SHEDLANDS TIMBER GARDEN BUILDINGS LIMITED

39/43 Bridge Street 39/43 Bridge Street, Mexborough, S64 8AP, South Yorkshire
StatusACTIVE
Company No.07950819
CategoryPrivate Limited Company
Incorporated15 Feb 2012
Age12 years, 3 months, 2 days
JurisdictionEngland Wales

SUMMARY

SHEDLANDS TIMBER GARDEN BUILDINGS LIMITED is an active private limited company with number 07950819. It was incorporated 12 years, 3 months, 2 days ago, on 15 February 2012. The company address is 39/43 Bridge Street 39/43 Bridge Street, Mexborough, S64 8AP, South Yorkshire.



Company Fillings

Confirmation statement with no updates

Date: 23 Feb 2024

Action Date: 15 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-15

Documents

View document PDF

Change to a person with significant control

Date: 15 Feb 2024

Action Date: 15 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Graham Vernon

Change date: 2024-02-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Apr 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2023

Action Date: 15 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2022

Action Date: 15 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jul 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2021

Action Date: 15 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Sep 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2020

Action Date: 15 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 19 Mar 2019

Action Date: 15 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-15

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Mar 2019

Action Date: 22 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Richard Stephen Firth

Cessation date: 2018-11-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Oct 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2018

Action Date: 06 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Stephen Firth

Termination date: 2018-07-06

Documents

View document PDF

Capital cancellation shares

Date: 06 Aug 2018

Action Date: 06 Jul 2018

Category: Capital

Type: SH06

Capital : 1 GBP

Date: 2018-07-06

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2018

Action Date: 15 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2017

Action Date: 15 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2016

Action Date: 15 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Dec 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2015

Action Date: 15 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-15

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2015

Action Date: 15 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-15

Officer name: Mr Graham Vernon

Documents

View document PDF

Change person secretary company with change date

Date: 25 Feb 2015

Action Date: 15 Jan 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Sarah Vernon

Change date: 2015-01-15

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2015

Action Date: 15 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Stephen Firth

Change date: 2015-01-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Apr 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2014

Action Date: 15 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 31 Jul 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2013

Action Date: 15 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-15

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Jul 2013

Action Date: 30 Jul 2013

Category: Address

Type: AD01

Old address: 3 Wentworth Court Bawtry Doncaster DN10 6SU United Kingdom

Change date: 2013-07-30

Documents

View document PDF

Gazette notice compulsary

Date: 11 Jun 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 15 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROOKER SCAFFOLDING COMPANY LIMITED

29 GRANSDEN HOUSE HIGH STREET,LEATHERHEAD,KT23 4AD

Number:02970372
Status:ACTIVE
Category:Private Limited Company

JENSON STEED LAND LIMITED

70 ELGAR AVENUE,SURBITON,KT5 9JN

Number:10994468
Status:ACTIVE
Category:Private Limited Company

LOXLEY PROPERTY & DEVELOPMENT LIMITED

MANOR WORKS MANOR STREET,MANCHESTER,M34 5JA

Number:07350321
Status:ACTIVE
Category:Private Limited Company

PRABH MILNAE KAA CHAAO GURDWARA

PMKC SIKH TEMPLE CRAMPTON ROAD GREENBRIDGE ESTATE,SWINDON,SN3 3JJ

Number:05502833
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

SCREENTECH DESIGN LIMITED

UNIT A2,REDRUTH,TR15 1SQ

Number:09722283
Status:ACTIVE
Category:Private Limited Company

SPARTA PROTECTION LTD

UNIT 1 OLD ENGLISH INDUSTRIAL ESTATE,YELVERTON,PL20 6NJ

Number:11553057
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