SHUTTER FRONTIER LIMITED

Company Documents

DateDescription
15/10/1915 October 2019 DISS40 (DISS40(SOAD))

View Document

14/10/1914 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

25/04/1925 April 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/04/192 April 2019 FIRST GAZETTE

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

16/08/1816 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

11/08/1711 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

07/03/177 March 2017 APPOINTMENT TERMINATED, SECRETARY JULIE UNDERDOWN

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

06/01/176 January 2017 REGISTERED OFFICE CHANGED ON 06/01/2017 FROM C/O ACCOUNTANT FIELD COTTAGE BODIAM ROBERTSBRIDGE EAST SUSSEX TN32 5UY

View Document

31/10/1631 October 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

25/02/1625 February 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

06/02/156 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / HELEN JANE GARRATT / 10/07/2014

View Document

06/02/156 February 2015 TERMINATE DIR APPOINTMENT

View Document

06/02/156 February 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

04/02/154 February 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES GARRATT

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

16/07/1416 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

12/03/1412 March 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

28/10/1328 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

06/02/136 February 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

10/09/1210 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

02/02/122 February 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

11/01/1111 January 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

21/10/1021 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

09/03/109 March 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN JANE GARRATT / 09/03/2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM GARRATT / 09/03/2010

View Document

27/11/0927 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

23/01/0923 January 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

24/09/0824 September 2008 31/01/07 TOTAL EXEMPTION FULL

View Document

10/09/0810 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES GARRATT / 10/09/2008

View Document

10/09/0810 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / HELEN GARRATT / 10/09/2008

View Document

10/09/0810 September 2008 REGISTERED OFFICE CHANGED ON 10/09/2008 FROM C/O ACCOUNTANT FIELD COTTAGE BODIAM ROBERTSBRIDGE EAST SUSSEX TN32 5UY

View Document

10/09/0810 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES GARRATT / 10/09/2008

View Document

10/09/0810 September 2008 RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 APPOINTMENT TERMINATED SECRETARY RICHARD DANIELS

View Document

07/08/087 August 2008 REGISTERED OFFICE CHANGED ON 07/08/2008 FROM, PRINT HOUSE, NOBLESGATE YARD, BELLS YEW GREEN, KENT, TN3 9AT

View Document

07/08/087 August 2008 31/01/06 TOTAL EXEMPTION FULL

View Document

07/08/087 August 2008 SECRETARY APPOINTED JULIE UNDERDOWN

View Document

11/04/0711 April 2007 RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

29/03/0629 March 2006 RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 NEW SECRETARY APPOINTED

View Document

29/03/0629 March 2006 SECRETARY RESIGNED

View Document

24/10/0524 October 2005 REGISTERED OFFICE CHANGED ON 24/10/05 FROM: 2 ROSEMARY FARM HOUSE, ROSEMARY LANE FLIMWELL, EAST SUSSEX, TN5 7PT

View Document

19/04/0519 April 2005 RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

16/06/0416 June 2004 NEW DIRECTOR APPOINTED

View Document

16/06/0416 June 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/06/0416 June 2004 NEW SECRETARY APPOINTED

View Document

16/02/0416 February 2004 RETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS

View Document

03/03/033 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/03/033 March 2003 NEW DIRECTOR APPOINTED

View Document

09/01/039 January 2003 SECRETARY RESIGNED

View Document

09/01/039 January 2003 DIRECTOR RESIGNED

View Document

08/01/038 January 2003 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