Advanced company searchLink opens in new window

SHABBY2CHIC COMMUNITY INTEREST COMPANY

Company number 06956592

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)
02 Sep 2024 CS01 Confirmation statement made on 8 July 2024 with no updates
29 Mar 2024 AA Total exemption full accounts made up to 31 July 2023
31 Jul 2023 CS01 Confirmation statement made on 8 July 2023 with no updates
23 Sep 2022 AA Total exemption full accounts made up to 31 July 2022
10 Aug 2022 CS01 Confirmation statement made on 8 July 2022 with no updates
31 Mar 2022 AA Total exemption full accounts made up to 31 July 2021
09 Aug 2021 CS01 Confirmation statement made on 8 July 2021 with no updates
14 Jun 2021 AA Total exemption full accounts made up to 31 July 2020
28 Sep 2020 CS01 Confirmation statement made on 8 July 2020 with no updates
19 Aug 2020 AD01 Registered office address changed from The Upcycling Warehouse Bristol Avenue Blackpool FY2 0JG England to Restoration Warehouse 24 London Road Blackpool FY3 8DL on 19 August 2020
28 Feb 2020 AA Total exemption full accounts made up to 31 July 2019
05 Sep 2019 CS01 Confirmation statement made on 8 July 2019 with no updates
29 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
12 Dec 2018 CH01 Director's details changed for Sandra Lynne Johnson on 30 November 2018
11 Dec 2018 CH01 Director's details changed for Sandra Lynne Johnson on 30 November 2018
08 Aug 2018 CS01 Confirmation statement made on 8 July 2018 with no updates
24 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
02 Sep 2017 CS01 Confirmation statement made on 8 July 2017 with no updates
02 Sep 2017 PSC01 Notification of James John Kelly as a person with significant control on 17 April 2017
02 Sep 2017 PSC01 Notification of Pauline Knott as a person with significant control on 6 April 2016
30 Apr 2017 AP01 Appointment of Mr James John Kelly as a director on 17 April 2017
25 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
06 Apr 2017 TM02 Termination of appointment of Christina Lukacs as a secretary on 6 April 2017
12 Aug 2016 AD01 Registered office address changed from Upcycle Warehouse Rear of 15 Preston Old Road Blackpool Lancashire FY3 9PR to The Upcycling Warehouse Bristol Avenue Blackpool FY2 0JG on 12 August 2016
10 Aug 2016 CS01 Confirmation statement made on 8 July 2016 with updates