Company NameBridlington Blinds And Curtains Limited
Company StatusDissolved
Company Number04886955
CategoryPrivate Limited Company
Incorporation Date3 September 2003(20 years, 7 months ago)
Dissolution Date18 July 2023 (8 months, 2 weeks ago)

Business Activity

Section CManufacturing
SIC 1754Manufacture of other textiles
SIC 13990Manufacture of other textiles n.e.c.
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameLinda Margaret Coope
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2003(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address2 South Cliff Road
Bridlington
East Yorkshire
YO15 3AT
Secretary NameLinda Margaret Coope
NationalityBritish
StatusClosed
Appointed03 September 2003(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address2 South Cliff Road
Bridlington
East Yorkshire
YO15 3AT
Director NameDavid Coope
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2003(same day as company formation)
RoleFitter Maintenance Engineer
Country of ResidenceUnited Kingdom
Correspondence Address2 South Cliff Road
Bridlington
East Yorkshire
YO15 3AT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed03 September 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed03 September 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Telephone01262 678000
Telephone regionBridlington

Location

Registered AddressMedina House, 2 Station Avenue
Bridlington
East Yorkshire
YO16 4LZ
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishBridlington
WardBridlington South
Built Up AreaBridlington
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Linda Margaret Coope
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,672
Cash£2,555
Current Liabilities£44,501

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

1 March 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
28 August 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
6 January 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
2 September 2019Confirmation statement made on 20 August 2019 with no updates (3 pages)
7 February 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
24 August 2018Confirmation statement made on 20 August 2018 with no updates (3 pages)
15 December 2017Total exemption full accounts made up to 30 September 2017 (8 pages)
22 August 2017Change of details for Linda Margaret Coope as a person with significant control on 6 April 2016 (2 pages)
22 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
22 August 2017Change of details for Linda Margaret Coope as a person with significant control on 6 April 2016 (2 pages)
22 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
6 January 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
6 January 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
23 August 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
8 February 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
8 February 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
28 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(4 pages)
28 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(4 pages)
27 March 2015Termination of appointment of David Coope as a director on 8 March 2015 (2 pages)
27 March 2015Termination of appointment of David Coope as a director on 8 March 2015 (2 pages)
27 March 2015Termination of appointment of David Coope as a director on 8 March 2015 (2 pages)
29 January 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
29 January 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
21 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(5 pages)
21 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(5 pages)
13 May 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
13 May 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
21 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 100
(5 pages)
21 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 100
(5 pages)
29 January 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
29 January 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
21 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (5 pages)
21 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (5 pages)
3 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
3 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
23 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (5 pages)
23 August 2011Secretary's details changed for Linda Margaret Coope on 20 August 2011 (2 pages)
23 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (5 pages)
23 August 2011Secretary's details changed for Linda Margaret Coope on 20 August 2011 (2 pages)
27 April 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
27 April 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
20 August 2010Director's details changed for Linda Margaret Coope on 20 August 2010 (2 pages)
20 August 2010Director's details changed for David Coope on 20 August 2010 (2 pages)
20 August 2010Director's details changed for David Coope on 20 August 2010 (2 pages)
20 August 2010Annual return made up to 20 August 2010 with a full list of shareholders (5 pages)
20 August 2010Director's details changed for Linda Margaret Coope on 20 August 2010 (2 pages)
20 August 2010Annual return made up to 20 August 2010 with a full list of shareholders (5 pages)
31 March 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
31 March 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
20 August 2009Return made up to 20/08/09; full list of members (4 pages)
20 August 2009Return made up to 20/08/09; full list of members (4 pages)
7 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
7 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
20 August 2008Return made up to 20/08/08; full list of members (4 pages)
20 August 2008Return made up to 20/08/08; full list of members (4 pages)
20 August 2008Director and secretary's change of particulars / linda coope / 03/09/2003 (1 page)
20 August 2008Director and secretary's change of particulars / linda coope / 03/09/2003 (1 page)
21 February 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
21 February 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
20 August 2007Return made up to 20/08/07; full list of members (3 pages)
20 August 2007Return made up to 20/08/07; full list of members (3 pages)
22 January 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
22 January 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
25 August 2006Registered office changed on 25/08/06 from: lloyd dowson medina house 2 station avenue bridlington east yorkshire YO16 4LZ (1 page)
25 August 2006Registered office changed on 25/08/06 from: lloyd dowson medina house 2 station avenue bridlington east yorkshire YO16 4LZ (1 page)
25 August 2006Return made up to 20/08/06; full list of members (2 pages)
25 August 2006Return made up to 20/08/06; full list of members (2 pages)
3 January 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
3 January 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
13 September 2005Return made up to 20/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 September 2005Return made up to 20/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 January 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
28 January 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
9 September 2004Return made up to 20/08/04; full list of members
  • 363(287) ‐ Registered office changed on 09/09/04
(7 pages)
9 September 2004Return made up to 20/08/04; full list of members
  • 363(287) ‐ Registered office changed on 09/09/04
(7 pages)
24 November 2003Ad 03/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 November 2003Ad 03/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 September 2003Director resigned (1 page)
24 September 2003Director resigned (1 page)
24 September 2003New director appointed (2 pages)
24 September 2003New secretary appointed;new director appointed (2 pages)
24 September 2003Secretary resigned (1 page)
24 September 2003Secretary resigned (1 page)
24 September 2003New secretary appointed;new director appointed (2 pages)
24 September 2003New director appointed (2 pages)
3 September 2003Incorporation (18 pages)
3 September 2003Incorporation (18 pages)