Advanced company searchLink opens in new window

SHAWBROOK BUILDINGS AND PROTECTION LIMITED

Company number 07558144

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)
23 Mar 2015 AR01 Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
21 Jul 2014 AUD Auditor's resignation
14 Jul 2014 MISC Auditors resignation
14 Jul 2014 AUD Auditor's resignation
02 Jul 2014 AA Full accounts made up to 31 December 2013
25 Mar 2014 AR01 Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
04 Jul 2013 AA Full accounts made up to 31 December 2012
27 Mar 2013 AR01 Annual return made up to 9 March 2013 with full list of shareholders
27 Mar 2013 CH03 Secretary's details changed for Daniel Rushbrook on 27 March 2013
07 Jan 2013 AA01 Previous accounting period shortened from 31 March 2013 to 31 December 2012
07 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
25 May 2012 AP01 Appointment of Mr Philip Anthony George as a director
08 May 2012 TM01 Termination of appointment of Owen Woodley as a director
30 Mar 2012 AR01 Annual return made up to 9 March 2012 with full list of shareholders
10 Nov 2011 CERTNM Company name changed wlb buildings and protection LIMITED\certificate issued on 10/11/11
  • CONNOT ‐
28 Jun 2011 AD01 Registered office address changed from Queens Court 24 Queen Street Manchester M2 5HX United Kingdom on 28 June 2011
11 Apr 2011 AP01 Appointment of Mr Stephen David Johnson as a director
09 Mar 2011 NEWINC Incorporation