SHIRE DEVELOPMENTS (SHROPSHIRE) LIMITED
Status | ACTIVE |
Company No. | 06109809 |
Category | Private Limited Company |
Incorporated | 16 Feb 2007 |
Age | 17 years, 2 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
SHIRE DEVELOPMENTS (SHROPSHIRE) LIMITED is an active private limited company with number 06109809. It was incorporated 17 years, 2 months, 11 days ago, on 16 February 2007. The company address is 19 Corser Street 19 Corser Street, Stourbridge, DY8 2DE, West Midlands, England.
Company Fillings
Confirmation statement with no updates
Date: 26 Feb 2024
Action Date: 16 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-16
Documents
Accounts with accounts type total exemption full
Date: 20 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 16 Feb 2023
Action Date: 16 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-16
Documents
Accounts with accounts type total exemption full
Date: 06 Jul 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 25 Feb 2022
Action Date: 16 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-16
Documents
Accounts with accounts type total exemption full
Date: 23 Aug 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 24 Feb 2021
Action Date: 16 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-16
Documents
Accounts with accounts type total exemption full
Date: 19 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change to a person with significant control
Date: 05 Oct 2020
Action Date: 05 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Jim Wincott
Change date: 2020-10-05
Documents
Change person director company with change date
Date: 05 Oct 2020
Action Date: 05 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-10-05
Officer name: Mr Jim Wincott
Documents
Confirmation statement with no updates
Date: 27 Feb 2020
Action Date: 16 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-16
Documents
Accounts with accounts type total exemption full
Date: 07 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 18 Feb 2019
Action Date: 16 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-16
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 27 Feb 2018
Action Date: 16 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-16
Documents
Accounts with accounts type total exemption full
Date: 06 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 01 Mar 2017
Action Date: 16 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-16
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change person director company with change date
Date: 27 Apr 2016
Action Date: 13 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-04-13
Officer name: Jim Wincott
Documents
Change registered office address company with date old address new address
Date: 27 Apr 2016
Action Date: 27 Apr 2016
Category: Address
Type: AD01
New address: 19 Corser Street Old Swinford Stourbridge West Midlands DY8 2DE
Change date: 2016-04-27
Old address: 82 Derwent Road Palmers Cross Wolverhampton West Midlands WV6 9ET
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2016
Action Date: 16 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-16
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2015
Action Date: 16 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-16
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2014
Action Date: 16 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-16
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2013
Action Date: 16 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-16
Documents
Change person director company with change date
Date: 22 Feb 2013
Action Date: 16 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-02-16
Officer name: Jim Wincott
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Certificate change of name company
Date: 12 Apr 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed brookson (5122K) LIMITED\certificate issued on 12/04/12
Documents
Change of name notice
Date: 12 Apr 2012
Category: Change-of-name
Type: CONNOT
Documents
Change registered office address company with date old address
Date: 02 Apr 2012
Action Date: 02 Apr 2012
Category: Address
Type: AD01
Change date: 2012-04-02
Old address: Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2012
Action Date: 16 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-16
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2011
Action Date: 16 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-16
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2010
Action Date: 16 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-16
Documents
Legacy
Date: 13 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 17 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary jordan secretaries LIMITED
Documents
Legacy
Date: 20 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/02/08; full list of members
Documents
Legacy
Date: 30 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Apr 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 29/02/08 to 31/03/08
Documents
Resolution
Date: 07 Mar 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Mar 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Mar 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
B11 BLAIR COURT,GLASGOW,G4 9XG
Number: | SC596643 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
31 HAWTHORN GROVE,YORK,YO31 7YA
Number: | 02612332 |
Status: | ACTIVE |
Category: | Private Limited Company |
121 LYNDALE ROAD,COVENTRY,CV5 8AR
Number: | 07454871 |
Status: | ACTIVE |
Category: | Private Limited Company |
97 DUNDEE CLOSE,CHESHIRE,WA2 0UJ
Number: | 07239499 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRIORS HATCH PRIORS HATCH LANE,GODALMING,GU7 2RJ
Number: | 07877147 |
Status: | ACTIVE |
Category: | Private Limited Company |
59B LEIGH ROAD,EASTLEIGH,SO50 9DF
Number: | 09345640 |
Status: | ACTIVE |
Category: | Private Limited Company |