- Company Overview for SHILCOCKS LIMITED (03832169)
- Filing history for SHILCOCKS LIMITED (03832169)
- People for SHILCOCKS LIMITED (03832169)
- Charges for SHILCOCKS LIMITED (03832169)
- More for SHILCOCKS LIMITED (03832169)
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) |
---|---|---|---|
05 Aug 2024 | CS01 | Confirmation statement made on 3 August 2024 with updates | |
22 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
08 Aug 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
04 Aug 2023 | CS01 | Confirmation statement made on 3 August 2023 with no updates | |
12 Jun 2023 | TM01 | Termination of appointment of Neal David Pearman as a director on 9 June 2023 | |
08 Aug 2022 | AD01 | Registered office address changed from Grosvenor House 100-102 Beverley Road Hull North Humberside HU3 1YA to Oberon House Ferries Street Hull East Riding of Yorkshire HU9 1RL on 8 August 2022 | |
05 Aug 2022 | CS01 | Confirmation statement made on 3 August 2022 with updates | |
03 Aug 2022 | CH03 | Secretary's details changed for Mrs Janet Laura Shilcock on 3 August 2022 | |
29 Sep 2021 | AA | Total exemption full accounts made up to 31 August 2021 | |
06 Sep 2021 | CS01 | Confirmation statement made on 3 August 2021 with no updates | |
27 Nov 2020 | AA | Total exemption full accounts made up to 31 August 2020 | |
03 Aug 2020 | CS01 | Confirmation statement made on 3 August 2020 with no updates | |
24 Apr 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
21 Aug 2019 | CS01 | Confirmation statement made on 14 August 2019 with no updates | |
01 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
17 Sep 2018 | CS01 | Confirmation statement made on 14 August 2018 with updates | |
13 Sep 2018 | PSC07 | Cessation of Kevin Michael Shilcock as a person with significant control on 31 May 2018 | |
13 Sep 2018 | PSC02 | Notification of Shilcocks Holdings Limited as a person with significant control on 31 May 2018 | |
11 Jun 2018 | MR01 | Registration of charge 038321690001, created on 31 May 2018 | |
06 Jun 2018 | AP01 | Appointment of Mr Richard Dixon as a director on 31 May 2018 | |
06 Jun 2018 | AP01 | Appointment of Mr Neal David Pearman as a director on 31 May 2018 | |
01 Dec 2017 | AA | Total exemption full accounts made up to 31 August 2017 | |
13 Sep 2017 | CS01 | Confirmation statement made on 14 August 2017 with no updates | |
15 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
01 Sep 2016 | CS01 | Confirmation statement made on 14 August 2016 with updates |