Advanced company searchLink opens in new window

TRADE SHUTTERS WHOLESALE LIMITED

Company number 11088953

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)
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
06 Jan 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
05 Jan 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
05 Jan 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
17 May 2022 MR04 Satisfaction of charge 110889530001 in full
09 May 2022 MR01 Registration of charge 110889530002, created on 6 May 2022
22 Apr 2022 AA01 Previous accounting period shortened from 31 August 2022 to 31 December 2021
13 Apr 2022 CS01 Confirmation statement made on 1 April 2022 with no updates
28 Mar 2022 AA Total exemption full accounts made up to 31 August 2021
28 Feb 2022 AP01 Appointment of Mr Sam Tamlyn as a director on 25 February 2022
28 Feb 2022 AP01 Appointment of Mr Oliver Grzymek as a director on 25 February 2022
25 Feb 2022 CERTNM Company name changed carter & clark shutters LIMITED\certificate issued on 25/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-25