SHUTTERCRAFT WEST YORKSHIRE LIMITED

Company Documents

DateDescription
30/10/2430 October 2024 Compulsory strike-off action has been suspended

View Document

30/10/2430 October 2024 Compulsory strike-off action has been suspended

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

22/11/2322 November 2023 Termination of appointment of David Mark Speed as a director on 2023-11-20

View Document

22/11/2322 November 2023 Registered office address changed from 18 Wesley Street Castleford West Yorkshire WF10 1AE England to 11 Long Pye Close Woolley Grange Barnsley S75 5QY on 2023-11-22

View Document

22/11/2322 November 2023 Appointment of Mr Adam Anderson as a director on 2023-11-20

View Document

22/11/2322 November 2023 Notification of Adam Anderson as a person with significant control on 2023-11-20

View Document

22/11/2322 November 2023 Cessation of David Mark Speed as a person with significant control on 2023-11-20

View Document

17/11/2317 November 2023 Confirmation statement made on 2023-11-17 with updates

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-11-30

View Document

08/02/238 February 2023 Previous accounting period extended from 2022-05-31 to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

26/02/2226 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

02/03/212 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

05/05/205 May 2020 APPOINTMENT TERMINATED, DIRECTOR KATIE FISHER

View Document

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

23/02/1823 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

13/02/1713 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

12/09/1612 September 2016 PREVSHO FROM 30/06/2016 TO 31/05/2016

View Document

12/09/1612 September 2016 DIRECTOR APPOINTED MR DAVID MARK SPEED

View Document

07/07/167 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATIE LOUISE FISHER / 11/06/2016

View Document

07/07/167 July 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

01/07/161 July 2016 REGISTERED OFFICE CHANGED ON 01/07/2016 FROM 1 RAVEN CLOSE ACKTON PONTEFRACT WEST YORKSHIRE WF7 6JA UNITED KINGDOM

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/07/1529 July 2015 DIRECTOR APPOINTED MRS KATIE LOUISE FISHER

View Document

29/07/1529 July 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID SPEED

View Document

11/06/1511 June 2015 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