Advanced company searchLink opens in new window

SHEDS CENTRE WALES LIMITED

Company number 07381401

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)
21 May 2024 AA Micro company accounts made up to 30 September 2023
03 Oct 2023 CS01 Confirmation statement made on 20 September 2023 with no updates
26 Apr 2023 AA Micro company accounts made up to 30 September 2022
25 Apr 2023 PSC07 Cessation of Wayne Michael Dwyr Morris as a person with significant control on 1 October 2021
25 Apr 2023 PSC07 Cessation of Gail Margaret Morris as a person with significant control on 1 October 2021
25 Apr 2023 PSC01 Notification of Amy Jayne Morris as a person with significant control on 1 October 2021
06 Oct 2022 CS01 Confirmation statement made on 20 September 2022 with updates
17 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
04 Oct 2021 CS01 Confirmation statement made on 20 September 2021 with updates
01 Apr 2021 AA Total exemption full accounts made up to 30 September 2020
06 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
05 Jan 2021 CS01 Confirmation statement made on 20 September 2020 with updates
05 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
12 Nov 2019 AA Total exemption full accounts made up to 30 September 2019
08 Oct 2019 CS01 Confirmation statement made on 20 September 2019 with updates
11 Apr 2019 AA Micro company accounts made up to 30 September 2018
23 Oct 2018 CS01 Confirmation statement made on 20 September 2018 with updates
27 Nov 2017 AA Micro company accounts made up to 30 September 2017
11 Oct 2017 CS01 Confirmation statement made on 20 September 2017 with no updates
19 Dec 2016 AA Total exemption small company accounts made up to 30 September 2016
12 Oct 2016 CS01 Confirmation statement made on 20 September 2016 with updates
18 Dec 2015 AA Total exemption small company accounts made up to 30 September 2015
14 Oct 2015 AP01 Appointment of Miss Amy Jayne Morris as a director on 14 October 2015
30 Sep 2015 AR01 Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
08 May 2015 AD01 Registered office address changed from C/O Graham Paul & Co 10-12 Dunraven Place Bridgend Mid Glamorgan CF31 1JD to C/O Graham Paul Limited Court House Court Road Bridgend Mid Glamorgan CF31 1BE on 8 May 2015