SHORE FIX CONSTRUCTION LIMITED
Status | ACTIVE |
Company No. | 08224447 |
Category | Private Limited Company |
Incorporated | 21 Sep 2012 |
Age | 11 years, 8 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
SHORE FIX CONSTRUCTION LIMITED is an active private limited company with number 08224447. It was incorporated 11 years, 8 months, 17 days ago, on 21 September 2012. The company address is 13 Church Street, Helston, TR13 8TD.
Company Fillings
Change to a person with significant control
Date: 09 Apr 2024
Action Date: 31 Mar 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Michael Paul Warren
Change date: 2024-03-31
Documents
Cessation of a person with significant control
Date: 09 Apr 2024
Action Date: 31 Mar 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Tracy Jane Warren
Cessation date: 2024-03-31
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Notification of a person with significant control
Date: 14 Feb 2024
Action Date: 09 Jun 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Tracy Jane Warren
Notification date: 2020-06-09
Documents
Confirmation statement with no updates
Date: 22 Sep 2023
Action Date: 21 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-21
Documents
Accounts with accounts type micro entity
Date: 07 Mar 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 22 Sep 2022
Action Date: 21 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-21
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 21 Sep 2021
Action Date: 21 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-21
Documents
Accounts with accounts type micro entity
Date: 13 Apr 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 21 Sep 2020
Action Date: 21 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-21
Documents
Appoint person director company with name date
Date: 09 Jun 2020
Action Date: 09 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-06-09
Officer name: Mrs Tracy Jane Warren
Documents
Accounts with accounts type micro entity
Date: 16 Apr 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 26 Sep 2019
Action Date: 21 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-21
Documents
Accounts with accounts type micro entity
Date: 17 May 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 21 Sep 2018
Action Date: 21 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-21
Documents
Accounts with accounts type micro entity
Date: 18 May 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 28 Sep 2017
Action Date: 21 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-21
Documents
Accounts with accounts type total exemption small
Date: 13 Apr 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 29 Sep 2016
Action Date: 21 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-21
Documents
Accounts with accounts type total exemption small
Date: 31 May 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2015
Action Date: 21 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-21
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Termination director company with name termination date
Date: 27 Mar 2015
Action Date: 31 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-01-31
Officer name: Martin Pudner
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2014
Action Date: 21 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-21
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2013
Action Date: 21 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-21
Documents
Change person director company with change date
Date: 24 Oct 2012
Action Date: 24 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-10-24
Officer name: Martin Pudner
Documents
Some Companies
LEEMAN HOUSE STATION BUSINESS PARK,YORK,YO26 4GB
Number: | 06632506 |
Status: | ACTIVE |
Category: | Private Limited Company |
ESSEX FIRST CHOICE HOME IMPROVEMENTS LTD
186 COGGESHALL ROAD,BRAINTREE,CM7 9ER
Number: | 11766063 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOWER GROUND 27,LONDON,W1U 8HU
Number: | 04944214 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 ARUNDEL COURT,NORTHAMPTONSHIRE,NN15 5NR
Number: | 05999901 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 GREYS DRIVE,GROBY,LE6 0YW
Number: | 11798669 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAURELDALE HALL LAUREL BANK,NEWTOWNARDS,BT23 5EJ
Number: | NI057981 |
Status: | ACTIVE |
Category: | Private Limited Company |