Advanced company searchLink opens in new window

SHAPES DESIGN LIMITED

Company number 04940225

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)
06 Jan 2016 AD01 Registered office address changed from The Hub First Floor, the Hub, Fowler Avenue, Farnborough Business Park, Farnborough Hampshire GU14 7JF to C/O Shapes Design Ltd Sentinel House Ancells Business Park Harvest Crescent Fleet Hampshire GU51 2UZ on 6 January 2016
04 Dec 2015 AR01 Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 2
04 Dec 2015 TM02 Termination of appointment of Amanda Jayne Bates as a secretary on 4 December 2015
28 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
13 Jan 2015 AD01 Registered office address changed from 1St Floor, the Hub Fowler Avenue Farnborough Business Park Farnborough Hampshire GU14 7JF England to The Hub First Floor, the Hub, Fowler Avenue, Farnborough Business Park, Farnborough Hampshire GU14 7JF on 13 January 2015
07 Jan 2015 AD01 Registered office address changed from Bulbury House 14 Broomhurst Lane Fleet Hampshire GU51 1HJ to 1St Floor, the Hub Fowler Avenue Farnborough Business Park Farnborough Hampshire GU14 7JF on 7 January 2015
18 Nov 2014 AR01 Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 2
06 Oct 2014 CERTNM Company name changed bates design LIMITED\certificate issued on 06/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-03
30 Apr 2014 AA Total exemption small company accounts made up to 31 October 2013
18 Nov 2013 AR01 Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-11-18
  • GBP 2
28 Jun 2013 AA Total exemption small company accounts made up to 31 October 2012
12 Nov 2012 AR01 Annual return made up to 22 October 2012 with full list of shareholders
26 Mar 2012 AA Total exemption small company accounts made up to 31 October 2011
20 Nov 2011 AR01 Annual return made up to 22 October 2011 with full list of shareholders
03 Aug 2011 AA Total exemption small company accounts made up to 31 October 2010
29 Oct 2010 AR01 Annual return made up to 22 October 2010 with full list of shareholders
09 Jun 2010 AA Total exemption small company accounts made up to 31 October 2009
17 Nov 2009 AR01 Annual return made up to 22 October 2009 with full list of shareholders
17 Nov 2009 CH01 Director's details changed for Matthew James Bates on 17 November 2009
17 Nov 2009 CH01 Director's details changed for Amanda Jayne Bates on 17 November 2009
24 Jun 2009 AA Total exemption small company accounts made up to 31 October 2008
30 Oct 2008 363a Return made up to 22/10/08; full list of members
23 Jun 2008 AA Total exemption small company accounts made up to 31 October 2007
23 Nov 2007 CERTNM Company name changed the bates partnership LIMITED\certificate issued on 23/11/07
19 Nov 2007 363a Return made up to 22/10/07; full list of members