Advanced company searchLink opens in new window

SHIRES WORKSPACE LIMITED

Company number 06536017

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)
21 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
16 Apr 2014 AR01 Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
28 Jan 2014 CH01 Director's details changed for David Michael Willis on 5 November 2013
28 Jan 2014 CH03 Secretary's details changed for David Michael Willis on 5 November 2013
05 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
21 Mar 2013 AR01 Annual return made up to 17 March 2013 with full list of shareholders
07 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
19 Mar 2012 AR01 Annual return made up to 17 March 2012 with full list of shareholders
14 Jun 2011 AA Total exemption small company accounts made up to 31 March 2011
07 Apr 2011 AR01 Annual return made up to 17 March 2011 with full list of shareholders
14 Jul 2010 AA Total exemption small company accounts made up to 31 March 2010
24 Mar 2010 AR01 Annual return made up to 17 March 2010 with full list of shareholders
24 Mar 2010 CH01 Director's details changed for Richard Guy Edward Spink on 17 March 2010
18 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
31 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 2
08 Apr 2009 395 Particulars of a mortgage or charge / charge no: 1
20 Mar 2009 363a Return made up to 17/03/09; full list of members
15 Apr 2008 288b Appointment terminated secretary sameday company services LIMITED
15 Apr 2008 288b Appointment terminated director wildman & battell LIMITED
15 Apr 2008 288a Director appointed richard guy edward spink
15 Apr 2008 288a Director and secretary appointed david michael willis
28 Mar 2008 CERTNM Company name changed easingwold developments LIMITED\certificate issued on 02/04/08
17 Mar 2008 NEWINC Incorporation