H.V.P. SECURITY SHUTTERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Appointment of Mr Peter Robert Hayward as a director on 2025-06-24

View Document

24/06/2524 June 2025 Appointment of Miss Lynette Marie Carthy as a director on 2025-06-24

View Document

15/01/2515 January 2025 Confirmation statement made on 2024-12-31 with updates

View Document

01/01/251 January 2025 Director's details changed for Mr Andrew Shaun Keating on 2024-12-31

View Document

30/07/2430 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

02/01/242 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

21/12/2321 December 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

13/01/2313 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

22/12/2222 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

11/02/2211 February 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

23/12/2123 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

23/12/2023 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

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

02/01/202 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE JOHN KEATING / 24/12/2019

View Document

02/01/202 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SHAUN KEATING / 24/12/2019

View Document

02/01/202 January 2020 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW SHAUN KEATING / 24/12/2019

View Document

02/01/202 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ADDICOTT / 24/12/2019

View Document

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/11/1715 November 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD GATEHOUSE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/01/1727 January 2017 DIRECTOR APPOINTED MR RICHARD FRANCIS GATEHOUSE

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/01/1612 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/01/1519 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/01/1414 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

23/01/1323 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

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

View Accounts

24/02/1224 February 2012 DIRECTOR APPOINTED MR NEIL ADDICOTT

View Document

17/01/1217 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/01/1127 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

04/01/114 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

08/02/108 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/01/1012 January 2010 REGISTERED OFFICE CHANGED ON 12/01/2010 FROM WESTWARD CENTRE 4 GRACE ROAD MARSH BARTON EXETER EX2 8PU

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE JOHN KEATING / 11/01/2010

View Document

12/01/1012 January 2010 SAIL ADDRESS CREATED

View Document

12/01/1012 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SHAUN KEATING / 11/01/2010

View Document

12/01/1012 January 2010 SECRETARY'S CHANGE OF PARTICULARS / ANDREW SHAUN KEATING / 11/01/2010

View Document

19/05/0919 May 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/10/0816 October 2008 RETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/05/0729 May 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/02/062 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

01/02/061 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/059 April 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

20/04/0420 April 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

07/07/037 July 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

09/03/029 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

11/04/0111 April 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

06/02/016 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

20/12/9920 December 1999 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

19/12/9919 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

25/11/9925 November 1999 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

25/11/9925 November 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

27/01/9927 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

25/11/9825 November 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

28/07/9828 July 1998 FIRST GAZETTE

View Document

28/07/9828 July 1998 STRIKE-OFF ACTION SUSPENDED

View Document

03/08/973 August 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

16/07/9716 July 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

16/07/9716 July 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/04/973 April 1997 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

22/04/9622 April 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/03/9625 March 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

09/02/959 February 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

31/01/9531 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

30/11/9430 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/11/9428 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/944 May 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

30/03/9430 March 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

22/12/9322 December 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

08/02/938 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

28/07/9228 July 1992 COMPANY NAME CHANGED HOME AND VEHICLE PROTECTION LIMI TED CERTIFICATE ISSUED ON 29/07/92

View Document

08/06/928 June 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

03/06/923 June 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

10/07/9110 July 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

10/07/9110 July 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

07/08/907 August 1990 REGISTERED OFFICE CHANGED ON 07/08/90 FROM: 4 GRACE ROAD MARSH BARTON EXETER DEVON EX2 8QA

View Document

26/03/9026 March 1990 REGISTERED OFFICE CHANGED ON 26/03/90 FROM: WESTWARD HOUSE 6 BLACKBOY ROAD EXETER DEVON EX4 6SG

View Document

26/03/9026 March 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

26/03/9026 March 1990 RETURN MADE UP TO 31/12/89; NO CHANGE OF MEMBERS

View Document

20/01/9020 January 1990 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

14/09/8914 September 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

13/01/8913 January 1989 RETURN MADE UP TO 31/12/87; NO CHANGE OF MEMBERS

View Document

12/12/8812 December 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

12/08/8812 August 1988 FIRST GAZETTE

View Document

19/09/8719 September 1987 AUDITOR'S RESIGNATION

View Document

27/07/8727 July 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

07/07/877 July 1987 RETURN MADE UP TO 31/12/86; NO CHANGE OF MEMBERS

View Document

18/04/8618 April 1986 FULL ACCOUNTS MADE UP TO 31/03/85

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