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