About

Registered Number: 08317286
Date of Incorporation: 04/12/2012 (11 years and 4 months ago)
Company Status: Active
Registered Address: 43 Stokes Croft, Bristol, Avon, BS1 3PY

 

Shambarber Ltd was registered on 04 December 2012 and has its registered office in Bristol in Avon, it's status is listed as "Active". The current directors of this organisation are Parker, Stephen Paul, Parker, Stephen Paul, Vecchio, Andrew Domenico, Vecchio, Antony.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARKER, Stephen Paul 28 February 2019 - 1
PARKER, Stephen Paul 08 April 2013 01 November 2017 1
VECCHIO, Andrew Domenico 04 December 2012 08 April 2013 1
VECCHIO, Antony 04 December 2016 28 February 2019 1

Filing History

Document Type Date
CS01 - N/A 14 January 2020
AA - Annual Accounts 31 October 2019
PSC01 - N/A 04 October 2019
PSC07 - N/A 26 September 2019
AP01 - Appointment of director 01 March 2019
TM01 - Termination of appointment of director 01 March 2019
AA - Annual Accounts 25 January 2019
CS01 - N/A 10 January 2019
CS01 - N/A 19 January 2018
PSC01 - N/A 15 January 2018
PSC07 - N/A 15 January 2018
TM01 - Termination of appointment of director 01 November 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 15 December 2016
AP01 - Appointment of director 05 December 2016
AA - Annual Accounts 30 September 2016
DISS40 - Notice of striking-off action discontinued 26 March 2016
AR01 - Annual Return 23 March 2016
GAZ1 - First notification of strike-off action in London Gazette 15 March 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 31 December 2014
DISS40 - Notice of striking-off action discontinued 10 December 2014
AA - Annual Accounts 09 December 2014
GAZ1 - First notification of strike-off action in London Gazette 02 December 2014
AR01 - Annual Return 06 March 2014
CH01 - Change of particulars for director 06 March 2014
AD01 - Change of registered office address 06 March 2014
CH01 - Change of particulars for director 06 March 2014
TM01 - Termination of appointment of director 17 April 2013
AP01 - Appointment of director 17 April 2013
NEWINC - New incorporation documents 04 December 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.