SHP BUILDING LIMITED - SWINDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-12-07 View Report
Accounts. Accounts type total exemption full. 2023-04-08 View Report
Confirmation statement. Statement with updates. 2022-12-07 View Report
Resolution. Description: Resolutions. 2022-06-23 View Report
Incorporation. Memorandum articles. 2022-06-23 View Report
Capital. Capital allotment shares. 2022-06-17 View Report
Accounts. Accounts type total exemption full. 2022-05-13 View Report
Confirmation statement. Statement with no updates. 2021-12-02 View Report
Accounts. Accounts type total exemption full. 2021-03-16 View Report
Confirmation statement. Statement with no updates. 2020-12-09 View Report
Accounts. Accounts type total exemption full. 2020-02-20 View Report
Confirmation statement. Statement with no updates. 2019-12-03 View Report
Accounts. Accounts type total exemption full. 2019-03-19 View Report
Officers. Change date: 2019-01-09. Officer name: Jeremy Richard Pearce. 2019-01-21 View Report
Persons with significant control. Psc name: Mr Jeremy Richard Pearce. Change date: 2019-01-09. 2019-01-21 View Report
Confirmation statement. Statement with no updates. 2018-12-04 View Report
Accounts. Accounts type total exemption full. 2018-03-28 View Report
Officers. Change date: 2018-03-15. Officer name: Mr Lee Justin Sharland. 2018-03-15 View Report
Officers. Officer name: Jeremy Richard Pearce. Change date: 2018-03-15. 2018-03-15 View Report
Officers. Change date: 2018-03-15. Officer name: Mr Andrew Haycocks. 2018-03-15 View Report
Confirmation statement. Statement with no updates. 2017-12-05 View Report
Accounts. Accounts type total exemption full. 2017-08-08 View Report
Confirmation statement. Statement with updates. 2016-12-05 View Report
Officers. Change date: 2016-06-20. Officer name: Lee Justin Sharland. 2016-06-20 View Report
Accounts. Accounts amended with accounts type total exemption small. 2016-04-29 View Report
Accounts. Accounts type total exemption small. 2016-03-02 View Report
Annual return. With made up date full list shareholders. 2015-12-03 View Report
Accounts. Accounts type total exemption small. 2015-08-26 View Report
Accounts. Change account reference date company current shortened. 2015-08-18 View Report
Annual return. With made up date full list shareholders. 2014-12-17 View Report
Officers. Officer name: Mr Andrew Haycocks. Change date: 2014-12-05. 2014-12-08 View Report
Officers. Officer name: Roger William Hallam. Termination date: 2014-12-05. 2014-12-08 View Report
Accounts. Accounts type total exemption small. 2014-10-27 View Report
Annual return. With made up date full list shareholders. 2013-12-12 View Report
Address. Old address: 74 County Road Swindon SN1 2EW England. 2013-12-12 View Report
Accounts. Accounts type total exemption small. 2013-11-26 View Report
Capital. Capital cancellation shares. 2013-10-28 View Report
Resolution. Description: Resolutions. 2013-10-18 View Report
Capital. Capital return purchase own shares. 2013-10-18 View Report
Address. Old address: 74 County Road Swindon Wiltshire SN1 2EW. Change date: 2013-09-06. 2013-09-06 View Report
Annual return. With made up date full list shareholders. 2012-12-28 View Report
Officers. Officer name: Andrew Haycocks. Change date: 2012-12-28. 2012-12-28 View Report
Accounts. Accounts type total exemption small. 2012-12-14 View Report
Annual return. With made up date full list shareholders. 2011-12-15 View Report
Accounts. Accounts type total exemption small. 2011-10-11 View Report
Annual return. With made up date full list shareholders. 2010-12-15 View Report
Accounts. Accounts type total exemption small. 2010-11-25 View Report
Accounts. Accounts type total exemption small. 2010-03-10 View Report
Annual return. With made up date full list shareholders. 2009-12-24 View Report
Officers. Change date: 2009-12-24. Officer name: Lee Justin Sharland. 2009-12-24 View Report