Advanced company searchLink opens in new window

SHADESHIRE LIMITED

Company number 01446739

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)
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
  • GBP 81,000
09 Jan 2015 AR01 Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 81,000
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
  • GBP 81,000
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