-
DO IT YOURSELF SHUTTERS LIMITED - Quayside House Basin Road South, Portslade, Brighton, BN41 1WF, United Kingdom
Company Information
- Company registration number
- 09268445
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Quayside House Basin Road South
- Portslade
- Brighton
- BN41 1WF
- England Quayside House Basin Road South, Portslade, Brighton, BN41 1WF, England UK
Management
- Managing Directors
- DICKSON, Russell Cameron
- DICKSON, Stuart Michael
- MCCLUGGAGE, Jonathan Dc
- SPEER, James Alistair David
- GRZYMEK, Oliver
- TAMLYN, Sam
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-10-17
- Age Of Company 2014-10-17 9 years
- SIC/NACE
- 47910
Ownership
- Beneficial Owners
- Tcmm Shutter Group Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2023-09-30
- Last Date: 2021-12-31
- Annual Return
- Due Date: 2024-04-15
- Last Date: 2023-04-01
-
DO IT YOURSELF SHUTTERS LIMITED Company Description
- DO IT YOURSELF SHUTTERS LIMITED is a ltd registered in United Kingdom with the Company reg no 09268445. Its current trading status is "live". It was registered 2014-10-17. It has declared SIC or NACE codes as "47910". It has 6 directors It can be contacted at Quayside House Basin Road South .
Get DO IT YOURSELF SHUTTERS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Do It Yourself Shutters Limited - Quayside House Basin Road South, Portslade, Brighton, BN41 1WF, United Kingdom
- 2014-10-17
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for DO IT YOURSELF SHUTTERS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
change-to-a-person-with-significant-control (2023-11-14) - PSC05
-
legacy (2023-10-17) - PARENT_ACC
-
legacy (2023-10-14) - GUARANTEE2
-
legacy (2023-10-14) - AGREEMENT2
-
change-person-director-company-with-change-date (2023-08-08) - CH01
-
confirmation-statement-with-no-updates (2023-04-14) - CS01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2023-01-06) - AA
-
legacy (2023-01-05) - GUARANTEE2
-
legacy (2023-01-03) - AGREEMENT2
-
legacy (2023-01-06) - PARENT_ACC
-
change-to-a-person-with-significant-control (2023-11-13) - PSC05
keyboard_arrow_right 2022
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-05-09) - MR01
-
confirmation-statement-with-no-updates (2022-04-08) - CS01
-
change-account-reference-date-company-previous-shortened (2022-04-08) - AA01
-
accounts-with-accounts-type-total-exemption-full (2022-03-28) - AA
-
appoint-person-director-company-with-name-date (2022-02-28) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2022-02-14) - AD01
-
mortgage-satisfy-charge-full (2022-05-17) - MR04
keyboard_arrow_right 2021
-
legacy (2021-02-09) - GUARANTEE2
-
appoint-person-director-company-with-name-date (2021-04-28) - AP01
-
confirmation-statement-with-no-updates (2021-04-26) - CS01
-
termination-director-company-with-name-termination-date (2021-05-13) - TM01
-
accounts-amended-with-accounts-type-total-exemption-full (2021-05-18) - AAMD
-
legacy (2021-12-18) - GUARANTEE2
-
accounts-with-accounts-type-total-exemption-full (2021-05-26) - AA
-
termination-director-company-with-name-termination-date (2021-06-23) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-06-30) - MR01
-
resolution (2021-07-20) - RESOLUTIONS
keyboard_arrow_right 2020
-
change-person-director-company-with-change-date (2020-11-12) - CH01
-
accounts-with-accounts-type-total-exemption-full (2020-04-22) - AA
-
confirmation-statement-with-updates (2020-04-02) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-04-12) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-05-17) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-04-27) - AA
-
confirmation-statement-with-updates (2018-04-12) - CS01
keyboard_arrow_right 2017
-
change-person-director-company-with-change-date (2017-02-13) - CH01
-
confirmation-statement-with-updates (2017-04-24) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-05-24) - AA
keyboard_arrow_right 2016
-
change-person-director-company-with-change-date (2016-01-29) - CH01
-
accounts-with-accounts-type-total-exemption-small (2016-05-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-29) - AR01
-
change-person-director-company-with-change-date (2016-04-01) - CH01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-30) - AR01
keyboard_arrow_right 2014
-
incorporation-company (2014-10-17) - NEWINC
-
change-account-reference-date-company-current-shortened (2014-10-31) - AA01