Advanced company searchLink opens in new window

SHUTTER PERFECTION LIMITED

Company number 06479178

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Feb 2014 AR01 Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
18 Feb 2013 AR01 Annual return made up to 21 January 2013 with full list of shareholders
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
19 Mar 2012 AR01 Annual return made up to 21 January 2012 with full list of shareholders
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
11 Feb 2011 AR01 Annual return made up to 21 January 2011 with full list of shareholders
16 Nov 2010 SH01 Statement of capital following an allotment of shares on 15 November 2010
  • GBP 2
30 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
30 Sep 2010 TM01 Termination of appointment of Stuart Webb as a director
17 Feb 2010 AR01 Annual return made up to 21 January 2010 with full list of shareholders
17 Feb 2010 CH01 Director's details changed for Stuart Alan Webb on 1 January 2010
06 Dec 2009 CERTNM Company name changed colour for ever LTD\certificate issued on 06/12/09
  • CONNOT ‐
06 Dec 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-13
11 Jul 2009 AA Total exemption small company accounts made up to 31 December 2008
23 Mar 2009 225 Accounting reference date shortened from 31/01/2009 to 31/12/2008
17 Mar 2009 363a Return made up to 21/01/09; full list of members
10 Feb 2009 287 Registered office changed on 10/02/2009 from c/o armstrong rogers &co 18 etnam st leominster HR6 8AQ
20 Feb 2008 88(2)R Ad 13/02/08--------- £ si 98@1=98 £ ic 2/100
20 Feb 2008 288a New director appointed
20 Feb 2008 288a New secretary appointed;new director appointed
21 Jan 2008 288b Secretary resigned
21 Jan 2008 288b Director resigned
21 Jan 2008 NEWINC Incorporation