- Company Overview for SHREDDERS LTD (09785911)
- Filing history for SHREDDERS LTD (09785911)
- People for SHREDDERS LTD (09785911)
- More for SHREDDERS LTD (09785911)
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) |
---|---|---|---|
02 Apr 2024 | CS01 | Confirmation statement made on 31 March 2024 with no updates | |
04 Jan 2024 | PSC07 | Cessation of Wigwam Management Ltd as a person with significant control on 4 January 2024 | |
04 Jan 2024 | PSC01 | Notification of David George Middleton as a person with significant control on 4 January 2024 | |
24 May 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
21 Apr 2023 | CS01 | Confirmation statement made on 31 March 2023 with no updates | |
29 Sep 2022 | CS01 | Confirmation statement made on 19 September 2022 with no updates | |
21 Sep 2022 | AD01 | Registered office address changed from Nautica House (Ground Floor) Navigation Business Park Waters Meeting Road Bolton BL1 8SW England to Nautica House (Ground Floor) Navigation Business Park Waters Meeting Road Bolton BL1 8SW on 21 September 2022 | |
21 Sep 2022 | AD01 | Registered office address changed from Burnden House Viking Street Bolton BL3 2RR England to Nautica House (Ground Floor) Navigation Business Park Waters Meeting Road Bolton BL1 8SW on 21 September 2022 | |
30 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
29 Jun 2022 | AA01 | Previous accounting period extended from 29 September 2021 to 30 September 2021 | |
08 Oct 2021 | CS01 | Confirmation statement made on 19 September 2021 with no updates | |
30 Sep 2021 | AA | Micro company accounts made up to 30 September 2020 | |
30 Jun 2021 | AA01 | Previous accounting period shortened from 30 September 2020 to 29 September 2020 | |
30 Mar 2021 | AD01 | Registered office address changed from 8 Clivey Dilton Marsh Westbury BA13 4BA England to Burnden House Viking Street Bolton BL3 2RR on 30 March 2021 | |
14 Oct 2020 | CS01 | Confirmation statement made on 19 September 2020 with updates | |
31 Jul 2020 | AD01 | Registered office address changed from The Old Mill Yard Melbourne Street Bratton Westbury BA13 4RJ England to 8 Clivey Dilton Marsh Westbury BA13 4BA on 31 July 2020 | |
30 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
04 May 2020 | PSC02 | Notification of Wigwam Management Ltd as a person with significant control on 4 May 2020 | |
04 May 2020 | PSC07 | Cessation of Tracy Dawn Middleton as a person with significant control on 4 May 2020 | |
04 May 2020 | PSC07 | Cessation of David George Middleton as a person with significant control on 4 May 2020 | |
19 Sep 2019 | CS01 | Confirmation statement made on 19 September 2019 with no updates | |
16 Apr 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
28 Nov 2018 | AD01 | Registered office address changed from 8 Clivey Dilton Marsh Westbury BA13 4BA England to The Old Mill Yard Melbourne Street Bratton Westbury BA13 4RJ on 28 November 2018 | |
10 Oct 2018 | CS01 | Confirmation statement made on 20 September 2018 with no updates | |
12 Jul 2018 | AAMD | Amended total exemption full accounts made up to 30 September 2016 |