- Company Overview for TRADE SHUTTERS WHOLESALE LIMITED (11088953)
- Filing history for TRADE SHUTTERS WHOLESALE LIMITED (11088953)
- People for TRADE SHUTTERS WHOLESALE LIMITED (11088953)
- Charges for TRADE SHUTTERS WHOLESALE LIMITED (11088953)
- More for TRADE SHUTTERS WHOLESALE LIMITED (11088953)
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) |
---|---|---|---|
01 Oct 2025 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/24 | |
01 Oct 2025 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/24 | |
12 May 2025 | MR01 | Registration of charge 110889530003, created on 1 May 2025 | |
06 May 2025 | MR04 | Satisfaction of charge 110889530002 in full | |
08 Apr 2025 | CS01 | Confirmation statement made on 20 March 2025 with no updates | |
28 Dec 2024 | MA | Memorandum and Articles of Association | |
28 Dec 2024 | RESOLUTIONS |
Resolutions
|
|
10 Oct 2024 | AA | Audit exemption subsidiary accounts made up to 31 December 2023 | |
10 Oct 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | |
10 Oct 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/23 | |
10 Oct 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | |
02 Sep 2024 | TM01 | Termination of appointment of James Alistair David Speer as a director on 1 August 2024 | |
02 Sep 2024 | TM01 | Termination of appointment of Stuart Michael Dickson as a director on 1 August 2024 | |
02 Sep 2024 | TM01 | Termination of appointment of Russell Cameron Dickson as a director on 1 August 2024 | |
29 Aug 2024 | AP03 | Appointment of Mr Nico Andress as a secretary on 1 August 2024 | |
21 Mar 2024 | CS01 | Confirmation statement made on 20 March 2024 with no updates | |
14 Nov 2023 | PSC05 | Change of details for Tcmm Shutter Group Limited as a person with significant control on 1 November 2023 | |
13 Nov 2023 | PSC05 | Change of details for Tcmm Shutter Group Limited as a person with significant control on 1 November 2023 | |
14 Oct 2023 | AA | Audit exemption subsidiary accounts made up to 31 December 2022 | |
14 Oct 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
14 Oct 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
14 Oct 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
08 Aug 2023 | CH01 | Director's details changed for Mr Oliver Grzymek on 8 August 2023 | |
14 Apr 2023 | CS01 | Confirmation statement made on 1 April 2023 with no updates | |
06 Jan 2023 | AA | Audit exemption subsidiary accounts made up to 31 December 2021 |