- Company Overview for SDI SHIREBROOK SHOP LIMITED (03018210)
- Filing history for SDI SHIREBROOK SHOP LIMITED (03018210)
- People for SDI SHIREBROOK SHOP LIMITED (03018210)
- More for SDI SHIREBROOK SHOP LIMITED (03018210)
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) |
---|---|---|---|
03 Feb 2014 | TM02 | Termination of appointment of Rebecca Tylee-Birdsall as a secretary | |
03 Feb 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
|
|
14 Jan 2014 | AP01 | Appointment of Mr David Michael Forsey as a director | |
10 Jan 2014 | TM01 | Termination of appointment of Robert Mellors as a director | |
09 Jan 2014 | AA | Accounts for a dormant company made up to 30 April 2013 | |
13 Aug 2013 | CH01 | Director's details changed for Mr Robert Frank Mellors on 13 August 2013 | |
07 Feb 2013 | AR01 | Annual return made up to 31 January 2013 with full list of shareholders | |
07 Nov 2012 | AA | Accounts for a dormant company made up to 30 April 2012 | |
31 Jan 2012 | AR01 | Annual return made up to 31 January 2012 with full list of shareholders | |
29 Dec 2011 | AA | Accounts for a dormant company made up to 30 April 2011 | |
03 Aug 2011 | CH03 | Secretary's details changed for Mrs Rebecca Louise Tylee-Birdsall on 3 August 2011 | |
01 Aug 2011 | CH01 | Director's details changed for Michael James Wallace Ashley on 1 August 2011 | |
26 Jul 2011 | CH01 | Director's details changed for Mr Robert Frank Mellors on 25 July 2011 | |
31 Jan 2011 | AR01 | Annual return made up to 30 January 2011 with full list of shareholders | |
21 May 2010 | AA | Accounts for a dormant company made up to 30 April 2010 | |
01 Feb 2010 | AR01 | Annual return made up to 30 January 2010 with full list of shareholders | |
30 Oct 2009 | AA | Accounts for a dormant company made up to 30 April 2009 | |
10 Feb 2009 | AA | Accounts for a dormant company made up to 30 April 2008 | |
30 Jan 2009 | 363a | Return made up to 30/01/09; full list of members | |
28 Aug 2008 | 288a | Secretary appointed rebecca louise tylee-birdsall | |
27 Aug 2008 | 288b | Appointment terminated secretary david forsey | |
23 Jun 2008 | 363a | Return made up to 01/06/08; full list of members | |
20 Jun 2008 | 288c | Director's change of particulars / robert mellors / 30/05/2008 | |
03 Jun 2008 | 353 | Location of register of members | |
11 Apr 2008 | 287 | Registered office changed on 11/04/2008 from grenville court britwell road burnham buckinghamshire SL1 8DF |