Advanced company searchLink opens in new window

DORSET SHUTTERS LTD

Company number 05786177

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)
09 Nov 2023 CS01 Confirmation statement made on 6 November 2023 with no updates
19 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
09 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
07 Nov 2022 CS01 Confirmation statement made on 6 November 2022 with updates
13 Jul 2022 CERTNM Company name changed dorset shutters LIMITED\certificate issued on 13/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-01
13 Jul 2022 CERTNM Company name changed just shutters LTD\certificate issued on 13/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-01
21 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
15 Nov 2021 CS01 Confirmation statement made on 6 November 2021 with no updates
10 Nov 2021 TM01 Termination of appointment of John Llewellyn Lewis as a director on 5 November 2021
22 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
10 Nov 2020 CS01 Confirmation statement made on 6 November 2020 with no updates
24 Jun 2020 TM01 Termination of appointment of Simon Michael Osterloh as a director on 18 June 2020
15 Nov 2019 RP04CS01 Second filing of Confirmation Statement dated 12/04/2019
15 Nov 2019 RP04CS01 Second filing of Confirmation Statement dated 12/04/2017
15 Nov 2019 RP04AR01 Second filing of the annual return made up to 19 April 2016
15 Nov 2019 RP04AR01 Second filing of the annual return made up to 19 April 2015
15 Nov 2019 RP04AR01 Second filing of the annual return made up to 19 April 2010
14 Nov 2019 SH03 Purchase of own shares.
13 Nov 2019 SH06 Cancellation of shares. Statement of capital on 22 October 2019
  • GBP 982
06 Nov 2019 CS01 06/11/19 Statement of Capital gbp 1002
06 Nov 2019 PSC04 Change of details for Mr Christopher Peter Rocker as a person with significant control on 5 June 2019
06 Nov 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Re-agreement regarding purchase control 22/10/2019
04 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
28 May 2019 CS01 Confirmation statement made on 12 April 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 15/11/2019.
28 May 2019 PSC04 Change of details for Mr Christopher Peter Rocker as a person with significant control on 14 May 2019