About

Registered Number: 04215326
Date of Incorporation: 11/05/2001 (22 years and 11 months ago)
Company Status: Active
Registered Address: Unit 2 Churchill Park Private Road No 2, Colwick Business Park, Colwick, Nottingham, NG4 2JR

 

Shaftesbury Shutters Ltd was registered on 11 May 2001 with its registered office in Colwick, Nottingham, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company. Risman, John is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RISMAN, John 05 March 2014 - 1

Filing History

Document Type Date
CS01 - N/A 14 May 2020
AA - Annual Accounts 10 October 2019
CS01 - N/A 15 May 2019
AA - Annual Accounts 02 October 2018
CS01 - N/A 11 May 2018
CH01 - Change of particulars for director 15 March 2018
AA01 - Change of accounting reference date 15 November 2017
RESOLUTIONS - N/A 31 July 2017
AA - Annual Accounts 21 June 2017
CS01 - N/A 18 May 2017
AA - Annual Accounts 21 June 2016
AR01 - Annual Return 16 May 2016
AR01 - Annual Return 20 May 2015
AA - Annual Accounts 18 February 2015
CH01 - Change of particulars for director 03 February 2015
MR04 - N/A 19 August 2014
MR01 - N/A 04 August 2014
AR01 - Annual Return 30 June 2014
MISC - Miscellaneous document 23 May 2014
AA - Annual Accounts 03 April 2014
MR01 - N/A 28 March 2014
AP01 - Appointment of director 14 March 2014
AA01 - Change of accounting reference date 12 March 2014
AD01 - Change of registered office address 10 March 2014
AP01 - Appointment of director 10 March 2014
TM01 - Termination of appointment of director 10 March 2014
TM01 - Termination of appointment of director 10 March 2014
TM02 - Termination of appointment of secretary 10 March 2014
MR04 - N/A 27 February 2014
MR04 - N/A 25 February 2014
MR04 - N/A 25 February 2014
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 09 August 2012
AR01 - Annual Return 24 May 2012
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 06 June 2011
CH01 - Change of particulars for director 06 June 2011
CH01 - Change of particulars for director 06 June 2011
CH03 - Change of particulars for secretary 06 June 2011
AR01 - Annual Return 19 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
AA - Annual Accounts 26 April 2010
AA01 - Change of accounting reference date 25 January 2010
MG01 - Particulars of a mortgage or charge 28 November 2009
363a - Annual Return 13 May 2009
AA - Annual Accounts 12 November 2008
363a - Annual Return 30 July 2008
AA - Annual Accounts 19 December 2007
363a - Annual Return 23 May 2007
AA - Annual Accounts 27 November 2006
363s - Annual Return 25 May 2006
395 - Particulars of a mortgage or charge 28 April 2006
AA - Annual Accounts 16 September 2005
363s - Annual Return 08 July 2005
287 - Change in situation or address of Registered Office 13 October 2004
AA - Annual Accounts 13 October 2004
363s - Annual Return 13 May 2004
288b - Notice of resignation of directors or secretaries 09 March 2004
288a - Notice of appointment of directors or secretaries 26 February 2004
287 - Change in situation or address of Registered Office 03 February 2004
288b - Notice of resignation of directors or secretaries 23 September 2003
288a - Notice of appointment of directors or secretaries 23 September 2003
288a - Notice of appointment of directors or secretaries 17 September 2003
288b - Notice of resignation of directors or secretaries 17 September 2003
AA - Annual Accounts 11 September 2003
363s - Annual Return 10 July 2003
AA - Annual Accounts 11 March 2003
RESOLUTIONS - N/A 20 June 2002
RESOLUTIONS - N/A 20 June 2002
RESOLUTIONS - N/A 20 June 2002
MEM/ARTS - N/A 20 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 2002
123 - Notice of increase in nominal capital 20 June 2002
363s - Annual Return 15 May 2002
288a - Notice of appointment of directors or secretaries 12 September 2001
287 - Change in situation or address of Registered Office 12 September 2001
395 - Particulars of a mortgage or charge 11 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 2001
288b - Notice of resignation of directors or secretaries 22 May 2001
288b - Notice of resignation of directors or secretaries 22 May 2001
288a - Notice of appointment of directors or secretaries 22 May 2001
288a - Notice of appointment of directors or secretaries 22 May 2001
287 - Change in situation or address of Registered Office 22 May 2001
NEWINC - New incorporation documents 11 May 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 August 2014 Outstanding

N/A

A registered charge 24 March 2014 Fully Satisfied

N/A

Rent deposit deed 20 November 2009 Fully Satisfied

N/A

Debenture 25 April 2006 Fully Satisfied

N/A

Charge of deposit 09 July 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.