Advanced company searchLink opens in new window

EMPIRE SHEDS LIMITED

Company number 07863399

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)
28 Nov 2023 CS01 Confirmation statement made on 28 November 2023 with updates
19 Apr 2023 AA Total exemption full accounts made up to 30 November 2022
28 Nov 2022 CS01 Confirmation statement made on 28 November 2022 with updates
16 Sep 2022 AA Total exemption full accounts made up to 30 November 2021
16 Dec 2021 CS01 Confirmation statement made on 28 November 2021 with updates
16 Dec 2021 CH01 Director's details changed for Mr. Nigel John Beddington on 1 November 2021
16 Dec 2021 CH01 Director's details changed for Mr. Carl Charles Beddington on 1 November 2021
16 Dec 2021 CH01 Director's details changed for Mr. Andrew Neil Beddington on 1 November 2021
16 Dec 2021 PSC05 Change of details for Ridge Group Holdings Limited as a person with significant control on 1 November 2021
16 Dec 2021 AD01 Registered office address changed from Unit 1 Conyers Trading Estate Station Drive Lye Stourbridge West Midlands DY9 8ER to Bromley Street Lye Stourbridge West Midlands DY9 8HU on 16 December 2021
26 Nov 2021 PSC02 Notification of Ridge Group Holdings Limited as a person with significant control on 14 July 2021
26 Nov 2021 PSC07 Cessation of Carl Charles Beddington as a person with significant control on 14 July 2021
26 Nov 2021 PSC07 Cessation of Nigel John Beddington as a person with significant control on 14 July 2021
26 Nov 2021 PSC07 Cessation of Andrew Neil Beddington as a person with significant control on 14 July 2021
16 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
28 Jan 2021 CS01 Confirmation statement made on 28 November 2020 with updates
11 Dec 2020 PSC04 Change of details for Mr. Nigel John Beddington as a person with significant control on 11 December 2020
11 Dec 2020 CH01 Director's details changed for Mr Nigel Beddington on 11 December 2020
17 Nov 2020 AA Total exemption full accounts made up to 30 November 2019
28 Nov 2019 CS01 Confirmation statement made on 28 November 2019 with updates
24 Jun 2019 AA Total exemption full accounts made up to 30 November 2018
28 Nov 2018 CS01 Confirmation statement made on 28 November 2018 with updates
07 Jun 2018 AA Total exemption full accounts made up to 30 November 2017
30 Nov 2017 CH01 Director's details changed for Mr. Andrew Neil Beddington on 2 November 2017
30 Nov 2017 CS01 Confirmation statement made on 28 November 2017 with updates