- Company Overview for S.H.B.W. MANAGEMENT LIMITED (01149211)
- Filing history for S.H.B.W. MANAGEMENT LIMITED (01149211)
- People for S.H.B.W. MANAGEMENT LIMITED (01149211)
- More for S.H.B.W. MANAGEMENT LIMITED (01149211)
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 |