SHIRE SCAFFOLDING MIDLANDS LIMITED
Company number 08854668
- Company Overview for SHIRE SCAFFOLDING MIDLANDS LIMITED (08854668)
- Filing history for SHIRE SCAFFOLDING MIDLANDS LIMITED (08854668)
- People for SHIRE SCAFFOLDING MIDLANDS LIMITED (08854668)
- More for SHIRE SCAFFOLDING MIDLANDS LIMITED (08854668)
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) |
---|---|---|---|
07 Sep 2017 | AD01 | Registered office address changed from 24 Highfield Hatton Park Warwick CV35 7TQ England to New House Farm Banbury Road Warwick CV34 6SU on 7 September 2017 | |
31 Jul 2017 | AD01 | Registered office address changed from 31 Highfield Hatton Park Warwick CV35 7TQ England to 24 Highfield Hatton Park Warwick CV35 7TQ on 31 July 2017 | |
31 May 2017 | AD01 | Registered office address changed from 35 Antelope Gardens Warwick CV34 5RR England to 31 Highfield Hatton Park Warwick CV35 7TQ on 31 May 2017 | |
09 Mar 2017 | AR01 | Annual return made up to 29 June 2016 with full list of shareholders | |
23 Jan 2017 | CS01 | Confirmation statement made on 21 January 2017 with updates | |
13 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
14 Feb 2016 | AR01 |
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-14
|
|
07 Dec 2015 | AD01 | Registered office address changed from New House Farm Banbury Road Warwick CV34 6SU to 35 Antelope Gardens Warwick CV34 5RR on 7 December 2015 | |
23 Sep 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
23 Jun 2015 | AP01 | Appointment of Mr Jamie Welch as a director on 15 June 2015 | |
11 Feb 2015 | AR01 |
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
|
|
11 Feb 2015 | CH01 | Director's details changed for Mr Michael Deas on 1 January 2015 | |
26 Jan 2015 | AD01 | Registered office address changed from 71 Edmondscote Road Leamington Spa Warwickshire CV32 6AQ England to New House Farm Banbury Road Warwick CV34 6SU on 26 January 2015 | |
25 Mar 2014 | TM01 | Termination of appointment of Jamie Welch as a director | |
21 Jan 2014 | NEWINC |
Incorporation
Statement of capital on 2014-01-21
|