Advanced company searchLink opens in new window

SHIELDS STONEWORK & RESTORATION LIMITED

Company number 06946812

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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