SHAFTESBURY FIXINGS LIMITED
Status | ACTIVE |
Company No. | 06085876 |
Category | Private Limited Company |
Incorporated | 06 Feb 2007 |
Age | 17 years, 2 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
SHAFTESBURY FIXINGS LIMITED is an active private limited company with number 06085876. It was incorporated 17 years, 2 months, 22 days ago, on 06 February 2007. The company address is Unit 2 Robinson Industrial Estate Unit 2 Robinson Industrial Estate, Derby, DE23 8NL, Derbyshire, England.
Company Fillings
Confirmation statement with no updates
Date: 30 Jan 2024
Action Date: 26 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-26
Documents
Accounts with accounts type total exemption full
Date: 20 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 01 Feb 2023
Action Date: 26 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-26
Documents
Accounts with accounts type total exemption full
Date: 16 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 26 Jan 2022
Action Date: 26 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-26
Documents
Accounts with accounts type total exemption full
Date: 25 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Accounts with accounts type total exemption full
Date: 20 Apr 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 29 Jan 2021
Action Date: 26 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-26
Documents
Confirmation statement with no updates
Date: 27 Jan 2020
Action Date: 26 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-26
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 20 Feb 2019
Action Date: 26 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-26
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 07 Feb 2018
Action Date: 26 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-26
Documents
Accounts with accounts type total exemption full
Date: 04 Apr 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Change person director company with change date
Date: 07 Feb 2017
Action Date: 07 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Michael Couzens
Change date: 2017-02-07
Documents
Confirmation statement with updates
Date: 07 Feb 2017
Action Date: 26 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-26
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2016
Action Date: 06 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-06
Documents
Change registered office address company with date old address new address
Date: 08 Feb 2016
Action Date: 08 Feb 2016
Category: Address
Type: AD01
Change date: 2016-02-08
New address: Unit 2 Robinson Industrial Estate Shaftesbury Street Derby Derbyshire DE23 8NL
Old address: Unit 2 Robinsons Industrial Estate Shaftesbury Street Derby DE23 8NL England
Documents
Change registered office address company with date old address new address
Date: 19 Oct 2015
Action Date: 19 Oct 2015
Category: Address
Type: AD01
Change date: 2015-10-19
Old address: Unit 4 Robinson Industrial Estate Shaftesbury Street Derby Derbyshire DE23 8NL
New address: Unit 2 Robinsons Industrial Estate Shaftesbury Street Derby DE23 8NL
Documents
Accounts with accounts type total exemption small
Date: 11 May 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2015
Action Date: 06 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-06
Documents
Move registers to registered office company with new address
Date: 18 Feb 2015
Category: Address
Type: AD04
New address: Unit 4 Robinson Industrial Estate Shaftesbury Street Derby Derbyshire DE23 8NL
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2014
Action Date: 06 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-06
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2013
Action Date: 06 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-06
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2012
Action Date: 06 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-06
Documents
Change registered office address company with date old address
Date: 09 Mar 2012
Action Date: 09 Mar 2012
Category: Address
Type: AD01
Change date: 2012-03-09
Old address: 52 St Johns Lane Halifax West Yorkshire HX1 2BW United Kingdom
Documents
Change person director company with change date
Date: 09 Mar 2012
Action Date: 15 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dawn Helen Curd
Change date: 2011-10-15
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Termination secretary company with name
Date: 06 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Riley & Co Nominees Ltd
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2011
Action Date: 06 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-06
Documents
Appoint person director company with name
Date: 16 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dawn Helen Curd
Documents
Certificate change of name company
Date: 16 Feb 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed centa services LIMITED\certificate issued on 16/02/11
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2010
Action Date: 06 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-06
Documents
Move registers to sail company
Date: 29 Apr 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 29 Apr 2010
Action Date: 31 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Michael Couzens
Change date: 2009-12-31
Documents
Change corporate secretary company with change date
Date: 28 Apr 2010
Action Date: 31 Dec 2009
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Riley & Co Nominees Ltd
Change date: 2009-12-31
Documents
Change registered office address company with date old address
Date: 28 Apr 2010
Action Date: 28 Apr 2010
Category: Address
Type: AD01
Old address: Riley & Co Ltd 52 St Johns Lane Halifax West Yorkshire HX1 2BW
Change date: 2010-04-28
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Change person director company with change date
Date: 04 Nov 2009
Action Date: 03 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-03
Officer name: David Michael Couzens
Documents
Legacy
Date: 10 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/02/09; full list of members
Documents
Legacy
Date: 10 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 10/02/2009 from riley & co nominees LTD 52 st johns lane halifax west yorkshire HX1 2BW
Documents
Legacy
Date: 09 Feb 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / david couzens / 09/02/2009
Documents
Legacy
Date: 09 Feb 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / riley & co nominees LTD / 09/02/2009
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 15 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/02/08; full list of members
Documents
Legacy
Date: 15 Feb 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 12 Feb 2008
Category: Address
Type: 287
Description: Registered office changed on 12/02/08 from: 12 burbage close belper derbyshire DE56 0DW
Documents
Some Companies
ANIZ VISRAM ACCOUNTANCY SERVICES LIMITED
PINFOLD LODGE,SOLIHULL,B91 2PY
Number: | 04903983 |
Status: | ACTIVE |
Category: | Private Limited Company |
LARKWHISTLE FARM,BRIMPTON COMMON,RG7 4RT
Number: | 01652370 |
Status: | ACTIVE |
Category: | Private Limited Company |
119 THE HUB,LONDON,W10 5BE
Number: | 11428894 |
Status: | ACTIVE |
Category: | Private Limited Company |
GOLDTIQUE VISTA NOMINEE 1 LIMITED
BANK HOUSE,SOUTHWICK,BN42 4FN
Number: | 06433004 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
UNIT 11 LIONGATE ENTERPRISE PARK,MITCHEM,CR4 4NY
Number: | 03133686 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 GREAT HAMPTON STREET,BIRMINGHAM,B18 6EW
Number: | 06158028 |
Status: | ACTIVE |
Category: | Private Limited Company |