- Company Overview for SHREWLEY VILLAGE STORE LIMITED (06013431)
- Filing history for SHREWLEY VILLAGE STORE LIMITED (06013431)
- People for SHREWLEY VILLAGE STORE LIMITED (06013431)
- Charges for SHREWLEY VILLAGE STORE LIMITED (06013431)
- More for SHREWLEY VILLAGE STORE LIMITED (06013431)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
24 May 2013 | AA | Accounts for a dormant company made up to 30 November 2012 |