SHREWSBURY DESIGN AND BUILD LIMITED
Company number 10666516
- Company Overview for SHREWSBURY DESIGN AND BUILD LIMITED (10666516)
- Filing history for SHREWSBURY DESIGN AND BUILD LIMITED (10666516)
- People for SHREWSBURY DESIGN AND BUILD LIMITED (10666516)
- More for SHREWSBURY DESIGN AND BUILD LIMITED (10666516)
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) |
---|---|---|---|
19 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
15 Apr 2024 | CS01 | Confirmation statement made on 9 April 2024 with updates | |
27 Mar 2024 | AA | Micro company accounts made up to 31 March 2023 | |
04 Jan 2024 | AP01 | Appointment of Mr Jack Roy Goodall as a director on 13 November 2023 | |
27 Dec 2023 | AA01 | Previous accounting period shortened from 30 March 2023 to 29 March 2023 | |
25 May 2023 | CS01 | Confirmation statement made on 9 April 2023 with updates | |
30 Mar 2023 | AA | Micro company accounts made up to 31 March 2022 | |
25 May 2022 | CS01 | Confirmation statement made on 9 April 2022 with updates | |
30 Mar 2022 | PSC04 | Change of details for Mr Jack Roy Goodall as a person with significant control on 13 March 2022 | |
30 Mar 2022 | AA | Micro company accounts made up to 31 March 2021 | |
20 Oct 2021 | AP01 | Appointment of Mrs Erika Laura Goodall as a director on 20 October 2021 | |
20 May 2021 | CS01 | Confirmation statement made on 9 April 2021 with updates | |
06 Apr 2021 | PSC07 | Cessation of Stephen Lesley Goodall as a person with significant control on 29 March 2021 | |
06 Apr 2021 | PSC04 | Change of details for Mr Jack Roy Goodall as a person with significant control on 29 March 2021 | |
30 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
04 Jun 2020 | CS01 | Confirmation statement made on 12 March 2020 with updates | |
20 May 2020 | PSC04 | Change of details for Mr Stephen Lesley Goodall as a person with significant control on 15 January 2020 | |
19 May 2020 | PSC07 | Cessation of Edward Owain Emrys Tomkiss as a person with significant control on 7 January 2020 | |
19 May 2020 | PSC01 | Notification of Stephen Lesley Goodall as a person with significant control on 7 January 2020 | |
20 Mar 2020 | AA | Micro company accounts made up to 31 March 2019 | |
13 Feb 2020 | TM01 | Termination of appointment of Edward Owain Emrys Tomkiss as a director on 1 December 2019 | |
15 Jan 2020 | AD01 | Registered office address changed from 3 Waterside Gardens Meole Village Shrewsbury Shropshire SY3 9AG United Kingdom to Emstrey House North Shrewsbury Business Park Shropshire SY2 6LG on 15 January 2020 | |
20 Dec 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 | |
27 Mar 2019 | CS01 | Confirmation statement made on 12 March 2019 with no updates | |
06 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 |