- Company Overview for SHAW SPENCER HOMETRADING LIMITED (03650314)
- Filing history for SHAW SPENCER HOMETRADING LIMITED (03650314)
- People for SHAW SPENCER HOMETRADING LIMITED (03650314)
- Charges for SHAW SPENCER HOMETRADING LIMITED (03650314)
- More for SHAW SPENCER HOMETRADING LIMITED (03650314)
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) |
---|---|---|---|
23 Apr 2020 | AD01 | Registered office address changed from 23 Mark Road/Vantage Point Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7DN to Quadrant House Floor 6, 4 Thomas More Square London E1W 1YW on 23 April 2020 | |
16 Aug 2019 | CS01 | Confirmation statement made on 5 August 2019 with no updates | |
10 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
17 Aug 2018 | CS01 | Confirmation statement made on 5 August 2018 with updates | |
17 Aug 2018 | PSC04 | Change of details for Mr Michael Alfred Nagli as a person with significant control on 6 April 2018 | |
13 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
04 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
17 Aug 2017 | CS01 | Confirmation statement made on 5 August 2017 with no updates | |
09 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
11 Aug 2016 | CS01 | Confirmation statement made on 5 August 2016 with updates | |
22 Oct 2015 | AR01 |
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-10-22
|
|
03 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
19 May 2015 | AD01 | Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead HP2 7DN Great Britain to 23 Mark Road/Vantage Point Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7DN on 19 May 2015 | |
19 May 2015 | AD01 | Registered office address changed from Vale House 34-38 Vale Road Bushey Hertfordshire WD2 2HE to 23 Mark Road/Vantage Point Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7DN on 19 May 2015 | |
21 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
20 Aug 2014 | AR01 |
Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-08-20
|
|
02 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
06 Aug 2013 | AR01 |
Annual return made up to 5 August 2013 with full list of shareholders
Statement of capital on 2013-08-06
|
|
06 Aug 2012 | AR01 | Annual return made up to 5 August 2012 with full list of shareholders | |
15 Jun 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
09 Aug 2011 | AR01 | Annual return made up to 5 August 2011 with full list of shareholders | |
06 Apr 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
15 Oct 2010 | AR01 | Annual return made up to 5 August 2010 with full list of shareholders | |
15 Jul 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
30 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 6 |