Advanced company searchLink opens in new window

THE SHACKLETON DESIGN AND MANUFACTURING COMPANY LTD

Company number 07169051

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)
06 Mar 2019 CS01 Confirmation statement made on 25 February 2019 with updates
25 Feb 2019 AD01 Registered office address changed from Unit 1 Hellesdon Barns Unit 1, Hellesdon Barns Hellesdon Hall Road Norwich Nr6 5Bbnr6 5Bb to Flint Buildings 1 Bedding Lane Norwich NR3 1RG on 25 February 2019
10 Jan 2019 SH01 Statement of capital following an allotment of shares on 7 January 2019
  • GBP 48.69
21 Dec 2018 AA Micro company accounts made up to 31 March 2018
06 Dec 2018 SH01 Statement of capital following an allotment of shares on 19 November 2018
  • GBP 47.77
20 Nov 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 21 August 2018
  • GBP 41.82
26 Oct 2018 SH01 Statement of capital following an allotment of shares on 24 September 2018
  • GBP 46.62
21 Aug 2018 SH01 Statement of capital following an allotment of shares on 21 August 2018
  • GBP 39.03
  • ANNOTATION Clarification a second filed SH01 was registered on 20/11/2018.
17 Apr 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
14 Apr 2018 SH01 Statement of capital following an allotment of shares on 20 March 2018
  • GBP 39.03
08 Mar 2018 CS01 Confirmation statement made on 25 February 2018 with updates
01 Mar 2018 TM01 Termination of appointment of Gregory Clifford Francis Tufnell as a director on 1 March 2018
13 Dec 2017 AA Micro company accounts made up to 31 March 2017
21 Mar 2017 SH01 Statement of capital following an allotment of shares on 21 March 2017
  • GBP 34.44
09 Mar 2017 CS01 Confirmation statement made on 25 February 2017 with updates
09 Mar 2017 AP01 Appointment of Mr Gregory Clifford Francis Tufnell as a director on 24 February 2017
07 Mar 2017 SH01 Statement of capital following an allotment of shares on 20 February 2017
  • GBP 30.29
07 Mar 2017 SH01 Statement of capital following an allotment of shares on 30 January 2017
  • GBP 27.32
23 Feb 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Appointment 20/01/2017
  • RES10 ‐ Resolution of allotment of securities
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
29 Sep 2016 AP01 Appointment of Mr Martin Brooks as a director on 5 September 2016
28 Sep 2016 TM01 Termination of appointment of Simon Roger Middleton as a director on 8 September 2016
21 Apr 2016 SH01 Statement of capital following an allotment of shares on 29 March 2016
  • GBP 25.90
23 Mar 2016 SH01 Statement of capital following an allotment of shares on 18 February 2016
  • GBP 24.36
21 Mar 2016 AR01 Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 24.36