HAVERSHAMS SHUTTERS LTD

Company Documents

DateDescription
18/06/2518 June 2025 Confirmation statement made on 2025-06-10 with no updates

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-10 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/02/2427 February 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

18/09/2318 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/02/2322 February 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

08/12/228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-02-21 with no updates

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/12/2022 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

12/02/2012 February 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER PETER ROCKER / 22/02/2018

View Document

11/02/2011 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PETER ROCKER / 11/02/2020

View Document

11/02/2011 February 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER PETER ROCKER / 11/02/2020

View Document

21/11/1921 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

07/08/197 August 2019 PREVEXT FROM 28/02/2019 TO 31/03/2019

View Document

19/06/1919 June 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER PETER ROCKER / 19/06/2019

View Document

19/06/1919 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PETER ROCKER / 19/06/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES

View Document

12/03/1812 March 2018 REGISTERED OFFICE CHANGED ON 12/03/2018 FROM UNIT 3, SHELLEY FARM SHELLEY LANE OWER ROMSEY HAMPSHIRE SO51 6AS ENGLAND

View Document

22/02/1822 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information