- Company Overview for WR SHAMBROOK SERVICES LTD (08387120)
- Filing history for WR SHAMBROOK SERVICES LTD (08387120)
- People for WR SHAMBROOK SERVICES LTD (08387120)
- More for WR SHAMBROOK SERVICES LTD (08387120)
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) |
---|---|---|---|
17 Aug 2024 | AA | Micro company accounts made up to 28 February 2024 | |
07 Feb 2024 | CS01 | Confirmation statement made on 4 February 2024 with no updates | |
21 Aug 2023 | AA | Micro company accounts made up to 28 February 2023 | |
06 Feb 2023 | CS01 | Confirmation statement made on 4 February 2023 with no updates | |
19 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
08 Feb 2022 | CS01 | Confirmation statement made on 4 February 2022 with no updates | |
22 Jun 2021 | AA | Micro company accounts made up to 28 February 2021 | |
10 Feb 2021 | CS01 | Confirmation statement made on 4 February 2021 with no updates | |
17 Aug 2020 | AA | Micro company accounts made up to 28 February 2020 | |
11 Feb 2020 | CS01 | Confirmation statement made on 4 February 2020 with no updates | |
21 Jun 2019 | AA | Micro company accounts made up to 28 February 2019 | |
14 Feb 2019 | CS01 | Confirmation statement made on 4 February 2019 with no updates | |
19 Jun 2018 | AA | Micro company accounts made up to 28 February 2018 | |
08 Feb 2018 | CS01 | Confirmation statement made on 4 February 2018 with no updates | |
08 Feb 2018 | TM02 | Termination of appointment of Wayne Robert Shambrook as a secretary on 8 February 2018 | |
08 Feb 2018 | AP03 | Appointment of Mrs Teresa Shambrook as a secretary on 8 February 2018 | |
20 May 2017 | AA | Micro company accounts made up to 28 February 2017 | |
07 Feb 2017 | CS01 | Confirmation statement made on 4 February 2017 with updates | |
26 Jul 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
10 Feb 2016 | AR01 |
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
|
|
12 May 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
06 Feb 2015 | AR01 |
Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-06
|
|
06 Feb 2015 | CH01 | Director's details changed for Mr Wayne Robert Shambrook on 7 August 2014 | |
06 Feb 2015 | CH03 | Secretary's details changed for Mr Wayne Robert Shambrook on 7 August 2014 | |
07 Aug 2014 | AD01 | Registered office address changed from 4 Gatesbury Way Puckeridge Herts SG11 1TQ to Lime Trees Rectory Close Buckland Buntingford Hertfordshire SG9 0PT on 7 August 2014 |