SHIELDS STONEWORK & RESTORATION LIMITED
Company number 06946812
- Company Overview for SHIELDS STONEWORK & RESTORATION LIMITED (06946812)
- Filing history for SHIELDS STONEWORK & RESTORATION LIMITED (06946812)
- People for SHIELDS STONEWORK & RESTORATION LIMITED (06946812)
- More for SHIELDS STONEWORK & RESTORATION LIMITED (06946812)
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) |
---|---|---|---|
03 Jan 2025 | AA | Total exemption full accounts made up to 31 March 2024 | |
06 Jul 2024 | CS01 | Confirmation statement made on 29 June 2024 with no updates | |
06 Jan 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
05 Jul 2023 | CS01 | Confirmation statement made on 29 June 2023 with no updates | |
08 Feb 2023 | PSC04 | Change of details for Mr Philip David Priest as a person with significant control on 23 January 2023 | |
08 Feb 2023 | CH01 | Director's details changed for Mr Philip David Priest on 23 January 2023 | |
19 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
29 Jun 2022 | CS01 | Confirmation statement made on 29 June 2022 with no updates | |
26 Jan 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
28 Jul 2021 | CS01 | Confirmation statement made on 29 June 2021 with no updates | |
08 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
01 Jul 2020 | CS01 | Confirmation statement made on 29 June 2020 with no updates | |
07 Jan 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
06 Aug 2019 | CS01 | Confirmation statement made on 29 June 2019 with no updates | |
09 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
10 Jul 2018 | CS01 | Confirmation statement made on 29 June 2018 with no updates | |
08 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
04 Nov 2017 | PSC04 | Change of details for Mr Marshall Shields Ferguson as a person with significant control on 23 October 2017 | |
04 Nov 2017 | PSC04 | Change of details for Mrs Lisa Jayne Ferguson as a person with significant control on 23 October 2017 | |
04 Nov 2017 | CH01 | Director's details changed for Mr Marshall Shields Ferguson on 23 October 2017 | |
04 Nov 2017 | CH01 | Director's details changed for Mrs Lisa Jayne Ferguson on 23 October 2017 | |
07 Aug 2017 | PSC04 | Change of details for Mr Marshall Shields Ferguson as a person with significant control on 29 June 2017 | |
07 Aug 2017 | CS01 | Confirmation statement made on 29 June 2017 with no updates | |
11 Jul 2017 | PSC01 | Notification of Philip David Priest as a person with significant control on 1 July 2016 | |
11 Jul 2017 | PSC01 | Notification of Lisa Jayne Ferguson as a person with significant control on 6 April 2016 |