- Company Overview for SHAPECRAFT TRADING LIMITED (10722126)
- Filing history for SHAPECRAFT TRADING LIMITED (10722126)
- People for SHAPECRAFT TRADING LIMITED (10722126)
- More for SHAPECRAFT TRADING LIMITED (10722126)
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) |
---|---|---|---|
25 Oct 2024 | AA | Micro company accounts made up to 31 March 2024 | |
03 May 2024 | CS01 | Confirmation statement made on 21 April 2024 with no updates | |
01 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
05 May 2023 | CS01 | Confirmation statement made on 21 April 2023 with no updates | |
07 Oct 2022 | AA | Micro company accounts made up to 31 March 2022 | |
09 Aug 2022 | AD01 | Registered office address changed from 81 Somers Road Rugby Warwickshire CV22 7DG United Kingdom to Unit 7 Upton Road Rugby Warwickshire CV22 7DL on 9 August 2022 | |
05 Aug 2022 | CH01 | Director's details changed for Mr Andrew Campbell on 5 August 2022 | |
05 Aug 2022 | CH01 | Director's details changed for Gary Dexter on 5 August 2022 | |
05 Aug 2022 | CH01 | Director's details changed for Marc Beacham on 5 August 2022 | |
05 Aug 2022 | CH01 | Director's details changed for Keith Bates on 5 August 2022 | |
06 May 2022 | CS01 | Confirmation statement made on 21 April 2022 with no updates | |
23 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
30 Apr 2021 | CS01 | Confirmation statement made on 21 April 2021 with no updates | |
15 Jan 2021 | AA | Micro company accounts made up to 31 March 2020 | |
27 Apr 2020 | CS01 | Confirmation statement made on 21 April 2020 with no updates | |
29 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
26 Apr 2019 | CS01 | Confirmation statement made on 21 April 2019 with updates | |
14 Sep 2018 | AA | Micro company accounts made up to 31 March 2018 | |
29 Aug 2018 | AA01 | Previous accounting period shortened from 30 April 2018 to 31 March 2018 | |
27 Apr 2018 | CS01 | Confirmation statement made on 21 April 2018 with updates | |
24 Apr 2018 | PSC07 | Cessation of Michael Hollingworth as a person with significant control on 12 April 2017 | |
24 Apr 2018 | PSC07 | Cessation of Keith Bates as a person with significant control on 12 April 2017 | |
24 Apr 2018 | PSC07 | Cessation of Marc Beacham as a person with significant control on 12 April 2017 | |
24 Apr 2018 | PSC07 | Cessation of Gary Dexter as a person with significant control on 12 April 2017 | |
03 May 2017 | CH01 | Director's details changed for Mr Andrew Campbell on 3 May 2017 |