Advanced company searchLink opens in new window

SHBSM LIMITED

Company number 03117802

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)
15 Jan 2010 CH01 Director's details changed for Anthony Alan Thomson on 24 October 2009
09 Jan 2010 AA Accounts for a small company made up to 1 March 2009
19 Jan 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
19 Jan 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
19 Jan 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
19 Jan 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
19 Jan 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
19 Jan 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
27 Dec 2008 288b Appointment terminated secretary robin thomson
11 Dec 2008 288a Director appointed andrew mitchell barker
11 Dec 2008 288a Director appointed julia hodge
11 Dec 2008 288a Director and secretary appointed julie nicole wilkinson
11 Dec 2008 288a Director appointed jonathan roger mitchell barker
11 Dec 2008 288b Appointment terminated director anthony smith
11 Dec 2008 225 Accounting reference date shortened from 31/07/2009 to 01/03/2009
11 Dec 2008 287 Registered office changed on 11/12/2008 from 12 toft green micklegate york north yorkshire YO1 6JT
10 Dec 2008 395 Particulars of a mortgage or charge / charge no: 8
31 Oct 2008 363a Return made up to 25/10/08; full list of members
21 Oct 2008 AA Total exemption small company accounts made up to 31 July 2008
07 Dec 2007 AA Total exemption small company accounts made up to 31 July 2007
19 Nov 2007 363s Return made up to 25/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
25 Oct 2007 395 Particulars of mortgage/charge
10 Nov 2006 363s Return made up to 25/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
20 Oct 2006 AA Total exemption small company accounts made up to 31 July 2006
11 Nov 2005 AA Total exemption small company accounts made up to 31 July 2005