ALLSHUTTER DOORS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Micro company accounts made up to 2024-02-27

View Document

30/04/2530 April 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

21/02/2521 February 2025 Current accounting period shortened from 2024-02-21 to 2024-02-20

View Document

22/11/2422 November 2024 Previous accounting period shortened from 2024-02-22 to 2024-02-21

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

23/05/2423 May 2024 Micro company accounts made up to 2023-02-22

View Document

27/02/2427 February 2024 Annual accounts for year ending 27 Feb 2024

View Accounts

23/02/2423 February 2024 Current accounting period shortened from 2023-02-23 to 2023-02-22

View Document

24/11/2324 November 2023 Previous accounting period shortened from 2023-02-24 to 2023-02-23

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

25/05/2325 May 2023 Micro company accounts made up to 2022-02-24

View Document

25/02/2325 February 2023 Current accounting period shortened from 2022-02-25 to 2022-02-24

View Document

22/02/2322 February 2023 Annual accounts for year ending 22 Feb 2023

View Accounts

26/11/2226 November 2022 Previous accounting period shortened from 2022-02-26 to 2022-02-25

View Document

24/02/2224 February 2022 Annual accounts for year ending 24 Feb 2022

View Accounts

02/02/222 February 2022 Micro company accounts made up to 2021-02-26

View Document

27/11/2127 November 2021 Previous accounting period shortened from 2021-02-27 to 2021-02-26

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-03-18 with no updates

View Document

15/07/2115 July 2021 Cessation of Gary Crothers as a person with significant control on 2020-03-19

View Document

15/07/2115 July 2021 Cessation of Ann-Marie Mooney as a person with significant control on 2020-03-19

View Document

31/05/2131 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 27/02/20

View Document

28/02/2128 February 2021 CURRSHO FROM 28/02/2020 TO 27/02/2020

View Document

26/02/2126 February 2021 Annual accounts for year ending 26 Feb 2021

View Accounts

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

27/02/2027 February 2020 Annual accounts for year ending 27 Feb 2020

View Accounts

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

28/11/1828 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

15/05/1815 May 2018 REGISTERED OFFICE CHANGED ON 15/05/2018 FROM C/O THE DIRECTOR 84 PAISLEY ROAD PAISLEYS ROAD CARRICKFERGUS BT38 9AH NORTHERN IRELAND

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, WITH UPDATES

View Document

15/05/1815 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANN-MARIE MOONEY

View Document

15/05/1815 May 2018 CESSATION OF PHILIP WILLIAM GEORGE GILLESPIE AS A PSC

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

29/11/1729 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

10/11/1710 November 2017 APPOINTMENT TERMINATED, SECRETARY GARY CROTHERS

View Document

17/05/1717 May 2017 DIRECTOR APPOINTED MR ALAN JAMES WILLIAM MOONEY

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

21/12/1621 December 2016 APPOINTMENT TERMINATED, DIRECTOR NICOLA GILLESPIE

View Document

30/11/1630 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/16

View Document

24/10/1624 October 2016 APPOINTMENT TERMINATED, DIRECTOR MARGARET CROTHERS

View Document

24/10/1624 October 2016 REGISTERED OFFICE CHANGED ON 24/10/2016 FROM C/O NICOLA MOONEY 84 PAISLEY ROAD CARRICKFERGUS CO ANTRIM BT38 9AH

View Document

24/10/1624 October 2016 APPOINTMENT TERMINATED, DIRECTOR ANN-MARIE MOONEY

View Document

24/10/1624 October 2016 DIRECTOR APPOINTED MR GARY CROTHERS

View Document

24/10/1624 October 2016 SECRETARY APPOINTED GARY GARY CROTHERS

View Document

24/10/1624 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA ANN MOONEY / 20/10/2016

View Document

19/04/1619 April 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

07/01/167 January 2016 SECOND FILING WITH MUD 18/03/15 FOR FORM AR01

View Document

27/11/1527 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

05/05/155 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN-MARIE MOONEY / 05/05/2015

View Document

29/04/1529 April 2015 APPOINTMENT TERMINATED, DIRECTOR ANN-MARIE MOONEY

View Document

29/04/1529 April 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

30/11/1430 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

02/06/142 June 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

08/01/148 January 2014 Annual accounts small company total exemption made up to 28 February 2013

View Document

08/10/138 October 2013 PREVSHO FROM 31/03/2013 TO 28/02/2013

View Document

05/06/135 June 2013 REGISTERED OFFICE CHANGED ON 05/06/2013 FROM C/O ALLSHUTTER DOORS LTD UNIT 2 KILROOT PARK CARRICKFERGUS COUNTY ANTRIM BT38 7PR NORTHERN IRELAND

View Document

02/05/132 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN-MARIE MOONEY / 18/03/2013

View Document

02/05/132 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA ANN MOONEY / 18/03/2013

View Document

02/05/132 May 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

02/05/132 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN-MARIE MOONEY / 18/03/2013

View Document

02/05/132 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET CROTHERS / 18/03/2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

18/01/1318 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

10/12/1210 December 2012 DIRECTOR APPOINTED MRS ANN-MARIE MOONEY

View Document

09/12/129 December 2012 DIRECTOR APPOINTED MISS NICOLA ANN MOONEY

View Document

02/05/122 May 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

02/05/122 May 2012 REGISTERED OFFICE CHANGED ON 02/05/2012 FROM C/O ALAN MOONEY 21X KILROOT BUSINESS PARK LARNE ROAD CARRICKFERGUS CO ANTRIM BT38 7PR NORTHERN IRELAND

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

18/05/1118 May 2011 DIRECTOR APPOINTED MRS MARGARET CROTHERS

View Document

17/05/1117 May 2011 DIRECTOR APPOINTED MRS ANN-MARIE MOONEY

View Document

17/05/1117 May 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN MOONEY

View Document

18/03/1118 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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