SHREWSBURY DESIGN AND BUILD LIMITED
Status | ACTIVE |
Company No. | 10666516 |
Category | Private Limited Company |
Incorporated | 13 Mar 2017 |
Age | 7 years, 2 months, 22 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
1 QUEEN STREET,STOURBRIDGE,DY8 1TP
Number: | 05759533 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
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 |
25 POPLAR ROAD,MANCHESTER,M28 7EQ
Number: | 06571093 |
Status: | ACTIVE |
Category: | Private Limited Company |