SHEARWATER BUILT ASSET CONSULTANCY LTD

27 Newgate Street Village, Nr Hertford, SG13 8RA, Herts, England
StatusACTIVE
Company No.10293934
CategoryPrivate Limited Company
Incorporated25 Jul 2016
Age7 years, 10 months, 10 days
JurisdictionEngland Wales

SUMMARY

SHEARWATER BUILT ASSET CONSULTANCY LTD is an active private limited company with number 10293934. It was incorporated 7 years, 10 months, 10 days ago, on 25 July 2016. The company address is 27 Newgate Street Village, Nr Hertford, SG13 8RA, Herts, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 12 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2023

Action Date: 24 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2022

Action Date: 10 Nov 2022

Category: Address

Type: AD01

New address: 27 Newgate Street Village Nr Hertford Herts SG13 8RA

Old address: 7 Ridgmount Street London WC1E 7AE England

Change date: 2022-11-10

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2022

Action Date: 24 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2021

Action Date: 24 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2020

Action Date: 24 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2019

Action Date: 24 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2018

Action Date: 24 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2017

Action Date: 24 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-24

Documents

View document PDF

Change to a person with significant control

Date: 02 Aug 2017

Action Date: 01 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrew James Nichols

Change date: 2017-08-01

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-01

Officer name: Mr Andrew James Nichols

Documents

View document PDF

Change account reference date company current shortened

Date: 08 Jan 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-31

Made up date: 2017-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2016

Action Date: 16 Nov 2016

Category: Address

Type: AD01

New address: 7 Ridgmount Street London WC1E 7AE

Old address: 85 Charlotte Street London W1T 4PS United Kingdom

Change date: 2016-11-16

Documents

View document PDF

Incorporation company

Date: 25 Jul 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

43 NORTH STREET (CALNE) MANAGEMENT COMPANY LIMITED

2 CLEEVE HOUSE COTTAGES,MELKSHAM,SN12 6PG

Number:04424193
Status:ACTIVE
Category:Private Limited Company

H.O.P.Y LTD

88 WARWICK WAY,LONDON,SW1V 1SB

Number:10888908
Status:ACTIVE
Category:Private Limited Company

INGENIA RESTAURANTS LLP

WINDSOR HOUSE 40-41,LONDON,W1W 8LU

Number:OC401276
Status:ACTIVE
Category:Limited Liability Partnership

J CLARKE BUILDING SERVICES LIMITED

SUITE 10 GEORGE HOUSE,TRING,HP23 4AF

Number:08455909
Status:ACTIVE
Category:Private Limited Company

PLUMBITS (STAFFORD) LIMITED

200 NORTH WALLS,STAFFORD,ST16 3AD

Number:07167224
Status:ACTIVE
Category:Private Limited Company

ROCKINGHAM RESIDENTS ASSOCIATION LIMITED

72 HILL ROAD,FAREHAM,PO16 8JY

Number:01362988
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