Advanced company searchLink opens in new window

SHAKESPEARE FORGINGS LIMITED

Company number 04307044

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)
24 Oct 2017 PSC01 Notification of Andrew Robert Lloyd as a person with significant control on 20 March 2017
24 Oct 2017 CH01 Director's details changed for Mr Andrew Robert Lloyd on 1 October 2017
24 Oct 2017 PSC07 Cessation of Stephen Reginald Potts as a person with significant control on 20 March 2017
31 Aug 2017 AA Audited abridged accounts made up to 31 March 2017
20 Mar 2017 TM01 Termination of appointment of Stephen Reginald Potts as a director on 20 March 2017
19 Oct 2016 CS01 Confirmation statement made on 18 October 2016 with updates
06 Sep 2016 AA Accounts for a small company made up to 31 March 2016
20 Jul 2016 TM01 Termination of appointment of Ved Parkash Garg as a director on 1 July 2016
13 Apr 2016 TM01 Termination of appointment of Rajagopal Sowmithri as a director on 28 January 2016
21 Jan 2016 AD01 Registered office address changed from Macarthur Road Cradley Heath West Midlands B64 7RP to 4 Portersfield Road Cradley Heath West Midlands B64 7BN on 21 January 2016
10 Nov 2015 AR01 Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 400,000
17 Oct 2015 AA Accounts for a small company made up to 31 March 2015
09 Sep 2015 MR01 Registration of charge 043070440007, created on 9 September 2015
24 Feb 2015 AP01 Appointment of Ved Parkash Garg as a director on 24 February 2015
24 Feb 2015 AP01 Appointment of Renu Garg as a director on 23 December 2014
24 Feb 2015 TM01 Termination of appointment of Korukkai Visweswaran Ramachandran as a director on 27 November 2014
24 Feb 2015 CH01 Director's details changed for Sanjeev Kumar Garg on 23 December 2014
02 Feb 2015 SH01 Statement of capital following an allotment of shares on 27 November 2014
  • GBP 400,000
22 Jan 2015 AP01 Appointment of Sanjeev Kumar Garg as a director on 23 December 2014
20 Jan 2015 TM01 Termination of appointment of a director
19 Jan 2015 TM01 Termination of appointment of Venkataraman Srikanth as a director on 27 November 2014
19 Jan 2015 TM01 Termination of appointment of Tiruchirappalli Krishnamurthy Ramachandran as a director on 27 November 2014
26 Nov 2014 AA Accounts for a small company made up to 31 March 2014
29 Oct 2014 AR01 Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 150,000
29 Oct 2014 TM01 Termination of appointment of James Joseph Mundell as a director on 5 February 2014