Advanced company searchLink opens in new window

SHREWLEY VILLAGE STORE LIMITED

Company number 06013431

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)
02 Dec 2016 AD01 Registered office address changed from 21 Small Close Smethwick Birmingham West Midlands B67 7RE to 97 Shrewley Common Shrewley Village Warickshire England CV35 7AN on 2 December 2016
29 Nov 2016 CS01 Confirmation statement made on 29 November 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 16/03/2023.
22 Nov 2016 TM01 Termination of appointment of Gagandeep Singh Purewal as a director on 7 October 2016
18 Feb 2016 AA Total exemption small company accounts made up to 30 June 2015
30 Nov 2015 AR01 Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 99
01 Jul 2015 MR01 Registration of charge 060134310001, created on 24 June 2015
08 Dec 2014 AR01 Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 99
18 Sep 2014 CH01 Director's details changed for Jasvinder Kaur on 2 July 2014
18 Sep 2014 AD01 Registered office address changed from 109 Hagley Road, Edgbaston Birmingham West Midlands B16 8LA to 21 Small Close Smethwick Birmingham West Midlands B67 7RE on 18 September 2014
18 Sep 2014 CH03 Secretary's details changed for Jasvinder Kaur on 2 July 2014
18 Sep 2014 CH01 Director's details changed for Jasvinder Kaur on 2 July 2014
22 Aug 2014 AA Accounts for a dormant company made up to 30 June 2014
06 Aug 2014 AA01 Previous accounting period shortened from 30 November 2014 to 30 June 2014
22 Jul 2014 AP01 Appointment of Gagandeep Singh Purewal as a director on 2 July 2014
22 Jul 2014 AP01 Appointment of Jasvinder Kaur as a director on 2 July 2014
22 Jul 2014 SH01 Statement of capital following an allotment of shares on 1 July 2014
  • GBP 99.00
22 Jul 2014 AP03 Appointment of Jasvinder Kaur as a secretary on 1 July 2014
22 Jul 2014 TM02 Termination of appointment of Sonia Javed as a secretary on 1 July 2014
22 Jul 2014 TM01 Termination of appointment of Rizwan Javed as a director on 1 July 2014
22 Jul 2014 AP01 Appointment of Sukdev Singh as a director on 1 July 2014
18 Jul 2014 CERTNM Company name changed javed LIMITED\certificate issued on 18/07/14
  • RES15 ‐ Change company name resolution on 2014-07-01
18 Jul 2014 CONNOT Change of name notice
04 Mar 2014 AA Accounts for a dormant company made up to 30 November 2013
04 Dec 2013 AR01 Annual return made up to 29 November 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-12-04
24 May 2013 AA Accounts for a dormant company made up to 30 November 2012