SHAKESPEARE HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 05038501 |
Category | Private Limited Company |
Incorporated | 09 Feb 2004 |
Age | 20 years, 3 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
SHAKESPEARE HOLDINGS LIMITED is an active private limited company with number 05038501. It was incorporated 20 years, 3 months, 24 days ago, on 09 February 2004. The company address is 36 Bidavon Industrial Estate Waterloo Road 36 Bidavon Industrial Estate Waterloo Road, Alcester, B50 4JN, Warwickshire, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 01 Feb 2024
Action Date: 25 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-25
Documents
Accounts with accounts type unaudited abridged
Date: 30 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with updates
Date: 13 Feb 2023
Action Date: 25 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-25
Documents
Termination secretary company with name termination date
Date: 03 Feb 2023
Action Date: 22 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-12-22
Officer name: Carol Mccormick
Documents
Accounts with accounts type unaudited abridged
Date: 25 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with updates
Date: 10 Feb 2022
Action Date: 25 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-25
Documents
Accounts with accounts type unaudited abridged
Date: 05 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Change registered office address company with date old address new address
Date: 09 Sep 2021
Action Date: 09 Sep 2021
Category: Address
Type: AD01
Change date: 2021-09-09
New address: 36 Bidavon Industrial Estate Waterloo Road Bidford on Avon Alcester Warwickshire B50 4JN
Old address: Shakespeare House 36 Bidavon Industrial Estate Waterloo Road Bidford on Avon Alcester Warwickshire B50 4JW
Documents
Confirmation statement with no updates
Date: 08 Feb 2021
Action Date: 25 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-25
Documents
Accounts with accounts type unaudited abridged
Date: 07 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with updates
Date: 07 Feb 2020
Action Date: 25 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-25
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Resolution
Date: 26 Sep 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 23 Jul 2019
Category: Change-of-constitution
Type: CC04
Documents
Termination director company with name termination date
Date: 22 Jul 2019
Action Date: 01 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-07-01
Officer name: Timothy Nicholas Lively
Documents
Change to a person with significant control
Date: 22 Jul 2019
Action Date: 01 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Nicholas Malcolm Higginson
Change date: 2019-07-01
Documents
Cessation of a person with significant control
Date: 22 Jul 2019
Action Date: 01 Jul 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-07-01
Psc name: Timothy Nicholas Lively
Documents
Confirmation statement with updates
Date: 07 Feb 2019
Action Date: 25 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-25
Documents
Accounts with accounts type unaudited abridged
Date: 30 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 06 Feb 2018
Action Date: 25 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-25
Documents
Accounts with accounts type unaudited abridged
Date: 27 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 26 Jan 2017
Action Date: 25 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-25
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2016
Action Date: 25 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-25
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Termination director company with name termination date
Date: 14 Jul 2015
Action Date: 30 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-06-30
Officer name: Carol Mccormick
Documents
Capital allotment shares
Date: 14 Jul 2015
Action Date: 17 Jun 2015
Category: Capital
Type: SH01
Date: 2015-06-17
Capital : 200 GBP
Documents
Appoint person director company with name date
Date: 14 Jul 2015
Action Date: 17 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-06-17
Officer name: Mr Timothy Nicholas Lively
Documents
Capital name of class of shares
Date: 04 Mar 2015
Category: Capital
Type: SH08
Documents
Capital name of class of shares
Date: 04 Mar 2015
Category: Capital
Type: SH08
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2015
Action Date: 25 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-25
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2014
Action Date: 25 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-25
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Second filing of form with form type
Date: 05 Jul 2013
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: TM01
Documents
Second filing of form with form type
Date: 05 Jul 2013
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: TM01
Documents
Change person director company with change date
Date: 15 Mar 2013
Action Date: 15 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-03-15
Officer name: Mr Nicolas Malcolm Higginson
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2013
Action Date: 25 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-25
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Miscellaneous
Date: 08 Feb 2012
Category: Miscellaneous
Type: MISC
Description: Section 519
Documents
Annual return company with made up date full list shareholders
Date: 31 Jan 2012
Action Date: 25 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-25
Documents
Legacy
Date: 01 Nov 2011
Category: Insolvency
Type: CAP-SS
Description: Solvency statement dated 20/10/11
Documents
Resolution
Date: 01 Nov 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 01 Nov 2011
Category: Capital
Type: SH20
Description: Statement by directors
Documents
Capital cancellation shares
Date: 01 Nov 2011
Action Date: 01 Nov 2011
Category: Capital
Type: SH06
Date: 2011-11-01
Capital : 77 GBP
Documents
Accounts with accounts type small
Date: 28 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Legacy
Date: 21 Oct 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Termination director company with name
Date: 12 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy Green
Documents
Termination director company with name
Date: 12 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy Lively
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2011
Action Date: 25 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-25
Documents
Termination secretary company with name
Date: 08 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nicholas Higginson
Documents
Appoint person secretary company with name
Date: 08 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Carol Mccormick
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2010
Action Date: 25 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-25
Documents
Capital allotment shares
Date: 26 Jan 2010
Action Date: 01 Jan 2010
Category: Capital
Type: SH01
Date: 2010-01-01
Capital : 304 GBP
Documents
Capital allotment shares
Date: 26 Jan 2010
Action Date: 01 Jan 2010
Category: Capital
Type: SH01
Capital : 304 GBP
Date: 2010-01-01
Documents
Appoint person director company with name
Date: 26 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Timothy Green
Documents
Capital allotment shares
Date: 26 Jan 2010
Action Date: 01 Jan 2010
Category: Capital
Type: SH01
Capital : 304 GBP
Date: 2010-01-01
Documents
Appoint person director company with name
Date: 26 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Carol Mccormick
Documents
Capital allotment shares
Date: 26 Jan 2010
Action Date: 01 Jan 2010
Category: Capital
Type: SH01
Capital : 304 GBP
Date: 2010-01-01
Documents
Change person secretary company with change date
Date: 02 Dec 2009
Action Date: 28 Nov 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-11-28
Officer name: Nicholas Malcolm Higginson
Documents
Change person director company with change date
Date: 02 Dec 2009
Action Date: 28 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Timothy Nicholas Lively
Change date: 2009-11-28
Documents
Change person director company with change date
Date: 02 Dec 2009
Action Date: 28 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nicholas Malcolm Higginson
Change date: 2009-11-28
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 16 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 30 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/01/08; full list of members
Documents
Legacy
Date: 30 Jan 2008
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 21 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 25/01/07; full list of members
Documents
Legacy
Date: 14 Feb 2007
Category: Capital
Type: 88(2)R
Description: Ad 05/04/06--------- £ si 1@1=1 £ ic 301/302
Documents
Legacy
Date: 14 Feb 2007
Category: Capital
Type: 88(2)R
Description: Ad 05/04/06--------- £ si 1@1=1 £ ic 300/301
Documents
Legacy
Date: 14 Feb 2007
Category: Capital
Type: 123
Description: Nc inc already adjusted 05/04/06
Documents
Legacy
Date: 14 Feb 2007
Category: Capital
Type: 123
Description: Nc inc already adjusted 05/04/06
Documents
Resolution
Date: 14 Feb 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 16 Mar 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 16 Mar 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 07 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 25/01/06; full list of members
Documents
Legacy
Date: 07 Mar 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 07 Mar 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 06 Dec 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 28/02/06 to 31/01/06
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2005
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 07 Jun 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 Mar 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/05 to 28/02/05
Documents
Legacy
Date: 31 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 25/01/05; full list of members
Documents
Legacy
Date: 17 Jan 2005
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 17 Jan 2005
Category: Capital
Type: 88(2)R
Description: Ad 22/12/04--------- £ si 100@1=100 £ ic 101/201
Documents
Legacy
Date: 17 Jan 2005
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 17 Jan 2005
Category: Capital
Type: 88(2)R
Description: Ad 22/12/04--------- £ si 100@1=100 £ ic 1/101
Documents
Legacy
Date: 13 Dec 2004
Category: Capital
Type: 123
Description: Nc inc already adjusted 03/12/04
Documents
Resolution
Date: 13 Dec 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 Dec 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 Feb 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 28/02/05 to 31/01/05
Documents
Legacy
Date: 20 Feb 2004
Category: Address
Type: 287
Description: Registered office changed on 20/02/04 from: 90 high street evesham worcestershire WR11 4EU
Documents
Legacy
Date: 20 Feb 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Feb 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 12 Feb 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Feb 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
8 VIRGINIA GARDENS,WARRINGTON,WA5 8WN
Number: | 06198348 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 IVINGHOE ROAD,DAGENHAM,RM8 2NB
Number: | 10829085 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIVERSIDE HOUSE 1-5 HIGH STREET,ST. ALBANS,AL2 1RE
Number: | 10062045 |
Status: | ACTIVE |
Category: | Private Limited Company |
ANNABAGLISH FARM,,
Number: | SL000389 |
Status: | ACTIVE |
Category: | Limited Partnership |
11 PENHILL CLOSE,CHESTER LE STREET,DH2 1SF
Number: | 11703460 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 WOKINGHAM ROAD,READING,RG6 1LH
Number: | 09970948 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |