Advanced company searchLink opens in new window

SHIELDS ENVIRONMENTAL LIMITED

Company number 01444121

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Jun 2015 AP01 Appointment of Mr David Harry Challis as a director on 1 July 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 25TH August 2015
24 Jun 2015 TM01 Termination of appointment of Gordon Sydney Shields as a director on 9 June 2015
24 Jun 2015 TM01 Termination of appointment of Daniel Shields as a director on 9 June 2015
03 Jun 2015 CERT10 Certificate of re-registration from Public Limited Company to Private
03 Jun 2015 MAR Re-registration of Memorandum and Articles
03 Jun 2015 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
03 Jun 2015 RR02 Re-registration from a public company to a private limited company
03 Jan 2015 AA Full accounts made up to 30 June 2014
28 Aug 2014 CH01 Director's details changed for Mr Gordon Sydney Shields on 1 July 2014
28 Aug 2014 CH01 Director's details changed for Mr Daniel Shields on 1 August 2014
14 Aug 2014 TM01 Termination of appointment of Ruben Peijnenborgh as a director on 5 July 2014
28 May 2014 AR01 Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP 50,000
24 Dec 2013 AA Full accounts made up to 30 June 2013
05 Jul 2013 AUD Auditor's resignation
28 May 2013 AR01 Annual return made up to 28 May 2013 with full list of shareholders
20 Nov 2012 AA Full accounts made up to 30 June 2012
13 Aug 2012 AR01 Annual return made up to 28 May 2012 with full list of shareholders
28 Dec 2011 AA Full accounts made up to 30 June 2011
02 Jun 2011 AR01 Annual return made up to 28 May 2011 with full list of shareholders
01 Jun 2011 CH01 Director's details changed for Daniel Jones on 1 June 2011
01 Jun 2011 CH03 Secretary's details changed for Daniel Jones on 1 June 2011
15 Dec 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
08 Nov 2010 AA Full accounts made up to 30 June 2010
11 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 4
03 Jun 2010 AR01 Annual return made up to 28 May 2010 with full list of shareholders