- 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) |
---|---|---|---|
10 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
23 Mar 2016 | AR01 |
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
|
|
30 Mar 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
30 Mar 2015 | AR01 |
Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
|
|
30 Mar 2015 | AD01 | Registered office address changed from Ulph Place Burnham Market Kings Lynn Norfolk PE31 8HQ to 4 Ulph Place Burnham Market King's Lynn Norfolk PE31 8HQ on 30 March 2015 | |
01 Dec 2014 | AP03 | Appointment of Mr Stephen Francis Alexander Pask as a secretary on 29 November 2014 | |
01 Dec 2014 | AP01 | Appointment of Mrs Janet Rogan as a director on 29 November 2014 | |
13 Nov 2014 | TM01 | Termination of appointment of Peter Ernest Frederick Henley as a director on 6 November 2014 | |
13 Nov 2014 | TM02 | Termination of appointment of Peter Henley as a secretary on 6 November 2014 | |
08 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
01 Apr 2014 | AR01 |
Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
|
|
25 Mar 2013 | AR01 | Annual return made up to 16 March 2013 with full list of shareholders | |
08 Mar 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
23 Mar 2012 | AR01 | Annual return made up to 16 March 2012 with full list of shareholders | |
22 Mar 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
04 May 2011 | AP01 | Appointment of Stephen Francis Alexander Pask as a director | |
05 Apr 2011 | AR01 | Annual return made up to 16 March 2011 with full list of shareholders | |
18 Mar 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
10 May 2010 | AR01 | Annual return made up to 16 March 2010 with full list of shareholders | |
10 May 2010 | CH01 | Director's details changed for Dr Mary Louise Townley-Smith on 16 March 2010 | |
10 May 2010 | CH01 | Director's details changed for Mrs Olivia Mary Whiteside on 16 March 2010 | |
10 May 2010 | CH01 | Director's details changed for Peter Ernest Frederick Henley on 16 March 2010 | |
23 Apr 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
14 May 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
06 Apr 2009 | 363a | Return made up to 16/03/09; full list of members |