- Company Overview for SHADESHIRE LIMITED (01446739)
- Filing history for SHADESHIRE LIMITED (01446739)
- People for SHADESHIRE LIMITED (01446739)
- Charges for SHADESHIRE LIMITED (01446739)
- Insolvency for SHADESHIRE LIMITED (01446739)
- Registers for SHADESHIRE LIMITED (01446739)
- More for SHADESHIRE LIMITED (01446739)
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) |
---|---|---|---|
14 Aug 2017 | AP01 | Appointment of Miss Krista Nyree Whitley as a director on 31 July 2017 | |
13 Aug 2017 | TM02 | Termination of appointment of William Henry Mark Robson as a secretary on 31 July 2017 | |
13 Aug 2017 | AP03 | Appointment of Mr Leo Damian Carroll as a secretary on 31 July 2017 | |
18 Jul 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 | |
18 Jul 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 | |
18 Jul 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 | |
05 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
19 Dec 2016 | CS01 | Confirmation statement made on 17 December 2016 with updates | |
13 Oct 2016 | AD04 | Register(s) moved to registered office address Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG | |
19 Aug 2016 | MR04 | Satisfaction of charge 014467390001 in full | |
06 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
24 Dec 2015 | AR01 |
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2015-12-24
|
|
09 Jan 2015 | AR01 |
Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
|
|
23 Dec 2014 | AA | Full accounts made up to 31 March 2014 | |
12 Nov 2014 | AP03 | Appointment of William Henry Mark Robson as a secretary on 31 October 2014 | |
12 Nov 2014 | TM02 | Termination of appointment of Elizabeth Mcdonald as a secretary on 31 October 2014 | |
01 Feb 2014 | AP01 | Appointment of Mr William Henry Mark Robson as a director | |
01 Feb 2014 | AP01 | Appointment of Mr Manish Prasad as a director | |
31 Jan 2014 | TM01 | Termination of appointment of Andrew Fenn as a director | |
22 Jan 2014 | AA | Total exemption small company accounts made up to 15 March 2013 | |
03 Jan 2014 | AR01 |
Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
|
|
03 Jan 2014 | AD03 | Register(s) moved to registered inspection location | |
03 Jan 2014 | AD02 | Register inspection address has been changed | |
02 Jan 2014 | CH01 | Director's details changed for Dr Stephen Robert Williams on 2 January 2014 | |
02 Jan 2014 | CH01 | Director's details changed for Mr Andrew Fenn on 2 January 2014 |