- Company Overview for SHOREHOUSE DESIGN LTD (07106001)
- Filing history for SHOREHOUSE DESIGN LTD (07106001)
- People for SHOREHOUSE DESIGN LTD (07106001)
- More for SHOREHOUSE DESIGN LTD (07106001)
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) |
---|---|---|---|
28 Jan 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
08 Feb 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
07 Feb 2013 | AR01 | Annual return made up to 16 December 2012 with full list of shareholders | |
25 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
26 Jan 2012 | AR01 | Annual return made up to 16 December 2011 with full list of shareholders | |
06 Apr 2011 | AR01 | Annual return made up to 16 December 2010 with full list of shareholders | |
05 Apr 2011 | AD01 | Registered office address changed from Jdl Business Services 304 High Road Bensleet SS7 5HB United Kingdom on 5 April 2011 | |
10 Feb 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
14 Jan 2011 | AP03 | Appointment of Miss Katie Addley as a secretary | |
14 Jan 2011 | AP01 | Appointment of Mr Paul James Mackintosh as a director | |
30 Nov 2010 | AD01 | Registered office address changed from the Bristol Office, 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 30 November 2010 | |
30 Nov 2010 | TM01 | Termination of appointment of Peter Valaitis as a director | |
16 Dec 2009 | NEWINC | Incorporation |