TRADE SHUTTERS WHOLESALE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/05/2512 May 2025 | Registration of charge 110889530003, created on 2025-05-01 |
06/05/256 May 2025 | Satisfaction of charge 110889530002 in full |
08/04/258 April 2025 | Confirmation statement made on 2025-03-20 with no updates |
28/12/2428 December 2024 | Resolutions |
28/12/2428 December 2024 | Memorandum and Articles of Association |
10/10/2410 October 2024 | |
10/10/2410 October 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
10/10/2410 October 2024 | |
10/10/2410 October 2024 | |
02/09/242 September 2024 | Termination of appointment of James Alistair David Speer as a director on 2024-08-01 |
02/09/242 September 2024 | Termination of appointment of Russell Cameron Dickson as a director on 2024-08-01 |
02/09/242 September 2024 | Termination of appointment of Stuart Michael Dickson as a director on 2024-08-01 |
29/08/2429 August 2024 | Appointment of Mr Nico Andress as a secretary on 2024-08-01 |
21/03/2421 March 2024 | Confirmation statement made on 2024-03-20 with no updates |
14/11/2314 November 2023 | Change of details for Tcmm Shutter Group Limited as a person with significant control on 2023-11-01 |
13/11/2313 November 2023 | Change of details for Tcmm Shutter Group Limited as a person with significant control on 2023-11-01 |
14/10/2314 October 2023 | |
14/10/2314 October 2023 | Audit exemption subsidiary accounts made up to 2022-12-31 |
14/10/2314 October 2023 | |
14/10/2314 October 2023 | |
08/08/238 August 2023 | Director's details changed for Mr Oliver Grzymek on 2023-08-08 |
14/04/2314 April 2023 | Confirmation statement made on 2023-04-01 with no updates |
06/01/236 January 2023 | Audit exemption subsidiary accounts made up to 2021-12-31 |
06/01/236 January 2023 | |
05/01/235 January 2023 | |
05/01/235 January 2023 | |
17/05/2217 May 2022 | Satisfaction of charge 110889530001 in full |
09/05/229 May 2022 | Registration of charge 110889530002, created on 2022-05-06 |
22/04/2222 April 2022 | Previous accounting period shortened from 2022-08-31 to 2021-12-31 |
28/03/2228 March 2022 | Total exemption full accounts made up to 2021-08-31 |
28/02/2228 February 2022 | Appointment of Mr Sam Tamlyn as a director on 2022-02-25 |
28/02/2228 February 2022 | Appointment of Mr Oliver Grzymek as a director on 2022-02-25 |
25/02/2225 February 2022 | Certificate of change of name |
18/12/2118 December 2021 | |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
20/07/2120 July 2021 | Resolutions |
20/07/2120 July 2021 | Resolutions |
30/06/2130 June 2021 | Registration of charge 110889530001, created on 2021-06-28 |
23/06/2123 June 2021 | Termination of appointment of Murray Alexander Mcgregor Clark as a director on 2021-06-23 |
26/05/2126 May 2021 | 31/08/20 TOTAL EXEMPTION FULL |
18/05/2118 May 2021 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/19 |
13/05/2113 May 2021 | APPOINTMENT TERMINATED, DIRECTOR MARK CARTER |
28/04/2128 April 2021 | DIRECTOR APPOINTED MR RUSSELL CAMERON DICKSON |
28/04/2128 April 2021 | DIRECTOR APPOINTED MR JAMES ALISTAIR DAVID SPEER |
28/04/2128 April 2021 | DIRECTOR APPOINTED MR JONATHAN DC MCCLUGGAGE |
28/04/2128 April 2021 | DIRECTOR APPOINTED MR STUART MICHAEL DICKSON |
26/04/2126 April 2021 | CONFIRMATION STATEMENT MADE ON 01/04/21, NO UPDATES |
25/02/2125 February 2021 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/08/20 |
12/11/2012 November 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GARY CARTER / 05/11/2020 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
22/04/2022 April 2020 | 31/08/19 TOTAL EXEMPTION FULL |
02/04/202 April 2020 | CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
17/05/1917 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
12/04/1912 April 2019 | CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
30/04/1830 April 2018 | CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES |
03/01/183 January 2018 | CURRSHO FROM 30/11/2018 TO 31/08/2018 |
29/11/1729 November 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of TRADE SHUTTERS WHOLESALE LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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