- Company Overview for SHIRES HOLDINGS LIMITED (06436260)
- Filing history for SHIRES HOLDINGS LIMITED (06436260)
- People for SHIRES HOLDINGS LIMITED (06436260)
- Charges for SHIRES HOLDINGS LIMITED (06436260)
- Registers for SHIRES HOLDINGS LIMITED (06436260)
- More for SHIRES HOLDINGS LIMITED (06436260)
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) |
---|---|---|---|
12 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
28 Sep 2016 | AP04 | Appointment of Irwin Mitchell Secretaries Limited as a secretary on 19 September 2016 | |
24 Nov 2015 | AR01 |
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
|
|
17 Nov 2015 | AA | Full accounts made up to 31 December 2014 | |
19 Dec 2014 | TM01 | Termination of appointment of Richard Frank Adey as a director on 25 October 2014 | |
18 Dec 2014 | AR01 |
Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-12-18
|
|
25 Nov 2014 | AD03 | Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG | |
25 Nov 2014 | AD02 | Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG | |
07 Oct 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
09 Apr 2014 | MR01 | Registration of charge 064362600002 | |
23 Jan 2014 | AA | Group of companies' accounts made up to 30 April 2013 | |
24 Dec 2013 | AR01 |
Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2013-12-24
|
|
24 Dec 2013 | SH02 |
Statement of capital on 25 October 2013
|
|
28 Nov 2013 | AP01 | Appointment of Donald Jay Hendler as a director | |
28 Nov 2013 | AP01 | Appointment of Mark Stephen Baydarian as a director | |
28 Nov 2013 | AP01 | Appointment of Daryoush Larizadeh as a director | |
25 Nov 2013 | AA01 | Current accounting period shortened from 30 April 2014 to 31 December 2013 | |
20 Nov 2013 | TM01 | Termination of appointment of Alexander Snodgrass as a director | |
20 Nov 2013 | TM01 | Termination of appointment of Andrew Mcmurray as a director | |
20 Nov 2013 | TM01 | Termination of appointment of Jonathan Parry as a director | |
20 Nov 2013 | TM01 | Termination of appointment of Steven Kirby as a director | |
20 Nov 2013 | TM01 | Termination of appointment of Graham Excell as a director | |
13 Nov 2013 | SH06 |
Cancellation of shares. Statement of capital on 13 November 2013
|
|
13 Nov 2013 | SH03 | Purchase of own shares. | |
11 Jul 2013 | MR04 | Satisfaction of charge 1 in full |