About

Registered Number: 04841012
Date of Incorporation: 22/07/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: The Hawthorns, Startley, Chippenham, Wiltshire, SN15 5HG

 

Having been setup in 2003, Shillings Enterprises Ltd have registered office in Chippenham, Wiltshire, it's status in the Companies House registry is set to "Active". The companies director is listed as Walker, Joanne Rita at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALKER, Joanne Rita 12 August 2003 - 1

Filing History

Document Type Date
CS01 - N/A 31 July 2020
AA - Annual Accounts 12 May 2020
CS01 - N/A 07 August 2019
AA - Annual Accounts 19 February 2019
MR01 - N/A 03 January 2019
MR01 - N/A 03 January 2019
MR01 - N/A 03 January 2019
CS01 - N/A 07 August 2018
AA - Annual Accounts 08 January 2018
CS01 - N/A 11 August 2017
AA - Annual Accounts 08 January 2017
CS01 - N/A 16 August 2016
AA - Annual Accounts 14 April 2016
AR01 - Annual Return 29 July 2015
AA - Annual Accounts 17 November 2014
AR01 - Annual Return 30 July 2014
AD01 - Change of registered office address 19 May 2014
AA - Annual Accounts 11 April 2014
AR01 - Annual Return 08 August 2013
AA - Annual Accounts 01 May 2013
AR01 - Annual Return 30 August 2012
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 05 September 2011
AD01 - Change of registered office address 05 September 2011
SH01 - Return of Allotment of shares 05 July 2011
AA - Annual Accounts 26 April 2011
AR01 - Annual Return 18 August 2010
AD01 - Change of registered office address 18 August 2010
CH01 - Change of particulars for director 18 August 2010
CH01 - Change of particulars for director 18 August 2010
CH03 - Change of particulars for secretary 17 August 2010
AA - Annual Accounts 07 January 2010
363a - Annual Return 26 July 2009
AA - Annual Accounts 10 March 2009
363a - Annual Return 18 August 2008
AA - Annual Accounts 30 April 2008
363s - Annual Return 23 August 2007
AA - Annual Accounts 29 May 2007
363s - Annual Return 30 August 2006
AA - Annual Accounts 08 May 2006
363s - Annual Return 31 August 2005
AA - Annual Accounts 29 March 2005
363s - Annual Return 11 August 2004
288b - Notice of resignation of directors or secretaries 09 January 2004
288b - Notice of resignation of directors or secretaries 09 January 2004
288b - Notice of resignation of directors or secretaries 06 January 2004
288b - Notice of resignation of directors or secretaries 06 January 2004
CERTNM - Change of name certificate 24 December 2003
288a - Notice of appointment of directors or secretaries 24 December 2003
288a - Notice of appointment of directors or secretaries 24 December 2003
288a - Notice of appointment of directors or secretaries 24 December 2003
287 - Change in situation or address of Registered Office 24 December 2003
288b - Notice of resignation of directors or secretaries 24 December 2003
288b - Notice of resignation of directors or secretaries 24 December 2003
NEWINC - New incorporation documents 22 July 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 January 2019 Outstanding

N/A

A registered charge 01 January 2019 Outstanding

N/A

A registered charge 01 January 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.