Advanced company searchLink opens in new window

WR SHAMBROOK SERVICES LTD

Company number 08387120

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)
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
  • GBP 501
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
  • GBP 501
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