Advanced company searchLink opens in new window

SHREDHOUSE LIMITED

Company number 03952298

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)
28 Apr 2021 CS01 21/03/21 Statement of Capital gbp 300
  • ANNOTATION Clarification a second filed CS01(amending statement of capital and shareholders information) was registered on 06/07/2021.
12 Nov 2020 AA Total exemption full accounts made up to 31 May 2020
23 Mar 2020 CS01 Confirmation statement made on 21 March 2020 with updates
  • ANNOTATION Clarification a second filed CS01(amending statement of capital and shareholders information)was registered on 06/07/2021.
03 Oct 2019 AA Total exemption full accounts made up to 31 May 2019
25 Sep 2019 RP04CS01 Second filing of Confirmation Statement dated 21/03/2019
01 Apr 2019 CS01 21/03/19 Statement of Capital gbp 300
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change) was registered on 25/09/2019.
27 Feb 2019 PSC04 Change of details for Josephine Ann Stephens-Cosford as a person with significant control on 13 June 2018
26 Feb 2019 CH01 Director's details changed for Josephine Ann Stephens-Cosford on 26 February 2019
26 Feb 2019 PSC04 Change of details for Josephine Ann Stephens-Cosford as a person with significant control on 26 February 2019
26 Feb 2019 CH03 Secretary's details changed for Josephine Ann Stephens-Cosford on 26 February 2019
22 Nov 2018 AA Total exemption full accounts made up to 31 May 2018
19 Jul 2018 PSC04 Change of details for Josephine Ann Stephens as a person with significant control on 19 July 2018
19 Jul 2018 CH03 Secretary's details changed for Josephine Ann Stephens on 19 July 2018
19 Jul 2018 CH01 Director's details changed for Josephine Ann Stephens on 19 July 2018
13 Jun 2018 SH03 Purchase of own shares.
03 Apr 2018 CS01 Confirmation statement made on 21 March 2018 with updates
29 Mar 2018 PSC07 Cessation of Philip Henry Stephens as a person with significant control on 16 March 2018
27 Mar 2018 TM01 Termination of appointment of Philip Henry Stephens as a director on 16 March 2018
07 Mar 2018 RP04CS01 Second filing of Confirmation Statement dated 21/03/2017
22 Feb 2018 AAMD Amended total exemption full accounts made up to 31 May 2017
11 Oct 2017 AA Total exemption full accounts made up to 31 May 2017
12 Sep 2017 AD01 Registered office address changed from 1 Fordbrook House Fordbrook Business Centre Pewsey Wiltshire SN9 5NU to 7-7C Snuff Street Devizes Wiltshire SN10 1DU on 12 September 2017
05 Apr 2017 CS01 21/03/17 Statement of Capital gbp 600
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholder information) was registered on 07/03/2018.
16 Jan 2017 AA Total exemption small company accounts made up to 31 May 2016
05 Aug 2016 SH01 Statement of capital following an allotment of shares on 26 July 2016
  • GBP 602