NO ORDINARY SHOPFITTING COMPANY LIMITED

C/O Begbies Traynor C/O Begbies Traynor, Bath, BA1 2AB
StatusLIQUIDATION
Company No.03591773
CategoryPrivate Limited Company
Incorporated29 Jun 1998
Age25 years, 10 months, 17 days
JurisdictionEngland Wales

SUMMARY

NO ORDINARY SHOPFITTING COMPANY LIMITED is an liquidation private limited company with number 03591773. It was incorporated 25 years, 10 months, 17 days ago, on 29 June 1998. The company address is C/O Begbies Traynor C/O Begbies Traynor, Bath, BA1 2AB.



Company Fillings

Change registered office address company with date old address new address

Date: 16 Dec 2023

Action Date: 16 Dec 2023

Category: Address

Type: AD01

New address: C/O Begbies Traynor 11C Kingsmead Square Bath BA1 2AB

Change date: 2023-12-16

Old address: Ground Floor 11 Pierrepont Street Bath BA1 1LA United Kingdom

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 16 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 16 Dec 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 16 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2023

Action Date: 06 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jun 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2022

Action Date: 06 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2021

Action Date: 30 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-30

New address: Ground Floor 11 Pierrepont Street Bath BA1 1LA

Old address: 17 Fryern Court Road Burgate Fordingbridge Hampshire SP6 1QX England

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jun 2021

Action Date: 06 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jun 2020

Action Date: 06 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jul 2019

Action Date: 06 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-06

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John William Bradley

Change date: 2019-04-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Apr 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Apr 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2018

Action Date: 25 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-25

Officer name: Lee Turner

Documents

View document PDF

Change person secretary company with change date

Date: 25 Jun 2018

Action Date: 25 Jun 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: John William Bradley

Change date: 2018-06-25

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2018

Action Date: 25 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-25

Officer name: Mr John William Bradley

Documents

View document PDF

Change person secretary company with change date

Date: 25 Jun 2018

Action Date: 25 Jun 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: John William Bradley

Change date: 2018-06-25

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jun 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-06

Psc name: Lee Turner

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jun 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John William Bradley

Cessation date: 2016-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2018

Action Date: 06 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2017

Action Date: 14 Dec 2017

Category: Address

Type: AD01

Old address: Lennox House 3 Pierrepont Street Bath Somerset BA1 1LB United Kingdom

New address: 17 Fryern Court Road Burgate Fordingbridge Hampshire SP6 1QX

Change date: 2017-12-14

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Nov 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Nov 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Gazette notice compulsory

Date: 31 Oct 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Lee Turner

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John William Bradley

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John William Bradley

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lee Turner

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2017

Action Date: 06 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-06

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2017

Action Date: 20 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lee Turner

Change date: 2017-04-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Mar 2017

Action Date: 10 Mar 2017

Category: Address

Type: AD01

Old address: 3 Northumberland Buildings Bath Somerset BA1 2JB

Change date: 2017-03-10

New address: Lennox House 3 Pierrepont Street Bath Somerset BA1 1LB

Documents

View document PDF

Accounts with accounts type small

Date: 08 Sep 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2016

Action Date: 06 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-06

Documents

View document PDF

Accounts with accounts type small

Date: 08 Sep 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2015

Action Date: 20 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2014

Action Date: 20 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-20

Documents

View document PDF

Change person secretary company with change date

Date: 25 Jul 2014

Action Date: 25 Jul 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-07-25

Officer name: John William Bradley

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2014

Action Date: 25 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John William Bradley

Change date: 2014-07-25

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Jun 2014

Action Date: 20 Jun 2014

Category: Address

Type: AD01

Old address: 29 Gay Street Bath Somerset BA1 2NT

Change date: 2014-06-20

Documents

View document PDF

Accounts with accounts type small

Date: 20 Mar 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2013

Action Date: 20 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-20

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jul 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2012

Action Date: 20 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-20

Documents

View document PDF

Accounts with accounts type small

Date: 23 Apr 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2011

Action Date: 20 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-20

Documents

View document PDF

Accounts with accounts type small

Date: 18 Apr 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Oct 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 19 Oct 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2010

Action Date: 20 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-20

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: John William Bradley

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jun 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Change account reference date company previous extended

Date: 14 Jan 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA01

New date: 2009-11-30

Made up date: 2009-07-31

Documents

View document PDF

Capital alter shares subdivision

Date: 17 Nov 2009

Action Date: 10 Nov 2009

Category: Capital

Type: SH02

Date: 2009-11-10

Documents

View document PDF

Resolution

Date: 17 Nov 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/06/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 May 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 08 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/06/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jun 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 15 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 20/06/07; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jun 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 06 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 20/06/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jun 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 27 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 20/06/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Feb 2005

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 30 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 20/06/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 May 2004

Action Date: 31 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-31

Documents

View document PDF

Legacy

Date: 01 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 20/06/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 May 2003

Action Date: 31 Jul 2002

Category: Accounts

Type: AA

Made up date: 2002-07-31

Documents

View document PDF

Legacy

Date: 11 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 29/06/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jun 2002

Action Date: 31 Jul 2001

Category: Accounts

Type: AA

Made up date: 2001-07-31

Documents

View document PDF

Legacy

Date: 27 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 29/06/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Apr 2001

Action Date: 31 Jul 2000

Category: Accounts

Type: AA

Made up date: 2000-07-31

Documents

View document PDF

Legacy

Date: 03 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 29/06/00; full list of members

Documents

View document PDF

Legacy

Date: 31 May 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 May 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 16 Apr 2000

Action Date: 31 Jul 1999

Category: Accounts

Type: AA

Made up date: 1999-07-31

Documents

View document PDF

Legacy

Date: 21 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 29/06/99; full list of members

Documents

View document PDF

Legacy

Date: 25 Sep 1998

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 25 Sep 1998

Category: Address

Type: 287

Description: Registered office changed on 25/09/98 from: 16 churchill way cardiff CF1 4DX

Documents

View document PDF

Legacy

Date: 25 Sep 1998

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/99 to 31/07/99

Documents

View document PDF

Legacy

Date: 25 Sep 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 Sep 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Sep 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Sep 1998

Category: Capital

Type: 88(2)R

Description: Ad 29/06/98--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Incorporation company

Date: 29 Jun 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BECCA (LONDON) LIMITED

66 PRESCOT STREET,LONDON,E1 8NN

Number:05117513
Status:LIQUIDATION
Category:Private Limited Company

BOASTRINGS LIMITED

24 STRATFIELD ROAD,BASINGSTOKE,RG21 5SD

Number:11652741
Status:ACTIVE
Category:Private Limited Company

BUSINESS RESEARCH GROUP LIMITED

CP HOUSE,LONDON,W5 5TL

Number:09651048
Status:ACTIVE
Category:Private Limited Company

FOURTOLD LTD

49 HENRY RD,OXFORD,OX2 0DG

Number:08362500
Status:ACTIVE
Category:Private Limited Company

POLYCURE SOLUTIONS LTD

MENTOR HOUSE,BLACKBURN,BB1 6AY

Number:06936058
Status:ACTIVE
Category:Private Limited Company

PRAMACARE

MORAN HOUSE 1 HOLES BAY PARK,POOLE,BH15 2AA

Number:02359751
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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