- Company Overview for SHOPFITTINGS MANCHESTER LIMITED (05763140)
- Filing history for SHOPFITTINGS MANCHESTER LIMITED (05763140)
- People for SHOPFITTINGS MANCHESTER LIMITED (05763140)
- Charges for SHOPFITTINGS MANCHESTER LIMITED (05763140)
- More for SHOPFITTINGS MANCHESTER LIMITED (05763140)
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) |
---|---|---|---|
13 Apr 2025 | AA | Total exemption full accounts made up to 31 May 2024 | |
01 Apr 2025 | CS01 | Confirmation statement made on 19 March 2025 with no updates | |
05 Sep 2024 | AD01 | Registered office address changed from Unit 4 Phoenix Court, Off Hammond Avenue Whitehill Industrial Estate Stockport SK4 1PQ England to Office 1 Pama House Stockport Road East Bredbury Stockport SK6 2AA on 5 September 2024 | |
14 Jun 2024 | CH01 | Director's details changed for Mr Matthew Butterworth on 1 April 2020 | |
23 May 2024 | AA | Micro company accounts made up to 31 May 2023 | |
19 Mar 2024 | CS01 | Confirmation statement made on 19 March 2024 with no updates | |
23 Mar 2023 | CS01 | Confirmation statement made on 23 March 2023 with no updates | |
28 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
21 Feb 2023 | TM01 | Termination of appointment of Jonathan Butterworth as a director on 1 June 2021 | |
31 May 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
31 Mar 2022 | CS01 | Confirmation statement made on 24 March 2022 with no updates | |
12 Aug 2021 | PSC05 | Change of details for E. Tapp & Co Limited as a person with significant control on 12 August 2021 | |
25 Mar 2021 | CS01 | Confirmation statement made on 24 March 2021 with no updates | |
23 Mar 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
13 Dec 2020 | AD01 | Registered office address changed from 9a Stocks Street, St Chad's Street Entrance Cheetham Hill Manchester M8 8GW England to Unit 4 Phoenix Court, Off Hammond Avenue Whitehill Industrial Estate Stockport SK4 1PQ on 13 December 2020 | |
24 Mar 2020 | CS01 | Confirmation statement made on 24 March 2020 with no updates | |
29 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
16 Apr 2019 | CS01 | Confirmation statement made on 25 March 2019 with no updates | |
22 Jan 2019 | TM02 | Termination of appointment of Andrew Charles Robinson as a secretary on 22 January 2019 | |
21 Sep 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
11 Sep 2018 | TM01 | Termination of appointment of Andrew Charles Robinson as a director on 11 September 2018 | |
25 Mar 2018 | CS01 | Confirmation statement made on 25 March 2018 with no updates | |
17 Jan 2018 | AP01 | Appointment of Mr Matthew Butterworth as a director on 17 January 2018 | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
25 Aug 2017 | AD01 | Registered office address changed from 42-46 Thomas Street Manchester Greater Manchester M4 1ER to 9a Stocks Street, St Chad's Street Entrance Cheetham Hill Manchester M8 8GW on 25 August 2017 |