THE SHUTTER EXPERT LIMITED

Company Documents

DateDescription
27/09/2527 September 2025 NewRegistered office address changed from Unit a James Carter Road James Carter Road Mildenhall Bury St. Edmunds IP28 7DE England to Unit a James Carter Road James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 2025-09-27

View Document

26/09/2526 September 2025 NewTermination of appointment of Rebecca Louise Moody as a director on 2025-09-26

View Document

26/09/2526 September 2025 NewNotification of Anthony Nichols as a person with significant control on 2025-09-26

View Document

26/09/2526 September 2025 NewAppointment of Mr Anthony Nichols as a director on 2025-09-26

View Document

26/09/2526 September 2025 NewCessation of Rebecca Louise Moody as a person with significant control on 2025-09-26

View Document

26/09/2526 September 2025 NewRegistered office address changed from Suite Tc05 1 Rocky Lane Aston Birmingham B6 5RQ England to Unit a James Carter Road James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 2025-09-26

View Document

12/11/2412 November 2024 Voluntary strike-off action has been suspended

View Document

12/11/2412 November 2024 Voluntary strike-off action has been suspended

View Document

14/10/2414 October 2024 Registered office address changed from 19 Albion Street Hull East Yorkshire HU1 3TG England to Suite Tc05 1 Rocky Lane Aston Birmingham B6 5RQ on 2024-10-14

View Document

14/10/2414 October 2024 Director's details changed for Ms Rebecca Louise Moody on 2024-10-14

View Document

14/10/2414 October 2024 Change of details for Ms Rebecca Louise Moody as a person with significant control on 2024-10-14

View Document

17/09/2417 September 2024 First Gazette notice for voluntary strike-off

View Document

19/06/2419 June 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-10-17 with no updates

View Document

22/11/2322 November 2023 Compulsory strike-off action has been discontinued

View Document

22/11/2322 November 2023 Compulsory strike-off action has been discontinued

View Document

21/11/2321 November 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2231 October 2022 Director's details changed for Ms Rebecca Louise Moody on 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2231 October 2022 Registered office address changed from 246 Wawne Road Sutton-on-Hull Hull HU7 5YS England to 19 Albion Street Hull East Yorkshire HU1 3TG on 2022-10-31

View Document

31/10/2231 October 2022 Change of details for Ms Rebecca Louise Moody as a person with significant control on 2022-10-31

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-17 with no updates

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-10-17 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

10/02/2110 February 2021 31/10/20 UNAUDITED ABRIDGED

View Document

04/11/204 November 2020 CONFIRMATION STATEMENT MADE ON 17/10/20, WITH UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

20/10/2020 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA LOUISE MOODY

View Document

28/08/2028 August 2020 CESSATION OF PAUL GERALD DUPRE SMITH AS A PSC

View Document

28/08/2028 August 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL DUPRE SMITH

View Document

28/08/2028 August 2020 REGISTERED OFFICE CHANGED ON 28/08/2020 FROM PONDEROSA BRADLEY FIELDS DONNINGTON TELFORD TF2 7SD ENGLAND

View Document

13/03/2013 March 2020 DIRECTOR APPOINTED MS REBECCA LOUISE MOODY

View Document

18/10/1918 October 2019 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