EVERYTHING SHUTTERS LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 Removal of liquidator by court order

View Document

22/01/2522 January 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

27/12/2427 December 2024 Appointment of a voluntary liquidator

View Document

27/12/2427 December 2024 Statement of affairs

View Document

27/12/2427 December 2024 Resolutions

View Document

19/12/2419 December 2024 Registered office address changed from Unit D Enfield Court Nuffield Road St Ives Huntingdon Cambridgeshire PE27 3NJ England to Alma Park Woodway Lane Claybrooke Parva Lutterworth Leicestershire LE17 5FB on 2024-12-19

View Document

14/11/2414 November 2024 Registered office address changed from Unit D South Cambridge Business Park Babraham Road, Sawston Cambridge Cambridgeshire CB22 3JH England to Unit D Enfield Court Nuffield Road St Ives Huntingdon Cambridgeshire PE27 3NJ on 2024-11-14

View Document

30/10/2430 October 2024 Current accounting period shortened from 2023-10-30 to 2023-10-29

View Document

31/07/2431 July 2024 Previous accounting period shortened from 2023-10-31 to 2023-10-30

View Document

08/01/248 January 2024 Change of details for Mrs Sarah Jane Jarvis as a person with significant control on 2023-10-31

View Document

08/01/248 January 2024 Cessation of Ryan James Jarvis as a person with significant control on 2023-10-31

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-07 with updates

View Document

06/11/236 November 2023 Termination of appointment of Ryan James Jarvis as a director on 2023-10-31

View Document

27/07/2327 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-07 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

18/05/2218 May 2022 Total exemption full accounts made up to 2021-10-31

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-07 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

14/07/2114 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

26/11/2026 November 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

22/06/2022 June 2020 PSC'S CHANGE OF PARTICULARS / MRS SARAH JANE JARVIS / 19/06/2020

View Document

22/06/2022 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH JANE JARVIS / 19/06/2020

View Document

22/06/2022 June 2020 PSC'S CHANGE OF PARTICULARS / MR RYAN JAMES JARVIS / 19/06/2020

View Document

22/06/2022 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN JAMES JARVIS / 19/06/2020

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/07/1930 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

07/11/187 November 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH JANE JARVIS / 06/11/2018

View Document

06/11/186 November 2018 REGISTERED OFFICE CHANGED ON 06/11/2018 FROM 31 ROYSTON ROAD WHITTLESFORD CAMBRIDGE CAMBRIDGESHIRE CB22 4NW

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

27/07/1727 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

19/10/1619 October 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH JANE JARVIS / 18/10/2016

View Document

21/07/1621 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

18/01/1618 January 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

03/11/153 November 2015 PREVSHO FROM 28/02/2016 TO 31/10/2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

12/10/1512 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

16/09/1516 September 2015 PREVEXT FROM 31/01/2015 TO 28/02/2015

View Document

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

View Accounts

04/02/154 February 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

14/01/1414 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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