SHROPSHIRE CHAMBER OF COMMERCE AND ENTERPRISE LIMITED

Trevithick House Trevithick House, Telford, TF3 3BA, Shropshire
StatusACTIVE
Company No.02542085
Category
Incorporated21 Sep 1990
Age33 years, 7 months, 25 days
JurisdictionEngland Wales

SUMMARY

SHROPSHIRE CHAMBER OF COMMERCE AND ENTERPRISE LIMITED is an active with number 02542085. It was incorporated 33 years, 7 months, 25 days ago, on 21 September 1990. The company address is Trevithick House Trevithick House, Telford, TF3 3BA, Shropshire.



Company Fillings

Accounts with accounts type small

Date: 13 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Resolution

Date: 29 Dec 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 28 Dec 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2023

Action Date: 21 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-21

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2023

Action Date: 13 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard John Sheehan

Change date: 2023-09-13

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2023

Action Date: 13 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ruth Ross

Change date: 2023-09-13

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2023

Action Date: 29 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-06-29

Officer name: Mr Keith James Winter

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Aug 2023

Action Date: 14 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-08-14

Officer name: Ann Elizabeth Fisher

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2023

Action Date: 02 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-02

Officer name: Ruth Ross

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2023

Action Date: 02 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Matthew John Small

Appointment date: 2022-12-02

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2023

Action Date: 02 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-02

Officer name: Mr Carl Russell Jones

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2023

Action Date: 02 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kirsty Joanne Smallman

Appointment date: 2022-12-02

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2023

Action Date: 02 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Gerard Greenough

Termination date: 2022-12-02

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2023

Action Date: 02 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amanda Jillian Thorn

Termination date: 2022-12-02

Documents

View document PDF

Accounts with accounts type small

Date: 17 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2022

Action Date: 21 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-21

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2022

Action Date: 03 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-03

Officer name: Ian Davies

Documents

View document PDF

Accounts with accounts type small

Date: 19 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2021

Action Date: 21 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-21

Documents

View document PDF

Accounts with accounts type small

Date: 06 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2020

Action Date: 21 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-21

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2020

Action Date: 21 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Robert Guy

Termination date: 2020-09-21

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2019

Action Date: 25 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Pallett

Appointment date: 2019-11-25

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2019

Action Date: 23 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-23

Officer name: Mr Peter David Piran Littleton

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2019

Action Date: 23 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-23

Officer name: Mrs Marie Patricia Owen

Documents

View document PDF

Accounts with accounts type small

Date: 16 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2019

Action Date: 21 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-21

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2019

Action Date: 30 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-30

Officer name: Nicole Jayne Gunter

Documents

View document PDF

Accounts with accounts type small

Date: 18 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2018

Action Date: 21 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-21

Documents

View document PDF

Accounts with accounts type small

Date: 05 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2017

Action Date: 25 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-25

Officer name: David Anthony Williams

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2017

Action Date: 21 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-21

Documents

View document PDF

Accounts with accounts type small

Date: 18 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2016

Action Date: 21 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-21

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2016

Action Date: 20 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hazel Juliana Wakefield

Termination date: 2016-09-20

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2016

Action Date: 11 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-11

Officer name: Mrs Amanda Jillian Thorn

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard John Sheehan

Appointment date: 2016-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2016

Action Date: 11 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Gerard Greenough

Appointment date: 2015-12-11

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2016

Action Date: 11 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-11

Officer name: Derek Peden

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2016

Action Date: 14 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-14

Officer name: Ms Nicole Jayne Howarth

Documents

View document PDF

Accounts with accounts type small

Date: 21 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Sep 2015

Action Date: 21 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-21

Documents

View document PDF

Accounts with accounts type small

Date: 23 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Oct 2014

Action Date: 21 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-21

Documents

View document PDF

Termination director company with name

Date: 23 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Clayton

Documents

View document PDF

Appoint person secretary company with name

Date: 17 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Ann Elizabeth Fisher

Documents

View document PDF

Termination secretary company with name

Date: 17 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Patrick Gittins

Documents

View document PDF

Accounts with accounts type small

Date: 09 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Oct 2013

Action Date: 21 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-21

Documents

View document PDF

Appoint person director company with name

Date: 13 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Hazel Juliana Wakefield

Documents

View document PDF

Appoint person director company with name

Date: 13 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Anthony Clayton

Documents

View document PDF

Appoint person director company with name

Date: 09 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon David Macvicker

Documents

View document PDF

Appoint person director company with name

Date: 08 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Derek Peden

Documents

View document PDF

Appoint person director company with name

Date: 08 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Davies

Documents

View document PDF

Appoint person director company with name

Date: 08 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Nicole Jayne Howarth

Documents

View document PDF

Accounts with accounts type full

Date: 20 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Oct 2012

Action Date: 21 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-21

Documents

View document PDF

Appoint person secretary company with name

Date: 23 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Patrick Martin Gittins

Documents

View document PDF

Termination secretary company with name

Date: 23 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ian Davies

Documents

View document PDF

Termination director company with name

Date: 23 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Bowyer

Documents

View document PDF

Resolution

Date: 10 Feb 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 30 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Termination director company with name

Date: 04 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Randall

Documents

View document PDF

Termination director company with name

Date: 04 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Chavasse

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Sep 2011

Action Date: 21 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-21

Documents

View document PDF

Termination director company with name

Date: 26 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Murray

Documents

View document PDF

Auditors resignation company

Date: 18 Mar 2011

Category: Auditors

Type: AUD

Documents

View document PDF

Termination director company with name

Date: 16 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Macvicker

Documents

View document PDF

Termination director company with name

Date: 16 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Clayton

Documents

View document PDF

Termination director company with name

Date: 16 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hazel Wakefield

Documents

View document PDF

Termination director company with name

Date: 16 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Derek Peden

Documents

View document PDF

Termination director company with name

Date: 16 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Lowe

Documents

View document PDF

Memorandum articles

Date: 08 Mar 2011

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 08 Mar 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Oct 2010

Action Date: 21 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-21

Documents

View document PDF

Accounts with accounts type small

Date: 17 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Oct 2009

Action Date: 21 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-21

Documents

View document PDF

Appoint person director company with name

Date: 09 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Robert Guy

Documents

View document PDF

Termination director company with name

Date: 08 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Spicer

Documents

View document PDF

Appoint person director company with name

Date: 06 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alan Bowyer

Documents

View document PDF

Legacy

Date: 14 Sep 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 23 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed keith james winter

Documents

View document PDF

Legacy

Date: 18 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director geoffrey davies

Documents

View document PDF

Legacy

Date: 22 Jan 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / simon macvicker / 19/01/2009

Documents

View document PDF

Legacy

Date: 30 Sep 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 21/09/08

Documents

View document PDF

Legacy

Date: 24 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminate, director alan michael arthan logged form

Documents

View document PDF

Legacy

Date: 24 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminate, director andrew whitfield logged form

Documents

View document PDF

Legacy

Date: 23 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director alan arthan

Documents

View document PDF

Legacy

Date: 23 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director nicholas graham

Documents

View document PDF

Legacy

Date: 23 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director andrew whitfield

Documents

View document PDF

Accounts with accounts type small

Date: 04 Sep 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 22 May 2008

Category: Officers

Type: 288a

Description: Director appointed alan michael arthan

Documents

View document PDF

Legacy

Date: 22 May 2008

Category: Officers

Type: 288a

Description: Director appointed andrew whitfield

Documents

View document PDF

Legacy

Date: 02 May 2008

Category: Officers

Type: 288a

Description: Director appointed david anthony williams

Documents

View document PDF

Legacy

Date: 02 May 2008

Category: Officers

Type: 288a

Description: Director appointed simon david macvicker

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 01 Oct 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 21/09/07

Documents

View document PDF

Legacy

Date: 25 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

AUTOTECH CAR & VAN CENTRE LIMITED

SUITE 3, CHATSWORTH HOUSE PRIME BUSINESS CENTRE,DERBY,DE21 7SR

Number:09812521
Status:ACTIVE
Category:Private Limited Company

EVENT PARTNERS LTD

UNIT C3 KNOLL BUSINESS ESTATE,HOVE,BN3 7GS

Number:10862927
Status:ACTIVE
Category:Private Limited Company

EWART RICHARDSON DESIGN LIMITED

C/O COX COSTELLO BASING HOUSE,RICKMANSWORTH,WD3 1HP

Number:09419073
Status:ACTIVE
Category:Private Limited Company

NORTHERNGATE MANAGEMENT LTD

INNOVATION HOUSE,LIVERPOOL,L23 5SJ

Number:10449070
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

POWELLS PLUMBING AND HEATING LIMITED

13 BOEVEY PATH,BELVEDERE,DA17 5RA

Number:08792762
Status:ACTIVE
Category:Private Limited Company

RR GO LTD

SUITE 16,WARRINGTON,WA1 1PG

Number:11668832
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source