CREATIVE BLINDS AND SHUTTERS LIMITED

Register to unlock more data on OkredoRegister

CREATIVE BLINDS AND SHUTTERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05733785

Incorporation date

07/03/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Headley Road, Grayshott, Hindhead GU26 6LECopy
copy info iconCopy
See on map
Latest events (Record since 07/03/2006)
dot icon19/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon10/11/2025
Confirmation statement made on 2025-09-20 with no updates
dot icon22/10/2024
Micro company accounts made up to 2024-03-31
dot icon14/10/2024
Registered office address changed from Meadow Court Whitmore Vale Grayshott Hindhead GU26 6JB England to 2 Headley Road Grayshott Hindhead GU26 6LE on 2024-10-14
dot icon14/10/2024
Confirmation statement made on 2024-09-20 with no updates
dot icon09/11/2023
Micro company accounts made up to 2023-03-31
dot icon23/10/2023
Confirmation statement made on 2023-09-20 with no updates
dot icon24/01/2023
Termination of appointment of Valerie Mavis Chadbon as a secretary on 2023-01-25
dot icon24/01/2023
Appointment of Mr Russell Edward Bolan as a secretary on 2023-01-25
dot icon06/10/2022
Termination of appointment of Valerie Mavis Chadbon as a director on 2022-10-06
dot icon06/10/2022
Termination of appointment of Richard Teague as a director on 2022-10-05
dot icon03/10/2022
Micro company accounts made up to 2022-03-31
dot icon20/09/2022
Notification of Oliver Charles Bolan as a person with significant control on 2022-09-17
dot icon20/09/2022
Notification of Russell Edward Bolan as a person with significant control on 2022-09-17
dot icon20/09/2022
Cessation of Richard Teague as a person with significant control on 2022-09-17
dot icon20/09/2022
Cessation of Valerie Chadbon as a person with significant control on 2022-09-17
dot icon20/09/2022
Confirmation statement made on 2022-09-20 with updates
dot icon20/09/2022
Appointment of Mr Oliver Charles Bolan as a director on 2022-09-17
dot icon20/09/2022
Appointment of Mr Russell Edward Bolan as a director on 2022-09-17
dot icon20/09/2022
Registered office address changed from 6 Springfield Avenue Hartley Wintney Hampshire RG27 8SF to Meadow Court Whitmore Vale Grayshott Hindhead GU26 6JB on 2022-09-20
dot icon25/04/2022
Confirmation statement made on 2022-03-07 with no updates
dot icon23/11/2021
Micro company accounts made up to 2021-03-31
dot icon11/05/2021
Confirmation statement made on 2021-03-07 with no updates
dot icon16/10/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon12/03/2020
Confirmation statement made on 2020-03-07 with no updates
dot icon22/08/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon14/03/2019
Confirmation statement made on 2019-03-07 with no updates
dot icon10/07/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon14/03/2018
Confirmation statement made on 2018-03-07 with no updates
dot icon11/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/03/2017
Confirmation statement made on 2017-03-07 with updates
dot icon25/11/2016
Micro company accounts made up to 2016-03-31
dot icon16/03/2016
Annual return made up to 2016-03-07 with full list of shareholders
dot icon01/07/2015
Micro company accounts made up to 2015-03-31
dot icon18/03/2015
Annual return made up to 2015-03-07 with full list of shareholders
dot icon25/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/03/2014
Annual return made up to 2014-03-07 with full list of shareholders
dot icon31/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon23/07/2013
Change of share class name or designation
dot icon09/07/2013
Resolutions
dot icon09/07/2013
Resolutions
dot icon09/07/2013
Statement of company's objects
dot icon06/06/2013
Annual return made up to 2013-03-07 with full list of shareholders
dot icon04/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon14/03/2012
Annual return made up to 2012-03-07 with full list of shareholders
dot icon11/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/03/2011
Annual return made up to 2011-03-07 with full list of shareholders
dot icon01/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/03/2010
Annual return made up to 2010-03-07 with full list of shareholders
dot icon22/03/2010
Director's details changed for Valerie Mavis Chadbon on 2010-03-22
dot icon22/03/2010
Director's details changed for Mr. Richard Teague on 2010-03-22
dot icon24/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon11/03/2009
Return made up to 07/03/09; full list of members
dot icon10/03/2009
Director's change of particulars / richard teague / 19/10/2008
dot icon18/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon26/06/2008
Director appointed richard teague
dot icon16/04/2008
Return made up to 07/03/08; full list of members
dot icon18/03/2008
Appointment terminated director richard skinner
dot icon15/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon15/04/2007
Return made up to 07/03/07; full list of members
dot icon26/04/2006
Ad 07/03/06--------- £ si 1@1=1 £ ic 1/2
dot icon21/03/2006
New director appointed
dot icon21/03/2006
New secretary appointed;new director appointed
dot icon21/03/2006
Registered office changed on 21/03/06 from: marquess court 69 southampton row london WC1B 4ET
dot icon21/03/2006
Director resigned
dot icon21/03/2006
Secretary resigned
dot icon07/03/2006
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
20/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
4
101.42K
-
0.00
-
-
2022
4
60.43K
-
0.00
-
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SERVICES LIMITED
Nominee Director
07/03/2006 - 07/03/2006
9963
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
07/03/2006 - 07/03/2006
10049
Bolan, Oliver Charles
Director
17/09/2022 - Present
-
Bolan, Russell Edward
Director
17/09/2022 - Present
6
Chadbon, Valerie Mavis
Secretary
07/03/2006 - 25/01/2023
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

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 CREATIVE BLINDS AND SHUTTERS LIMITED

CREATIVE BLINDS AND SHUTTERS LIMITED is an(a) Active company incorporated on 07/03/2006 with the registered office located at 2 Headley Road, Grayshott, Hindhead GU26 6LE. There are currently 3 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 CREATIVE BLINDS AND SHUTTERS LIMITED?

toggle

CREATIVE BLINDS AND SHUTTERS LIMITED is currently Active. It was registered on 07/03/2006 .

Where is CREATIVE BLINDS AND SHUTTERS LIMITED located?

toggle

CREATIVE BLINDS AND SHUTTERS LIMITED is registered at 2 Headley Road, Grayshott, Hindhead GU26 6LE.

What does CREATIVE BLINDS AND SHUTTERS LIMITED do?

toggle

CREATIVE BLINDS AND SHUTTERS LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for CREATIVE BLINDS AND SHUTTERS LIMITED?

toggle

The latest filing was on 19/11/2025: Total exemption full accounts made up to 2025-03-31.