Advanced company searchLink opens in new window

SHIRES HOLDINGS LIMITED

Company number 06436260

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)
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
  • GBP 5,339.44
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
  • GBP 5,339.44
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
  • GBP 5,339.44
24 Dec 2013 SH02 Statement of capital on 25 October 2013
  • GBP 54,919.44
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
  • GBP 78,997.44
13 Nov 2013 SH03 Purchase of own shares.
11 Jul 2013 MR04 Satisfaction of charge 1 in full