Advanced company searchLink opens in new window

SHUTTERCRAFT WEST YORKSHIRE LIMITED

Company number 09633846

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)
30 Oct 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Oct 2024 GAZ1 First Gazette notice for compulsory strike-off
22 Nov 2023 AD01 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 22 November 2023
22 Nov 2023 PSC07 Cessation of David Mark Speed as a person with significant control on 20 November 2023
22 Nov 2023 TM01 Termination of appointment of David Mark Speed as a director on 20 November 2023
22 Nov 2023 PSC01 Notification of Adam Anderson as a person with significant control on 20 November 2023
22 Nov 2023 AP01 Appointment of Mr Adam Anderson as a director on 20 November 2023
17 Nov 2023 CS01 Confirmation statement made on 17 November 2023 with updates
21 Jun 2023 CS01 Confirmation statement made on 11 June 2023 with no updates
28 Apr 2023 AA Total exemption full accounts made up to 30 November 2022
08 Feb 2023 AA01 Previous accounting period extended from 31 May 2022 to 30 November 2022
21 Jun 2022 CS01 Confirmation statement made on 11 June 2022 with no updates
26 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
20 Aug 2021 PSC04 Change of details for Mr David Mark Speed as a person with significant control on 20 August 2021
20 Aug 2021 CH01 Director's details changed for Mr David Mark Speed on 20 August 2021
14 Jun 2021 CS01 Confirmation statement made on 11 June 2021 with no updates
02 Mar 2021 AA Total exemption full accounts made up to 31 May 2020
25 Jun 2020 CS01 Confirmation statement made on 11 June 2020 with no updates
05 May 2020 TM01 Termination of appointment of Katie Louise Fisher as a director on 4 May 2020
28 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
11 Jun 2019 CS01 Confirmation statement made on 11 June 2019 with no updates
28 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
21 Jun 2018 CS01 Confirmation statement made on 11 June 2018 with no updates
23 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
19 Jun 2017 CS01 Confirmation statement made on 11 June 2017 with updates