for a dormant company made up to 2024-03-31
dot icon12/04/2024
Confirmation statement made on 2024-04-01 with updates
dot icon03/10/2023
Accounts for a dormant company made up to 2023-03-31
dot icon10/04/2023
Confirmation statement made on 2023-04-01 with updates
dot icon05/10/2022
Accounts for a dormant company made up to 2022-03-31
dot icon11/04/2022
Confirmation statement made on 2022-04-01 with updates
dot icon12/07/2021
Accounts for a dormant company made up to 2021-03-31
dot icon09/04/2021
Confirmation statement made on 2021-04-01 with updates
dot icon20/05/2020
Accounts for a dormant company made up to 2020-03-31
dot icon06/04/2020
Confirmation statement made on 2020-04-01 with updates
dot icon13/06/2019
Accounts for a dormant company made up to 2019-03-31
dot icon04/04/2019
Confirmation statement made on 2019-04-01 with no updates
dot icon23/10/2018
Accounts for a dormant company made up to 2018-03-31
dot icon11/04/2018
Confirmation statement made on 2018-04-01 with updates
dot icon08/08/2017
Registered office address changed from Barclays Bank Chambers 2 Northgate, Cleckheaton West Yorkshire BD19 5AA United Kingdom to Premier House Bradford Road Cleckheaton West Yorkshire BD19 3TT on 2017-08-08
dot icon04/04/2017
Confirmation statement made on 2017-04-01 with updates
dot icon03/04/2017
Accounts for a dormant company made up to 2017-03-31
dot icon21/03/2017
Registered office address changed from Barclays Bank Chambers, 2 Northgate, Cleckheaton West Yorkshire BD19 5AA to Barclays Bank Chambers 2 Northgate, Cleckheaton West Yorkshire BD19 5AA on 2017-03-21
dot icon20/03/2017
Director's details changed for Mr Kenneth Dixon on 2017-03-20
dot icon20/03/2017
Secretary's details changed for Mr Kenneth Dixon on 2017-03-20
dot icon20/03/2017
Director's details changed for Mr Kenneth Dixon on 2017-03-20
dot icon20/04/2016
Annual return made up to 2016-04-01 with full list of shareholders
dot icon18/04/2016
Accounts for a dormant company made up to 2016-03-31
dot icon06/07/2015
Accounts for a dormant company made up to 2015-03-31
dot icon14/04/2015
Annual return made up to 2015-04-01 with full list of shareholders
dot icon06/10/2014
Accounts for a dormant company made up to 2014-03-31
dot icon28/04/2014
Annual return made up to 2014-04-01 with full list of shareholders
dot icon05/07/2013
Accounts for a dormant company made up to 2013-03-31
dot icon14/05/2013
Annual return made up to 2013-04-01 with full list of shareholders
dot icon20/07/2012
Accounts for a dormant company made up to 2012-03-31
dot icon11/06/2012
Annual return made up to 2012-04-01 with full list of shareholders
dot icon20/06/2011
Accounts for a dormant company made up to 2011-03-31
dot icon08/04/2011
Annual return made up to 2011-04-01 with full list of shareholders
dot icon14/10/2010
Accounts for a dormant company made up to 2010-03-31
dot icon07/04/2010
Annual return made up to 2010-04-01 with full list of shareholders
dot icon16/06/2009
Accounts for a dormant company made up to 2009-03-31
dot icon02/04/2009
Return made up to 01/04/09; full list of members
dot icon18/06/2008
Accounts for a dormant company made up to 2008-03-31
dot icon07/04/2008
Return made up to 01/04/08; full list of members
dot icon21/12/2007
Registered office changed on 21/12/07 from: national westminster bank chambe heckmondwike west yorkshire WF16 0HU
dot icon05/09/2007
Accounts for a dormant company made up to 2007-03-31
dot icon11/04/2007
Return made up to 01/04/07; full list of members
dot icon10/08/2006
Accounts for a dormant company made up to 2006-03-31
dot icon03/04/2006
Return made up to 01/04/06; full list of members
dot icon01/12/2005
Accounts for a dormant company made up to 2005-03-31
dot icon13/04/2005
Return made up to 01/04/05; full list of members
dot icon12/11/2004
Accounts for a dormant company made up to 2004-03-31
dot icon19/07/2004
Return made up to 01/04/04; full list of members
dot icon15/12/2003
Accounts for a dormant company made up to 2003-03-31
dot icon08/04/2003
Return made up to 01/04/03; full list of members
dot icon10/05/2002
Accounts for a dormant company made up to 2002-03-31
dot icon11/04/2002
Return made up to 01/04/02; full list of members
dot icon17/08/2001
Accounts for a dormant company made up to 2001-03-31
dot icon24/04/2001
Return made up to 01/04/01; full list of members
dot icon23/04/2001
Registered office changed on 23/04/01 from: 305 roundhay road leeds west yorkshire LS8 4HT
dot icon24/01/2001
Accounts for a dormant company made up to 2000-03-31
dot icon23/06/2000
Certificate of change of name
dot icon19/04/2000
Registered office changed on 19/04/00 from: victoria mills 12-16 elder road bramley leeds LS13 4DL
dot icon19/04/2000
Return made up to 01/04/00; full list of members
dot icon07/12/1999
Accounts for a dormant company made up to 1999-03-31
dot icon04/05/1999
Return made up to 01/04/99; full list of members
dot icon27/11/1998
Accounts for a dormant company made up to 1998-03-31
dot icon19/11/1998
Resolutions
dot icon07/05/1998
Return made up to 01/04/98; full list of members
dot icon11/12/1997
Accounting reference date shortened from 30/04/98 to 31/03/98
dot icon11/12/1997
Ad 21/05/97--------- £ si 98@1=98 £ ic 2/100
dot icon23/04/1997
Secretary resigned
dot icon23/04/1997
Director resigned
dot icon23/04/1997
New secretary appointed;new director appointed
dot icon23/04/1997
New director appointed
dot icon23/04/1997
Registered office changed on 23/04/97 from: 1 mitchell lane bristol BS1 6BU
dot icon01/04/1997
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
100.00
-
2022
-
100.00
-
0.00
100.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dixon, Kenneth
Director
09/04/1997 - Present
3
Fox, Richard Michael
Director
09/04/1997 - Present
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COLORWAY BLINDS LIMITED

COLORWAY BLINDS LIMITED is an(a) Active company incorporated on 01/04/1997 with the registered office located at Premier House, Bradford Road, Cleckheaton, West Yorkshire BD19 3TT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COLORWAY BLINDS LIMITED?

toggle

COLORWAY BLINDS LIMITED is currently Active. It was registered on 01/04/1997 .

Where is COLORWAY BLINDS LIMITED located?

toggle

COLORWAY BLINDS LIMITED is registered at Premier House, Bradford Road, Cleckheaton, West Yorkshire BD19 3TT.

What does COLORWAY BLINDS LIMITED do?

toggle

COLORWAY BLINDS LIMITED operates in the Manufacture of other textiles n.e.c. (13.99 - SIC 2007) sector.

What is the latest filing for COLORWAY BLINDS LIMITED?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-04-01 with updates.