THE NEW ENGLAND SHUTTER COMPANY LIMITED

04952835
161 RAMSDEN ROAD LONDON ENGLAND SW12 8RF

Documents

Documents
Date Category Description Pages
01 Oct 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Sep 2024 accounts Annual Accounts 11 Buy now
07 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2023 accounts Annual Accounts 11 Buy now
04 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2022 accounts Annual Accounts 11 Buy now
04 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Sep 2021 accounts Annual Accounts 11 Buy now
13 Sep 2021 officers Appointment of director (Mr Patrick Phillip John Garratt) 2 Buy now
13 Sep 2021 officers Appointment of secretary (Ms Lydia Alice Garratt) 2 Buy now
13 Sep 2021 officers Termination of appointment of secretary (Catherine Mary Garratt) 1 Buy now
04 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Aug 2020 accounts Annual Accounts 11 Buy now
11 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Oct 2019 accounts Annual Accounts 11 Buy now
05 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Sep 2018 accounts Annual Accounts 11 Buy now
20 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Sep 2017 accounts Annual Accounts 11 Buy now
28 Dec 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
16 Dec 2016 officers Appointment of director (Nicholas Charles Garratt) 2 Buy now
05 Sep 2016 accounts Annual Accounts 8 Buy now
16 Nov 2015 annual-return Annual Return 8 Buy now
26 Sep 2015 accounts Annual Accounts 8 Buy now
17 Nov 2014 annual-return Annual Return 8 Buy now
30 Sep 2014 accounts Annual Accounts 8 Buy now
19 Dec 2013 annual-return Annual Return 8 Buy now
23 Sep 2013 accounts Annual Accounts 15 Buy now
06 Nov 2012 annual-return Annual Return 8 Buy now
10 Sep 2012 accounts Annual Accounts 6 Buy now
06 Dec 2011 annual-return Annual Return 8 Buy now
06 Oct 2011 accounts Annual Accounts 7 Buy now
10 Nov 2010 annual-return Annual Return 8 Buy now
22 Sep 2010 accounts Annual Accounts 4 Buy now
12 Jan 2010 mortgage Particulars of a mortgage or charge 7 Buy now
18 Nov 2009 officers Termination of appointment of director (Sophie Eadie) 1 Buy now
18 Nov 2009 officers Appointment of secretary (Mrs Catherine Mary Garratt) 1 Buy now
18 Nov 2009 officers Termination of appointment of secretary (Helen Burton) 1 Buy now
04 Nov 2009 annual-return Annual Return 10 Buy now
04 Nov 2009 officers Change of particulars for director (Sophie Alexander Eadie) 2 Buy now
04 Nov 2009 officers Change of particulars for director (Nicholas Charles Garratt) 2 Buy now
04 Nov 2009 officers Change of particulars for director (Catherine Mary Garratt) 2 Buy now
31 Jul 2009 accounts Annual Accounts 7 Buy now
16 Jan 2009 annual-return Return made up to 04/11/08; full list of members 6 Buy now
14 Jan 2009 address Registered office changed on 14/01/2009 from 8 blandfield road london SW12 8BU 1 Buy now
02 Nov 2008 accounts Annual Accounts 7 Buy now
13 Aug 2008 address Registered office changed on 13/08/2008 from 8 blandfield road london SW12 8BG 1 Buy now
06 Aug 2008 address Registered office changed on 06/08/2008 from 8 blandfield road london SW12 8BG 1 Buy now
28 Jul 2008 address Registered office changed on 28/07/2008 from 17 hertford avenue london SW14 8EF 1 Buy now
09 Jul 2008 accounts Annual Accounts 6 Buy now
15 Jan 2008 capital Ad 01/01/08--------- £ si 1@1=1 £ ic 8/9 2 Buy now
11 Jan 2008 officers New director appointed 1 Buy now
12 Nov 2007 annual-return Return made up to 04/11/07; full list of members 4 Buy now
01 Jan 2007 annual-return Return made up to 04/11/06; full list of members 4 Buy now
01 Jan 2007 officers Director's particulars changed 1 Buy now
12 Dec 2006 mortgage Particulars of mortgage/charge 4 Buy now
05 Dec 2006 accounts Annual Accounts 10 Buy now
19 Dec 2005 annual-return Return made up to 04/11/05; full list of members 4 Buy now
19 Dec 2005 officers Director's particulars changed 1 Buy now
25 Nov 2005 accounts Accounting reference date extended from 30/11/05 to 31/12/05 1 Buy now
09 Sep 2005 accounts Annual Accounts 11 Buy now
11 Dec 2004 annual-return Return made up to 04/11/04; full list of members 10 Buy now
22 Dec 2003 officers New director appointed 2 Buy now
18 Dec 2003 change-of-name Certificate Change Of Name Company 2 Buy now
09 Dec 2003 officers Secretary resigned 2 Buy now
09 Dec 2003 officers Director resigned 2 Buy now
09 Dec 2003 officers New secretary appointed 2 Buy now
09 Dec 2003 officers New director appointed 2 Buy now
09 Dec 2003 address Registered office changed on 09/12/03 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR 2 Buy now
04 Nov 2003 incorporation Incorporation Company 14 Buy now