Advanced company searchLink opens in new window

S.H.B.W. MANAGEMENT LIMITED

Company number 01149211

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)
25 Jun 2024 AA Micro company accounts made up to 31 December 2023
09 May 2024 CS01 Confirmation statement made on 23 April 2024 with no updates
12 May 2023 AA Micro company accounts made up to 31 December 2022
09 May 2023 CS01 Confirmation statement made on 23 April 2023 with no updates
06 Apr 2023 AD01 Registered office address changed from Unit 3, North Lynn Business Village Bergen Way North Lynn Industrial Estate King's Lynn PE30 2JG England to Flat 2 the Square House the Buttlands Wells-Next-the-Sea NR23 1EY on 6 April 2023
01 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
06 May 2022 CS01 Confirmation statement made on 23 April 2022 with no updates
23 Apr 2021 CS01 Confirmation statement made on 23 April 2021 with updates
19 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
13 Apr 2021 CS01 Confirmation statement made on 16 March 2021 with no updates
15 Oct 2020 AD01 Registered office address changed from 4 Ulph Place Burnham Market King's Lynn Norfolk PE31 8HQ to Unit 3, North Lynn Business Village Bergen Way North Lynn Industrial Estate King's Lynn PE30 2JG on 15 October 2020
25 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
01 Apr 2020 CS01 Confirmation statement made on 16 March 2020 with updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
25 Mar 2019 CS01 Confirmation statement made on 16 March 2019 with no updates
25 Mar 2019 PSC01 Notification of Paul Creasey as a person with significant control on 9 May 2018
25 Mar 2019 PSC01 Notification of Richard Alan Greenslade as a person with significant control on 2 July 2018
25 Mar 2019 PSC07 Cessation of Olivia Mary Whiteside as a person with significant control on 9 December 2016
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
09 Jul 2018 AP01 Appointment of Mr Richard Alan Greenslade as a director on 2 July 2018
14 May 2018 AP01 Appointment of Mr Paul Creasey as a director on 9 May 2018
23 Mar 2018 CS01 Confirmation statement made on 16 March 2018 with no updates
11 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
27 Mar 2017 CS01 Confirmation statement made on 16 March 2017 with updates
27 Mar 2017 TM01 Termination of appointment of Olivia Mary Whiteside as a director on 9 December 2016