SHIRE CONSERVATORIES LIMITED
Status | ACTIVE |
Company No. | 04869845 |
Category | Private Limited Company |
Incorporated | 18 Aug 2003 |
Age | 20 years, 9 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
SHIRE CONSERVATORIES LIMITED is an active private limited company with number 04869845. It was incorporated 20 years, 9 months, 28 days ago, on 18 August 2003. The company address is 4 Beaumont Road, Church Stretton, SY6 6BN, Shropshire, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 16 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 04 Sep 2023
Action Date: 18 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-18
Documents
Accounts with accounts type total exemption full
Date: 17 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 05 Sep 2022
Action Date: 18 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-18
Documents
Accounts with accounts type total exemption full
Date: 26 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 02 Sep 2021
Action Date: 18 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-18
Documents
Accounts with accounts type total exemption full
Date: 17 Feb 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Change registered office address company with date old address new address
Date: 30 Oct 2020
Action Date: 30 Oct 2020
Category: Address
Type: AD01
Old address: C/O S a Acc'y Ltd the Corner House 23 Market Street Craven Arms Shropshire SY7 9NW
New address: 4 Beaumont Road Church Stretton Shropshire SY6 6BN
Change date: 2020-10-30
Documents
Confirmation statement with no updates
Date: 24 Aug 2020
Action Date: 18 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-18
Documents
Accounts with accounts type total exemption full
Date: 07 Jan 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 20 Sep 2019
Action Date: 18 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-18
Documents
Accounts with accounts type total exemption full
Date: 16 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 20 Aug 2018
Action Date: 18 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-18
Documents
Accounts with accounts type total exemption full
Date: 31 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 29 Aug 2017
Action Date: 18 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-18
Documents
Accounts with accounts type micro entity
Date: 26 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 19 Aug 2016
Action Date: 18 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-18
Documents
Accounts with accounts type total exemption small
Date: 31 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2015
Action Date: 18 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-18
Documents
Accounts with accounts type total exemption small
Date: 30 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Change registered office address company with date old address new address
Date: 18 Mar 2015
Action Date: 18 Mar 2015
Category: Address
Type: AD01
New address: C/O S a Acc'y Ltd the Corner House 23 Market Street Craven Arms Shropshire SY7 9NW
Change date: 2015-03-18
Old address: Stable Block Craven Centre Shrewsbury Road Craven Arms Shropshire SY7 9PX
Documents
Annual return company with made up date full list shareholders
Date: 21 Aug 2014
Action Date: 18 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-18
Documents
Accounts with accounts type total exemption small
Date: 29 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2013
Action Date: 18 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-18
Documents
Accounts with accounts type total exemption small
Date: 24 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2012
Action Date: 18 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-18
Documents
Termination secretary company with name
Date: 03 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Interax Accountancy Services Limited
Documents
Change registered office address company with date old address
Date: 28 Aug 2012
Action Date: 28 Aug 2012
Category: Address
Type: AD01
Change date: 2012-08-28
Old address: C/O Interax Accountancy Services Ltd Basepoint Oakfield Close Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8SD
Documents
Accounts with accounts type total exemption small
Date: 31 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2011
Action Date: 18 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-18
Documents
Accounts with accounts type total exemption small
Date: 31 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Aug 2010
Action Date: 18 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-18
Documents
Change corporate secretary company with change date
Date: 27 Aug 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Interax Accountancy Services Limited
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 29 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Change corporate secretary company with change date
Date: 25 May 2010
Action Date: 05 Mar 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-03-05
Officer name: Interax Accountancy Services Limited
Documents
Change registered office address company with date old address
Date: 30 Mar 2010
Action Date: 30 Mar 2010
Category: Address
Type: AD01
Change date: 2010-03-30
Old address: Interax Accountancy Services Ltd 75a Church Street Tewkesbury Gloucestershire GL20 5RX
Documents
Legacy
Date: 10 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/08/09; full list of members
Documents
Legacy
Date: 08 Jul 2009
Category: Capital
Type: 123
Description: Gbp nc 1000/100000\29/06/09
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 20 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 28 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director stephen osborne
Documents
Legacy
Date: 23 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/08/07; full list of members
Documents
Legacy
Date: 23 Aug 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 10 Jul 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 25 Aug 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 25 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 18/08/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 02 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 18/08/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 11 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 18/08/04; full list of members
Documents
Legacy
Date: 07 Jul 2004
Category: Address
Type: 287
Description: Registered office changed on 07/07/04 from: unit 7 harlescott barns battlefield enterprise park shrewsbury shropshire SY1 3SZ
Documents
Legacy
Date: 07 Jul 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Mar 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Dec 2003
Category: Address
Type: 287
Description: Registered office changed on 10/12/03 from: severn house business centre 66 spring gardens shrewsbury shropshire SY1 2TE
Documents
Legacy
Date: 22 Sep 2003
Category: Address
Type: 287
Description: Registered office changed on 22/09/03 from: 9 churchfields st martins oswestry shropshire SY11 3HZ
Documents
Legacy
Date: 12 Sep 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Sep 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Sep 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Sep 2003
Category: Address
Type: 287
Description: Registered office changed on 12/09/03 from: 229 nether street london N3 1NT
Documents
Some Companies
OLD CLASS ROOMS CHURCH LANE,HULL,HU11 4PR
Number: | 09811763 |
Status: | ACTIVE |
Category: | Private Limited Company |
74 HENNIKER GARDENS,LONDON,E6 3HS
Number: | 10145339 |
Status: | ACTIVE |
Category: | Private Limited Company |
OAKFIELD HOUSE BUSINESS CENTRE 31 MAIN STREET,EAST KILBRIDE,G74 4JU
Number: | SC475344 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 HOUNSELL BUILDING,BRIDPORT,DT6 3BE
Number: | 09154800 |
Status: | ACTIVE |
Category: | Private Limited Company |
1105 ARGYLE STREET,GLASGOW,G3 8ND
Number: | SC412399 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLAYDON COURT OLD IPSWICH ROAD,IPSWICH,IP6 0AE
Number: | 07051136 |
Status: | ACTIVE |
Category: | Private Limited Company |