Advanced company searchLink opens in new window

R A SHIELD HOLDINGS LIMITED

Company number 03623882

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)
08 Dec 2016 SH19 Statement of capital on 8 December 2016
  • GBP 17,011
08 Dec 2016 CAP-SS Solvency Statement dated 18/11/16
08 Dec 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
06 Dec 2016 SH01 Statement of capital following an allotment of shares on 18 November 2016
  • GBP 33,011
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
  • GBP 33,779
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
  • GBP 33,779
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
  • GBP 33,779
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Appointment of director 19/07/2013
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