Advanced company searchLink opens in new window

SHEAR DESIGN LIMITED

Company number 05262666

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)
18 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
18 Oct 2012 AR01 Annual return made up to 18 October 2012 with full list of shareholders
19 Mar 2012 AA Total exemption small company accounts made up to 31 December 2011
19 Oct 2011 AR01 Annual return made up to 18 October 2011 with full list of shareholders
17 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
28 Jan 2011 AP01 Appointment of Mr Matthew Anthony Jessop as a director
21 Oct 2010 AR01 Annual return made up to 18 October 2010 with full list of shareholders
19 May 2010 AA Total exemption small company accounts made up to 31 December 2009
16 Dec 2009 CH03 Secretary's details changed for Miss Kimberley Anne Lane on 16 December 2009
20 Oct 2009 AR01 Annual return made up to 18 October 2009 with full list of shareholders
20 Oct 2009 CH01 Director's details changed for Kimberley Anne Lane on 20 October 2009
20 Oct 2009 CH01 Director's details changed for Anthony John Spencer on 20 October 2009
20 Oct 2009 CH01 Director's details changed for Simon John Mason on 20 October 2009
30 Jul 2009 AA Total exemption small company accounts made up to 31 December 2008
05 Feb 2009 288c Secretary's change of particulars / kimberley lane / 05/02/2009
23 Oct 2008 363a Return made up to 18/10/08; full list of members
02 May 2008 AA Total exemption small company accounts made up to 31 December 2007
18 Oct 2007 363a Return made up to 18/10/07; full list of members
26 Jun 2007 AAMD Amended accounts made up to 31 December 2006
03 May 2007 AA Total exemption small company accounts made up to 31 December 2006
20 Oct 2006 363a Return made up to 18/10/06; full list of members
20 Oct 2006 288c Secretary's particulars changed
17 Oct 2006 287 Registered office changed on 17/10/06 from: cedar house, greenwood close cardiff gate business park cardiff CF23 8RD
11 Apr 2006 AA Total exemption small company accounts made up to 31 December 2005
21 Oct 2005 225 Accounting reference date extended from 31/10/05 to 31/12/05