SHUTTERCRAFT LIMITED



Company Documents

DateDescription
07/08/237 August 2023 Full accounts made up to 2022-10-31

View Document

07/08/237 August 2023 Confirmation statement made on 2023-07-26 with no updates

View Document

26/07/2326 July 2023 Registration of charge 044957500005, created on 2023-07-24

View Document

04/04/234 April 2023 Termination of appointment of Mark Paul Stradling as a director on 2023-03-30

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-26 with no updates

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

25/11/1925 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA VALLIS / 25/11/2019

View Document

31/10/1931 October 2019 FULL ACCOUNTS MADE UP TO 31/10/19

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 PSC'S CHANGE OF PARTICULARS / VENICE 123 LIMITED / 25/07/2019

View Document

01/05/191 May 2019 DIRECTOR APPOINTED MR JAMES MARCUS HENRY MOIR

View Document

08/01/198 January 2019 ADOPT ARTICLES 14/12/2018

View Document

04/01/194 January 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD VLASTO

View Document

28/12/1828 December 2018 DIRECTOR APPOINTED MRS ANNA VALLIS

View Document

28/12/1828 December 2018 DIRECTOR APPOINTED JUSTIN ALLEN

View Document

28/12/1828 December 2018 DIRECTOR APPOINTED MARK PAUL STRADLING

View Document

28/12/1828 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VENICE 123 LIMITED

View Document

28/12/1828 December 2018 CESSATION OF FIONA ELIZABETH VLASTO AS A PSC

View Document

28/12/1828 December 2018 CESSATION OF RICHARD VLASTO AS A PSC

View Document

28/12/1828 December 2018 CESSATION OF JENNY MARIA JAMES AS A PSC

View Document

28/12/1828 December 2018 CESSATION OF ROBERT CHARLES GORDON JAMES AS A PSC

View Document

28/12/1828 December 2018 14/12/18 STATEMENT OF CAPITAL GBP 3550

View Document

28/12/1828 December 2018 APPOINTMENT TERMINATED, DIRECTOR FIONA VLASTO

View Document

28/12/1828 December 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES

View Document

28/12/1828 December 2018 APPOINTMENT TERMINATED, DIRECTOR JENNY JAMES

View Document

28/12/1828 December 2018 APPOINTMENT TERMINATED, SECRETARY RICHARD VLASTO

View Document

20/12/1820 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 044957500004

View Document

20/12/1820 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 044957500003

View Document

20/12/1820 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 044957500002

View Document

31/10/1831 October 2018 FULL ACCOUNTS MADE UP TO 31/10/18

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

12/12/1712 December 2017 ADOPT ARTICLES 17/11/2017

View Document

31/10/1731 October 2017 FULL ACCOUNTS MADE UP TO 31/10/17

View Document

21/08/1721 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD VLASTO

View Document

10/08/1710 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT CHARLES GORDON JAMES

View Document

10/08/1710 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNY MARIA JAMES

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES

View Document

09/08/179 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FIONA ELIZABETH VLASTO

View Document

09/08/179 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/08/2017

View Document

31/10/1631 October 2016 FULL ACCOUNTS MADE UP TO 31/10/16

View Document

17/10/1617 October 2016 ADOPT ARTICLES 23/09/2016

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

31/10/1531 October 2015 FULL ACCOUNTS MADE UP TO 31/10/15

View Document

11/08/1511 August 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

11/08/1511 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / JENNY MARIA JAMES / 27/07/2015

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 October 2014

View Document

18/09/1418 September 2014 DIRECTOR APPOINTED JENNY MARIA JAMES

View Document

08/09/148 September 2014 26/08/2014

View Document

05/08/145 August 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

05/08/135 August 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 October 2012

View Document



08/08/128 August 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

31/10/1131 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

03/08/113 August 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

31/10/1031 October 2010 Annual accounts small company total exemption made up to 31 October 2010

View Document

09/09/109 September 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / FIONA ELIZABETH CUMING / 17/10/2009

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 October 2009

View Document

03/08/093 August 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 DIRECTOR RESIGNED DAVID COOKSEY

View Document

18/11/0818 November 2008 APPOINTMENT TERMINATED DIRECTOR DAVID COOKSEY

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 October 2008

View Document

22/09/0822 September 2008 DIRECTOR'S PARTICULARS FIONA CUMING

View Document

22/09/0822 September 2008 DIRECTOR'S PARTICULARS ROBERT JAMES

View Document

22/09/0822 September 2008 DIRECTOR AND SECRETARY'S PARTICULARS RICHARD VLASTO

View Document

22/09/0822 September 2008 DIRECTOR'S PARTICULARS DAVID COOKSEY

View Document

22/09/0822 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / FIONA CUMING / 15/10/2007

View Document

22/09/0822 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RICHARD VLASTO / 15/10/2007

View Document

22/09/0822 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES / 25/07/2008

View Document

22/09/0822 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID COOKSEY / 25/07/2008

View Document

22/09/0822 September 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 Annual accounts small company total exemption made up to 31 October 2007

View Document

03/09/073 September 2007 RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/073 September 2007 RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

05/09/065 September 2006 NEW DIRECTOR APPOINTED

View Document

04/09/064 September 2006 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/09/064 September 2006 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 DIRECTOR RESIGNED

View Document

09/01/069 January 2006 NEW DIRECTOR APPOINTED

View Document

31/10/0531 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

20/09/0520 September 2005 RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS; AMEND;DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/0520 September 2005 RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS; AMEND

View Document

30/08/0530 August 2005 RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/0530 August 2005 RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/0522 February 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/0415 December 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0431 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

23/08/0423 August 2004 RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/10/03

View Document

30/12/0330 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0331 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

20/10/0320 October 2003 RETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/10/0320 October 2003 RETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 REGISTERED OFFICE CHANGED ON 05/02/03 FROM: UNIT 27B TAUNTON TRADING ESTATE NORTON FITZWARREN TAUNTON SOMERSET TA2 6RX

View Document

12/11/0212 November 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/11/0212 November 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/10/0225 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/10/0225 October 2002 NEW DIRECTOR APPOINTED

View Document

18/10/0218 October 2002 NEW DIRECTOR APPOINTED

View Document

18/10/0218 October 2002 DIRECTOR RESIGNED

View Document

18/10/0218 October 2002 SECRETARY RESIGNED

View Document

26/07/0226 July 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company