About

Registered Number: 05010842
Date of Incorporation: 09/01/2004 (20 years and 5 months ago)
Company Status: Active
Registered Address: 11 Liscard Village, Wallasey, Merseyside, CH45 4JG,

 

Having been setup in 2004, Shopfitting & Building Services Ltd has its registered office in Merseyside. Currently we aren't aware of the number of employees at the the organisation. There are 3 directors listed for Shopfitting & Building Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EMOND, Craig David 01 June 2008 - 1
EMOND, David 09 January 2004 - 1
Secretary Name Appointed Resigned Total Appointments
EMOND, Craig David 09 January 2004 - 1

Filing History

Document Type Date
CS01 - N/A 09 January 2020
AA - Annual Accounts 20 December 2019
AD01 - Change of registered office address 15 August 2019
CS01 - N/A 09 January 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 13 January 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 28 January 2017
AA - Annual Accounts 15 July 2016
AR01 - Annual Return 31 January 2016
AA - Annual Accounts 12 November 2015
AR01 - Annual Return 12 February 2015
AA - Annual Accounts 17 July 2014
AR01 - Annual Return 06 February 2014
AA - Annual Accounts 13 August 2013
AR01 - Annual Return 06 February 2013
AA - Annual Accounts 22 June 2012
MISC - Miscellaneous document 18 June 2012
AR01 - Annual Return 12 January 2012
AA - Annual Accounts 24 August 2011
AR01 - Annual Return 13 January 2011
AA - Annual Accounts 09 June 2010
AR01 - Annual Return 14 February 2010
CH01 - Change of particulars for director 14 February 2010
CH01 - Change of particulars for director 14 February 2010
AA - Annual Accounts 11 August 2009
363a - Annual Return 17 March 2009
AA - Annual Accounts 29 October 2008
395 - Particulars of a mortgage or charge 22 October 2008
395 - Particulars of a mortgage or charge 21 October 2008
288c - Notice of change of directors or secretaries or in their particulars 26 August 2008
288a - Notice of appointment of directors or secretaries 06 June 2008
363a - Annual Return 09 April 2008
AA - Annual Accounts 30 January 2008
363s - Annual Return 22 January 2007
AA - Annual Accounts 22 January 2007
363s - Annual Return 08 August 2006
287 - Change in situation or address of Registered Office 28 July 2006
AA - Annual Accounts 18 November 2005
363s - Annual Return 14 February 2005
225 - Change of Accounting Reference Date 03 December 2004
CERTNM - Change of name certificate 15 September 2004
287 - Change in situation or address of Registered Office 16 February 2004
288a - Notice of appointment of directors or secretaries 16 February 2004
288a - Notice of appointment of directors or secretaries 16 February 2004
288b - Notice of resignation of directors or secretaries 16 February 2004
288b - Notice of resignation of directors or secretaries 16 February 2004
NEWINC - New incorporation documents 09 January 2004

Mortgages & Charges

Description Date Status Charge by
Legal & general charge 17 October 2008 Outstanding

N/A

Legal & general charge 17 October 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.