Advanced company searchLink opens in new window

SHOV LIMITED

Company number 12926894

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)
11 Dec 2023 AA Micro company accounts made up to 31 March 2023
06 Oct 2023 CS01 Confirmation statement made on 3 October 2023 with no updates
06 Dec 2022 AA Micro company accounts made up to 31 March 2022
05 Oct 2022 CS01 Confirmation statement made on 3 October 2022 with no updates
30 Aug 2022 AA Micro company accounts made up to 31 March 2021
27 Jun 2022 AA01 Current accounting period shortened from 31 March 2022 to 31 March 2021
09 Dec 2021 CH01 Director's details changed for Mr Calum Barclay on 29 November 2021
18 Nov 2021 CS01 Confirmation statement made on 3 October 2021 with updates
09 Nov 2021 PSC05 Change of details for Fidelia Care Limited as a person with significant control on 8 March 2021
12 Mar 2021 AD01 Registered office address changed from Charlton Kings Care Home Moorend Road Charlton Kings Cheltenham GL53 9AX England to The Old Vicarage 51 New Terrace Staverton Trowbridge BA14 6NX on 12 March 2021
05 Mar 2021 MR01 Registration of charge 129268940002, created on 18 February 2021
26 Feb 2021 MR01 Registration of charge 129268940001, created on 11 February 2021
18 Feb 2021 AP01 Appointment of Mr James William Ashley Jones as a director on 11 February 2021
17 Feb 2021 TM01 Termination of appointment of Carole Harriet Stickney as a director on 11 February 2021
17 Feb 2021 TM01 Termination of appointment of Lucy Catherine Elizabeth Wilcox as a director on 11 February 2021
17 Feb 2021 PSC02 Notification of Fidelia Care Limited as a person with significant control on 11 February 2021
17 Feb 2021 PSC07 Cessation of Lucy Catherine Elizabeth Wilcox as a person with significant control on 11 February 2021
17 Feb 2021 PSC07 Cessation of Carole Harriet Stickney as a person with significant control on 11 February 2021
17 Feb 2021 AA01 Current accounting period extended from 31 October 2021 to 31 March 2022
17 Feb 2021 AD01 Registered office address changed from Enterprise House Timbrell Street Trowbridge Wiltshire BA14 8PL England to Charlton Kings Care Home Moorend Road Charlton Kings Cheltenham GL53 9AX on 17 February 2021
17 Feb 2021 AP01 Appointment of Mr Calum Barclay as a director on 11 February 2021
04 Oct 2020 NEWINC Incorporation
Statement of capital on 2020-10-04
  • GBP 100