SHIRE HOMES & BUILDING SERVICES LTD

16e Doddington Road Benwick, March, PE15 0UX, Cambridgeshire, England
StatusACTIVE
Company No.07829716
CategoryPrivate Limited Company
Incorporated31 Oct 2011
Age12 years, 7 months, 1 day
JurisdictionEngland Wales

SUMMARY

SHIRE HOMES & BUILDING SERVICES LTD is an active private limited company with number 07829716. It was incorporated 12 years, 7 months, 1 day ago, on 31 October 2011. The company address is 16e Doddington Road Benwick, March, PE15 0UX, Cambridgeshire, England.



Company Fillings

Confirmation statement with no updates

Date: 13 Nov 2023

Action Date: 31 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-31

Documents

View document PDF

Change person director company with change date

Date: 28 Aug 2023

Action Date: 28 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-08-28

Officer name: Mr Andrew Kenneth Dean

Documents

View document PDF

Change to a person with significant control

Date: 28 Aug 2023

Action Date: 28 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrew Kenneth Dean

Change date: 2023-08-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Aug 2023

Action Date: 28 Aug 2023

Category: Address

Type: AD01

Old address: 4 Church Gardens March Cambs PE15 0BQ United Kingdom

New address: 16E Doddington Road Benwick March Cambridgeshire PE15 0UX

Change date: 2023-08-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2022

Action Date: 31 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2021

Action Date: 31 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Nov 2020

Action Date: 31 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-31

Documents

View document PDF

Change to a person with significant control

Date: 04 Nov 2020

Action Date: 31 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrew Kenneth Dean

Change date: 2020-10-31

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2020

Action Date: 31 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Kenneth Dean

Change date: 2020-10-31

Documents

View document PDF

Change to a person with significant control

Date: 04 Jul 2020

Action Date: 04 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrew Kenneth Dean

Change date: 2020-07-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 May 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2019

Action Date: 31 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 May 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2018

Action Date: 31 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jun 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2017

Action Date: 31 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-31

Documents

View document PDF

Change to a person with significant control

Date: 08 Sep 2017

Action Date: 05 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrew Kenneth Dean

Change date: 2017-09-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2017

Action Date: 08 Sep 2017

Category: Address

Type: AD01

Old address: 49 Sunningdale Drive Rushden Northamptonshire NN10 0YJ England

Change date: 2017-09-08

New address: 4 Church Gardens March Cambs PE15 0BQ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Aug 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2016

Action Date: 31 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jan 2016

Action Date: 09 Jan 2016

Category: Address

Type: AD01

New address: 49 Sunningdale Drive Rushden Northamptonshire NN10 0YJ

Change date: 2016-01-09

Old address: 2 Diamond Close Easton on the Hill Stamford Lincs PE9 3NQ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2015

Action Date: 31 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-31

Documents

View document PDF

Certificate change of name company

Date: 21 Sep 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed shire build homes LTD\certificate issued on 21/09/15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 May 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2014

Action Date: 31 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 08 May 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 078297160002

Documents

View document PDF

Mortgage create with deed with charge number

Date: 08 Apr 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 078297160001

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Mar 2014

Action Date: 13 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-13

Old address: 2 Diamond Close Easton on the Hill Stamford Lincolnshire PE9 3LY

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2014

Action Date: 31 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-31

Officer name: Andrew Dean

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2013

Action Date: 31 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-31

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2013

Action Date: 01 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Dean

Change date: 2013-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jun 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Mar 2013

Action Date: 13 Mar 2013

Category: Address

Type: AD01

Change date: 2013-03-13

Old address: 149 Eagle Way Hampton Vale Peterborough PE7 8EL United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2012

Action Date: 31 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-31

Documents

View document PDF

Incorporation company

Date: 31 Oct 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AFC PROPERTY SERVICES LTD

17 KIELDER HILL,MANCHESTER,M24 6TF

Number:09994103
Status:ACTIVE
Category:Private Limited Company

AYDA CONSTRUCTION LIMITED

17 HEOL Y DDERWEN,CARDIFF,CF15 7UJ

Number:11745958
Status:ACTIVE
Category:Private Limited Company

BLU SKY 3D LTD

375 CIPPENHAM LANE,SLOUGH,SL1 2XE

Number:11040522
Status:ACTIVE
Category:Private Limited Company

MCNELL LTD

17 RIBBLE GARDENS,BARROW-IN-FURNESS,LA14 3NX

Number:05950311
Status:ACTIVE
Category:Private Limited Company

PEEL PROPERTY (INVESTMENTS) LIMITED

PEEL DOME INTU TRAFFORD CENTRE,MANCHESTER,M17 8PL

Number:07546669
Status:ACTIVE
Category:Private Limited Company

PM RACING LTD

83 CHURCH STREET,SHILDON,DL4 1DT

Number:10887934
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