SHREWSBURY DESIGN AND BUILD LIMITED

Emstrey House North, Shrewsbury Business Park, SY2 6LG, Shropshire, United Kingdom
StatusACTIVE
Company No.10666516
CategoryPrivate Limited Company
Incorporated13 Mar 2017
Age7 years, 2 months, 22 days
JurisdictionEngland Wales

SUMMARY

SHREWSBURY DESIGN AND BUILD LIMITED is an active private limited company with number 10666516. It was incorporated 7 years, 2 months, 22 days ago, on 13 March 2017. The company address is Emstrey House North, Shrewsbury Business Park, SY2 6LG, Shropshire, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 15 Apr 2024

Action Date: 09 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2024

Action Date: 13 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-13

Officer name: Mr Jack Roy Goodall

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Dec 2023

Action Date: 29 Mar 2023

Category: Accounts

Type: AA01

New date: 2023-03-29

Made up date: 2023-03-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2023

Action Date: 09 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2022

Action Date: 09 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-09

Documents

View document PDF

Change to a person with significant control

Date: 30 Mar 2022

Action Date: 13 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jack Roy Goodall

Change date: 2022-03-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2021

Action Date: 20 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-20

Officer name: Mrs Erika Laura Goodall

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2021

Action Date: 09 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-09

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Apr 2021

Action Date: 29 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stephen Lesley Goodall

Cessation date: 2021-03-29

Documents

View document PDF

Change to a person with significant control

Date: 06 Apr 2021

Action Date: 29 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-03-29

Psc name: Mr Jack Roy Goodall

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2020

Action Date: 12 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-12

Documents

View document PDF

Change to a person with significant control

Date: 20 May 2020

Action Date: 15 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-15

Psc name: Mr Stephen Lesley Goodall

Documents

View document PDF

Cessation of a person with significant control

Date: 19 May 2020

Action Date: 07 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-01-07

Psc name: Edward Owain Emrys Tomkiss

Documents

View document PDF

Notification of a person with significant control

Date: 19 May 2020

Action Date: 07 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stephen Lesley Goodall

Notification date: 2020-01-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Mar 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2020

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-01

Officer name: Edward Owain Emrys Tomkiss

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jan 2020

Action Date: 15 Jan 2020

Category: Address

Type: AD01

Old address: 3 Waterside Gardens Meole Village Shrewsbury Shropshire SY3 9AG United Kingdom

Change date: 2020-01-15

New address: Emstrey House North Shrewsbury Business Park Shropshire SY2 6LG

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Dec 2019

Action Date: 30 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-03-31

New date: 2019-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2019

Action Date: 12 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 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: 22 Mar 2018

Action Date: 12 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-12

Documents

View document PDF

Incorporation company

Date: 13 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DUNWELL STAMPS LIMITED

1 QUEEN STREET,STOURBRIDGE,DY8 1TP

Number:05759533
Status:ACTIVE
Category:Private Limited Company

EAZY REMOVALZ LTD

130 CREST ROAD,LONDON,NW2 7SL

Number:11274873
Status:ACTIVE
Category:Private Limited Company

FUNERAL ARRANGEMENTS ONLINE LIMITED

4 KING EDWARDS COURT,SUTTON COLDFIELD,B73 6AP

Number:08095010
Status:ACTIVE
Category:Private Limited Company

GYM ADDICT CLOTHING LIMITED

MEDINA HOUSE,BRIDLINGTON,YO16 4LZ

Number:08391673
Status:ACTIVE
Category:Private Limited Company

KNIGHTSBRIDGE FABRICATIONS LIMITED

UNIT 47 HALLIWELL INDUSTRIAL ESTATE,BOLTON,BL1 8BL

Number:06768512
Status:ACTIVE
Category:Private Limited Company

TOMTEN CONSULTING LIMITED

25 POPLAR ROAD,MANCHESTER,M28 7EQ

Number:06571093
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