SHAKESPEARE HOLDINGS LIMITED

36 Bidavon Industrial Estate Waterloo Road 36 Bidavon Industrial Estate Waterloo Road, Alcester, B50 4JN, Warwickshire, United Kingdom
StatusACTIVE
Company No.05038501
CategoryPrivate Limited Company
Incorporated09 Feb 2004
Age20 years, 3 months, 24 days
JurisdictionEngland 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

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 05 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 07 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 26 Sep 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 23 Jul 2019

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 14 Jul 2015

Action Date: 17 Jun 2015

Category: Capital

Type: SH01

Date: 2015-06-17

Capital : 200 GBP

Documents

View document PDF

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

View document PDF

Capital name of class of shares

Date: 04 Mar 2015

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 04 Mar 2015

Category: Capital

Type: SH08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Second filing of form with form type

Date: 05 Jul 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: TM01

Documents

View document PDF

Second filing of form with form type

Date: 05 Jul 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: TM01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Miscellaneous

Date: 08 Feb 2012

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Nov 2011

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 20/10/11

Documents

View document PDF

Resolution

Date: 01 Nov 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 01 Nov 2011

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Capital cancellation shares

Date: 01 Nov 2011

Action Date: 01 Nov 2011

Category: Capital

Type: SH06

Date: 2011-11-01

Capital : 77 GBP

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Oct 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Termination director company with name

Date: 12 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Green

Documents

View document PDF

Termination director company with name

Date: 12 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Lively

Documents

View document PDF

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

View document PDF

Termination secretary company with name

Date: 08 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nicholas Higginson

Documents

View document PDF

Appoint person secretary company with name

Date: 08 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Carol Mccormick

Documents

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 26 Jan 2010

Action Date: 01 Jan 2010

Category: Capital

Type: SH01

Date: 2010-01-01

Capital : 304 GBP

Documents

View document PDF

Capital allotment shares

Date: 26 Jan 2010

Action Date: 01 Jan 2010

Category: Capital

Type: SH01

Capital : 304 GBP

Date: 2010-01-01

Documents

View document PDF

Appoint person director company with name

Date: 26 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Green

Documents

View document PDF

Capital allotment shares

Date: 26 Jan 2010

Action Date: 01 Jan 2010

Category: Capital

Type: SH01

Capital : 304 GBP

Date: 2010-01-01

Documents

View document PDF

Appoint person director company with name

Date: 26 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Carol Mccormick

Documents

View document PDF

Capital allotment shares

Date: 26 Jan 2010

Action Date: 01 Jan 2010

Category: Capital

Type: SH01

Capital : 304 GBP

Date: 2010-01-01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 16 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/01/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 30 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/01/08; full list of members

Documents

View document PDF

Legacy

Date: 30 Jan 2008

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 25/01/07; full list of members

Documents

View document PDF

Legacy

Date: 14 Feb 2007

Category: Capital

Type: 88(2)R

Description: Ad 05/04/06--------- £ si 1@1=1 £ ic 301/302

Documents

View document PDF

Legacy

Date: 14 Feb 2007

Category: Capital

Type: 88(2)R

Description: Ad 05/04/06--------- £ si 1@1=1 £ ic 300/301

Documents

View document PDF

Legacy

Date: 14 Feb 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 05/04/06

Documents

View document PDF

Legacy

Date: 14 Feb 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 05/04/06

Documents

View document PDF

Resolution

Date: 14 Feb 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 Mar 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 16 Mar 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 07 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 25/01/06; full list of members

Documents

View document PDF

Legacy

Date: 07 Mar 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 07 Mar 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 06 Dec 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 28/02/06 to 31/01/06

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Jun 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Mar 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/05 to 28/02/05

Documents

View document PDF

Legacy

Date: 31 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 25/01/05; full list of members

Documents

View document PDF

Legacy

Date: 17 Jan 2005

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 17 Jan 2005

Category: Capital

Type: 88(2)R

Description: Ad 22/12/04--------- £ si 100@1=100 £ ic 101/201

Documents

View document PDF

Legacy

Date: 17 Jan 2005

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 17 Jan 2005

Category: Capital

Type: 88(2)R

Description: Ad 22/12/04--------- £ si 100@1=100 £ ic 1/101

Documents

View document PDF

Legacy

Date: 13 Dec 2004

Category: Capital

Type: 123

Description: Nc inc already adjusted 03/12/04

Documents

View document PDF

Resolution

Date: 13 Dec 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Dec 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Feb 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 28/02/05 to 31/01/05

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Feb 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Feb 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 12 Feb 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Feb 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 09 Feb 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A. FOX ENGINEERING LIMITED

8 VIRGINIA GARDENS,WARRINGTON,WA5 8WN

Number:06198348
Status:ACTIVE
Category:Private Limited Company

ANCHORED HOPE DESIGNS LTD

53 IVINGHOE ROAD,DAGENHAM,RM8 2NB

Number:10829085
Status:ACTIVE
Category:Private Limited Company

BAZOOTI LIMITED

RIVERSIDE HOUSE 1-5 HIGH STREET,ST. ALBANS,AL2 1RE

Number:10062045
Status:ACTIVE
Category:Private Limited Company
Number:SL000389
Status:ACTIVE
Category:Limited Partnership

ROSS STORAGE LIMITED

11 PENHILL CLOSE,CHESTER LE STREET,DH2 1SF

Number:11703460
Status:ACTIVE
Category:Private Limited Company

THE ORIGINAL PFC LTD

51 WOKINGHAM ROAD,READING,RG6 1LH

Number:09970948
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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