Advanced company searchLink opens in new window

SHAPED INTERIORS LIMITED

Company number 06645775

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)
25 Aug 2015 CH01 Director's details changed for Edward Shapland on 23 December 2014
25 Aug 2015 AD01 Registered office address changed from C/O Sullivan & Associates Ensign House Parkway Court Longbridge Road, Marsh Mills Plymouth Devon PL6 8LR England to Ensign House Parkway Court Longbridge Road Plymouth PL6 8LR on 25 August 2015
28 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
01 Dec 2014 AD01 Registered office address changed from Countrywide House 166 Fore Street Saltash Cornwall PL12 6JR to C/O Sullivan & Associates Ensign House Parkway Court Longbridge Road, Marsh Mills Plymouth Devon PL6 8LR on 1 December 2014
22 Aug 2014 AR01 Annual return made up to 14 July 2014 with full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
29 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
05 Aug 2013 AR01 Annual return made up to 14 July 2013 with full list of shareholders
Statement of capital on 2013-08-05
  • GBP 100
09 Nov 2012 AA Total exemption small company accounts made up to 31 July 2012
27 Jul 2012 AR01 Annual return made up to 14 July 2012 with full list of shareholders
05 Sep 2011 AA Total exemption small company accounts made up to 31 July 2011
15 Aug 2011 AR01 Annual return made up to 14 July 2011 with full list of shareholders
06 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
14 Jul 2010 AR01 Annual return made up to 14 July 2010 with full list of shareholders
14 Jul 2010 CH01 Director's details changed for Edward Shapland on 14 July 2010
07 Oct 2009 AA Total exemption small company accounts made up to 31 July 2009
14 Aug 2009 363a Return made up to 14/07/09; full list of members
25 Jul 2008 288a Secretary appointed karen shapland
25 Jul 2008 288a Director appointed edward shapland
17 Jul 2008 288b Appointment terminated secretary sean kelly
17 Jul 2008 288b Appointment terminated director corporate legal LTD
14 Jul 2008 NEWINC Incorporation