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) |
---|---|---|---|
11 Jul 2017 | PSC01 | Notification of Marshall Shields Ferguson as a person with significant control on 6 April 2016 | |
10 Jan 2017 | AA | Total exemption full accounts made up to 31 March 2016 | |
20 Sep 2016 | AP01 | Appointment of Mr Philip David Priest as a director on 1 July 2016 | |
11 Jul 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
|
|
12 Jan 2016 | AA | Total exemption full accounts made up to 31 March 2015 | |
07 Jul 2015 | AR01 |
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
|
|
07 Jul 2015 | AD02 | Register inspection address has been changed from Suit 3 1st Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR to 187 Petts Wood Road Orpington Kent BR5 1JZ | |
14 Jan 2015 | AA | Total exemption full accounts made up to 31 March 2014 | |
07 Oct 2014 | AD01 | Registered office address changed from Suite 3 1St Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR to 187 Petts Wood Road Orpington Kent BR5 1JZ on 7 October 2014 | |
11 Jul 2014 | AR01 |
Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-07-11
|
|
29 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
24 Jul 2013 | AR01 | Annual return made up to 29 June 2013 with full list of shareholders | |
06 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
06 Jul 2012 | AR01 | Annual return made up to 29 June 2012 with full list of shareholders | |
02 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
05 Jul 2011 | AR01 | Annual return made up to 29 June 2011 with full list of shareholders | |
01 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
07 Jul 2010 | AR01 | Annual return made up to 29 June 2010 with full list of shareholders | |
07 Jul 2010 | AD03 | Register(s) moved to registered inspection location | |
07 Jul 2010 | AD02 | Register inspection address has been changed | |
07 Jul 2010 | CH01 | Director's details changed for Lisa Ferguson on 1 October 2009 | |
06 Jul 2010 | CH01 | Director's details changed for Marshall Shields Ferguson on 1 October 2009 | |
06 Jul 2010 | CH03 | Secretary's details changed for Lisa Jayne Ferguson on 1 October 2009 | |
30 Mar 2010 | AD01 | Registered office address changed from 10 Royal Drive Epsom Surrey KT18 5PR on 30 March 2010 | |
30 Mar 2010 | AA01 | Current accounting period shortened from 30 June 2010 to 31 March 2010 |