- Company Overview for R A SHIELD HOLDINGS LIMITED (03623882)
- Filing history for R A SHIELD HOLDINGS LIMITED (03623882)
- People for R A SHIELD HOLDINGS LIMITED (03623882)
- More for R A SHIELD HOLDINGS LIMITED (03623882)
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) |
---|---|---|---|
08 Dec 2016 | SH19 |
Statement of capital on 8 December 2016
|
|
08 Dec 2016 | CAP-SS | Solvency Statement dated 18/11/16 | |
08 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
06 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 18 November 2016
|
|
04 Dec 2016 | SH08 | Change of share class name or designation | |
31 Aug 2016 | CS01 | Confirmation statement made on 28 August 2016 with updates | |
26 Jun 2016 | AA | Group of companies' accounts made up to 31 October 2015 | |
11 May 2016 | TM01 | Termination of appointment of Susan Jennifer Shield as a director on 21 April 2016 | |
11 May 2016 | TM02 | Termination of appointment of Susan Jennifer Shield as a secretary on 21 April 2016 | |
10 Sep 2015 | AR01 |
Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
|
|
06 Aug 2015 | AA | Group of companies' accounts made up to 31 October 2014 | |
18 Mar 2015 | AD01 | Registered office address changed from 6 Wenlock Way Troon Industrial Estate Leicester Leicestershire LE4 9HU to 365 Fosse Way Syston Leicestershire LE7 1NL on 18 March 2015 | |
06 Nov 2014 | AR01 |
Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2014-11-06
|
|
07 Aug 2014 | AA | Group of companies' accounts made up to 31 October 2013 | |
31 Oct 2013 | AR01 |
Annual return made up to 28 August 2013 with full list of shareholders
Statement of capital on 2013-10-31
|
|
24 Oct 2013 | AA | Group of companies' accounts made up to 31 October 2012 | |
22 Oct 2013 | TM01 | Termination of appointment of Richard Shield as a director | |
30 Jul 2013 | MEM/ARTS | Memorandum and Articles of Association | |
30 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
30 Jul 2013 | AP01 | Appointment of Jonathan Cooper as a director | |
31 Aug 2012 | AR01 | Annual return made up to 28 August 2012 with full list of shareholders | |
31 Aug 2012 | AD02 | Register inspection address has been changed from C/O Thomas May & Co Allen House Newarke Street Leicester Leicestershire LE1 5SG United Kingdom | |
14 Jun 2012 | AA | Group of companies' accounts made up to 31 October 2011 | |
18 Oct 2011 | AR01 | Annual return made up to 28 August 2011 with full list of shareholders | |
18 Oct 2011 | CH01 | Director's details changed for Mrs Susan Jennifer Shield on 28 August 2011 |