R D J SHUTTERS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/01/256 January 2025 Confirmation statement made on 2024-11-16 with no updates

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

20/12/2320 December 2023 Confirmation statement made on 2023-11-16 with no updates

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-11-16 with no updates

View Document

28/11/2228 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-11-16 with no updates

View Document

29/11/2129 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

16/11/2116 November 2021 Change of details for Mr Richard Robert George Everett as a person with significant control on 2016-04-07

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

19/11/2019 November 2020 CONFIRMATION STATEMENT MADE ON 16/11/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 16/11/19, NO UPDATES

View Document

28/11/1928 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, NO UPDATES

View Document

29/11/1829 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, NO UPDATES

View Document

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

23/02/1623 February 2016 DISS40 (DISS40(SOAD))

View Document

22/02/1622 February 2016 Annual return made up to 16 November 2015 with full list of shareholders

View Document

09/02/169 February 2016 FIRST GAZETTE

View Document

29/11/1529 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

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

View Accounts

05/12/145 December 2014 Annual return made up to 16 November 2014 with full list of shareholders

View Document

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

View Document

15/10/1415 October 2014 REGISTERED OFFICE CHANGED ON 15/10/2014 FROM 8 CHORLEYWOOD BOTTOM CHORLEYWOOD HERTFORDSHIRE WD3 5JB

View Document

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

View Accounts

21/01/1421 January 2014 Annual return made up to 16 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

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

View Accounts

17/12/1217 December 2012 Annual return made up to 16 November 2012 with full list of shareholders

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

20/01/1220 January 2012 Annual return made up to 16 November 2011 with full list of shareholders

View Document

20/01/1220 January 2012 SECRETARY'S CHANGE OF PARTICULARS / JULIE MAY EVERETT / 16/01/2012

View Document

05/12/115 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

18/11/1018 November 2010 Annual return made up to 16 November 2010 with full list of shareholders

View Document

09/01/109 January 2010 28/02/09 TOTAL EXEMPTION FULL

View Document

08/12/098 December 2009 Annual return made up to 16 November 2009 with full list of shareholders

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ROBERT GEORGE EVERETT / 08/12/2009

View Document

21/04/0921 April 2009 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 SECRETARY'S CHANGE OF PARTICULARS / JULIE EVERETT / 06/07/2006

View Document

10/03/0910 March 2009 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD EVERETT / 01/03/2006

View Document

15/01/0915 January 2009 28/02/08 TOTAL EXEMPTION FULL

View Document

08/12/088 December 2008 REGISTERED OFFICE CHANGED ON 08/12/2008 FROM HASLERS OLD STATION ROAD LOUGHTON ESSEX IG10 4PL

View Document

15/04/0815 April 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

06/12/076 December 2007 RETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS

View Document

21/10/0721 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/072 October 2007 RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 COMPANY NAME CHANGED RDJ REFURBISHMENTS LIMITED CERTIFICATE ISSUED ON 04/04/07

View Document

14/09/0614 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

06/02/066 February 2006 COMPANY NAME CHANGED ROBERT EVERETT DEVELOPMENTS LIMI TED CERTIFICATE ISSUED ON 06/02/06

View Document

26/01/0626 January 2006 RETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 REGISTERED OFFICE CHANGED ON 05/08/05 FROM: 60 WELBECK STREET LONDON W1G 9BH

View Document

21/12/0421 December 2004 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 28/02/06

View Document

08/12/048 December 2004 NEW DIRECTOR APPOINTED

View Document

08/12/048 December 2004 DIRECTOR RESIGNED

View Document

08/12/048 December 2004 NEW SECRETARY APPOINTED

View Document

08/12/048 December 2004 SECRETARY RESIGNED

View Document

16/11/0416 November 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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