SHIELDS(DRIFFIELD) LTD.

Medina House Medina House, Bridlington, YO16 4LZ, East Yorkshire
StatusACTIVE
Company No.04948815
CategoryPrivate Limited Company
Incorporated30 Oct 2003
Age20 years, 7 months, 15 days
JurisdictionEngland Wales

SUMMARY

SHIELDS(DRIFFIELD) LTD. is an active private limited company with number 04948815. It was incorporated 20 years, 7 months, 15 days ago, on 30 October 2003. The company address is Medina House Medina House, Bridlington, YO16 4LZ, East Yorkshire.



Company Fillings

Accounts with accounts type total exemption full

Date: 25 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2023

Action Date: 15 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2022

Action Date: 15 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change to a person with significant control

Date: 25 Jun 2021

Action Date: 25 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Michael Harland Shields

Change date: 2021-06-25

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2021

Action Date: 25 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-25

Officer name: Mrs Carey Ann Kelly

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2021

Action Date: 15 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-15

Documents

View document PDF

Change to a person with significant control

Date: 16 Jun 2021

Action Date: 28 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Michael Harland Shields

Change date: 2021-04-28

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2021

Action Date: 27 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Harland Shields

Change date: 2021-04-27

Documents

View document PDF

Change to a person with significant control

Date: 24 Feb 2021

Action Date: 24 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Michael Harland Shields

Change date: 2021-02-24

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2020

Action Date: 25 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-25

Officer name: Mr Derek Harland Shields

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2020

Action Date: 25 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher John Shields

Change date: 2020-11-25

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2020

Action Date: 25 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Chloe Louise Shields

Change date: 2020-10-25

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2020

Action Date: 25 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-25

Officer name: Mrs Ann Shields

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2020

Action Date: 25 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-25

Officer name: Mrs Carey Ann Kelly

Documents

View document PDF

Change to a person with significant control

Date: 25 Nov 2020

Action Date: 25 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-11-25

Psc name: Michael Harland Shields

Documents

View document PDF

Capital variation of rights attached to shares

Date: 28 Jul 2020

Category: Capital

Type: SH10

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2020

Action Date: 15 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-15

Documents

View document PDF

Change to a person with significant control

Date: 09 Jul 2020

Action Date: 15 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-06-15

Psc name: Michael Harland Shields

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Jul 2020

Action Date: 15 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Derek Harland Shields

Cessation date: 2020-06-15

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Jul 2020

Action Date: 15 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ann Shields

Cessation date: 2020-06-15

Documents

View document PDF

Resolution

Date: 06 Jul 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Jul 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 06 Jul 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 06 Jul 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 06 Jul 2020

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 06 Jul 2020

Action Date: 15 Jun 2020

Category: Capital

Type: SH01

Capital : 2,500 GBP

Date: 2020-06-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2020

Action Date: 27 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-04-27

Officer name: Mrs Carey Ann Kelly

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2019

Action Date: 30 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2018

Action Date: 30 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2017

Action Date: 30 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-30

Documents

View document PDF

Notification of a person with significant control

Date: 13 Nov 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Michael Harland Shields

Documents

View document PDF

Notification of a person with significant control

Date: 13 Nov 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Derek Harland Shields

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 13 Nov 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Ann Shields

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 13 Nov 2017

Action Date: 13 Nov 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-11-13

Documents

View document PDF

Capital allotment shares

Date: 26 Apr 2017

Action Date: 06 Apr 2017

Category: Capital

Type: SH01

Date: 2017-04-06

Capital : 730 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2017

Action Date: 06 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Chloe Louise Shields

Appointment date: 2017-04-06

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2017

Action Date: 23 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher John Shields

Change date: 2017-03-23

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2016

Action Date: 30 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Mar 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2015

Action Date: 30 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2014

Action Date: 30 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-30

Documents

View document PDF

Capital allotment shares

Date: 14 Oct 2014

Action Date: 01 Oct 2014

Category: Capital

Type: SH01

Capital : 630.00 GBP

Date: 2014-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher John Shields

Appointment date: 2014-10-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Aug 2014

Action Date: 05 Aug 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 049488150003

Charge creation date: 2014-08-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Jul 2014

Action Date: 21 Jul 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 049488150002

Charge creation date: 2014-07-21

Documents

View document PDF

Capital allotment shares

Date: 23 Apr 2014

Action Date: 06 Apr 2014

Category: Capital

Type: SH01

Capital : 530.00 GBP

Date: 2014-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 09 Apr 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 049488150001

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2013

Action Date: 30 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-30

Officer name: Mrs Carey Ann Kelly

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2013

Action Date: 30 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-30

Documents

View document PDF

Change sail address company with old address

Date: 01 Nov 2013

Category: Address

Type: AD02

Old address: C/O Pocklington Accountancy Ltd 16 Back Lane Barmby Moor York East Yorkshire YO42 4ES England

Documents

View document PDF

Move registers to registered office company

Date: 31 Oct 2013

Category: Address

Type: AD04

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2013

Action Date: 30 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Harland Shields

Change date: 2013-10-30

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2013

Action Date: 30 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-30

Officer name: Mr Derek Harland Shields

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2013

Action Date: 30 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Ann Shields

Change date: 2013-10-30

Documents

View document PDF

Termination secretary company with name

Date: 18 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ann Shields

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Sep 2013

Action Date: 13 Sep 2013

Category: Address

Type: AD01

Old address: Unit 4 Kelleythorpe Industrial Estate Driffield East Yorkshire YO25 9DJ England

Change date: 2013-09-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Capital allotment shares

Date: 20 Dec 2012

Action Date: 11 Dec 2012

Category: Capital

Type: SH01

Capital : 430 GBP

Date: 2012-12-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2012

Action Date: 30 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2012

Action Date: 17 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-17

Officer name: Mrs Carey Ann Kelly

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2011

Action Date: 30 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-30

Documents

View document PDF

Move registers to sail company

Date: 21 Nov 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 21 Nov 2011

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2010

Action Date: 30 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2009

Action Date: 30 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-30

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2009

Action Date: 20 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-20

Officer name: Carey Ann Kelly

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2009

Action Date: 20 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Harland Shields

Change date: 2009-11-20

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2009

Action Date: 20 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-20

Officer name: Ann Shields

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2009

Action Date: 20 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Derek Harland Shields

Change date: 2009-11-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 22 Jan 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / carey shields / 10/01/2009

Documents

View document PDF

Legacy

Date: 28 Dec 2008

Category: Capital

Type: 88(2)

Description: Ad 22/12/08-22/12/08\gbp si 110@1=110\gbp ic 220/330\

Documents

View document PDF

Legacy

Date: 17 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/10/08; full list of members

Documents

View document PDF

Legacy

Date: 28 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 28/07/2008 from 16 back lane barmby moor york east yorkshire YO42 4ES

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 13 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/10/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 29 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 30/10/06; full list of members

Documents

View document PDF

Legacy

Date: 29 Nov 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Aug 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 14 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 30/10/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 12 Sep 2005

Category: Capital

Type: 88(2)R

Description: Ad 25/05/05-25/05/05 £ si 20@1=20 £ ic 200/220

Documents

View document PDF

Legacy

Date: 12 Sep 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 May 2005

Category: Address

Type: 287

Description: Registered office changed on 11/05/05 from: 29 new street pocklington york east yorkshire YO42 2QA

Documents

View document PDF

Legacy

Date: 18 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 30/10/04; full list of members

Documents

View document PDF

Legacy

Date: 23 Sep 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/04 to 31/12/04

Documents

View document PDF

Legacy

Date: 11 Jan 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF


Some Companies

CARNEGIE CAPITAL PARTNERS LIMITED

6.6 BEDFORD HOUSE,LONDON,SW6 3JW

Number:06818426
Status:ACTIVE
Category:Private Limited Company

CORAMFY SUPPLY LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11646286
Status:ACTIVE
Category:Private Limited Company

JAY AND HARAN EDUCATION CONSULTANCY LIMITED

20 HENWOODS CRESCENT,TUNBRIDGE WELLS,TN2 4LJ

Number:10397017
Status:ACTIVE
Category:Private Limited Company

MENUANALYSER LTD

69 RILEY ROAD,BRIGHTON,BN2 4AG

Number:08896878
Status:ACTIVE
Category:Private Limited Company

MVR CARE LTD

320 CITY ROAD,LONDON,EC1V 2NZ

Number:11706042
Status:ACTIVE
Category:Private Limited Company

MYLES TAVERNS LIMITED

111 COPLAND ROAD,GLASGOW,G51 2SL

Number:SC583320
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