(AAMD) Amended total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 22nd, January 2024
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 27th, July 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Saturday 22nd April 2023
filed on: 24th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 27th, September 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Friday 22nd April 2022
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 24th, September 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thursday 22nd April 2021
filed on: 8th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wednesday 22nd April 2020
filed on: 13th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 29th, January 2020
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 072038920004, created on Thursday 10th October 2019
filed on: 11th, October 2019
| mortgage
|
Free Download
(22 pages)
|
(PSC04) Change to a person with significant control Monday 23rd April 2018
filed on: 24th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 23rd April 2018
filed on: 24th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 22nd April 2019
filed on: 14th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 7th, November 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sunday 22nd April 2018
filed on: 24th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Saturday 22nd April 2017
filed on: 3rd, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 7th, January 2017
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 072038920003, created on Wednesday 2nd November 2016
filed on: 7th, November 2016
| mortgage
|
Free Download
(22 pages)
|
(MR04) Charge 1 satisfaction in full.
filed on: 13th, October 2016
| mortgage
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 22nd April 2016
filed on: 3rd, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Tuesday 5th May 2015
filed on: 21st, April 2016
| capital
|
Free Download
(4 pages)
|
(MR01) Registration of charge 072038920002, created on Friday 15th April 2016
filed on: 15th, April 2016
| mortgage
|
Free Download
(42 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 9th, February 2016
| accounts
|
Free Download
(5 pages)
|
(CH01) On Tuesday 20th July 2010 director's details were changed
filed on: 4th, February 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Saturday 1st May 2010 director's details were changed
filed on: 4th, February 2016
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Thursday 9th July 2015
filed on: 9th, July 2015
| officers
|
Free Download
(1 page)
|
(CH01) On Saturday 1st May 2010 director's details were changed
filed on: 11th, June 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 22nd April 2015
filed on: 11th, June 2015
| annual return
|
Free Download
(4 pages)
|
(AP03) Appointment (date: Thursday 1st July 2010) of a secretary
filed on: 11th, June 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 28th, November 2014
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered office on Wednesday 28th May 2014 from Unit a Stonerow Way Parkgate Rotherham South Yorkshire S60 1SG
filed on: 28th, May 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 22nd April 2014
filed on: 23rd, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Wednesday 23rd April 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 21st, January 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 25th March 2013
filed on: 8th, May 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th April 2012
filed on: 31st, August 2012
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Tuesday 7th August 2012 from Unit a the Stonecrow Stonecrow Way Parkgate Rotherham South Yorkshire S60 1SG England
filed on: 7th, August 2012
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 1st June 2010 director's details were changed
filed on: 30th, March 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 25th March 2012
filed on: 30th, March 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th April 2011
filed on: 14th, November 2011
| accounts
|
Free Download
(17 pages)
|
(AD01) Change of registered office on Monday 4th July 2011 from 630 Doncaster Road Rotherham S Yorks S65 2UF
filed on: 4th, July 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 25th March 2011
filed on: 17th, May 2011
| annual return
|
Free Download
(4 pages)
|
(AA01) Accounting period extended to Saturday 30th April 2011. Originally it was Thursday 31st March 2011
filed on: 21st, April 2011
| accounts
|
Free Download
(1 page)
|
(CH01) On Tuesday 1st June 2010 director's details were changed
filed on: 31st, August 2010
| officers
|
Free Download
(2 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Monday 24th May 2010
filed on: 31st, August 2010
| capital
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
filed on: 11th, August 2010
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed three shires building LTDcertificate issued on 11/08/10
filed on: 11th, August 2010
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on Wednesday 4th August 2010
change of name
|
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 7th, July 2010
| mortgage
|
Free Download
(6 pages)
|
(AP01) New director appointment on Wednesday 23rd June 2010.
filed on: 23rd, June 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Monday 21st June 2010 from 1 Starnhill Close Ecclesfield Sheffield South Yorkshire S359TG United Kingdom
filed on: 21st, June 2010
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 25th, March 2010
| incorporation
|
|