About

Registered Number: 03952298
Date of Incorporation: 21/03/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: 7-7c Snuff Street, Devizes, Wiltshire, SN10 1DU,

 

Shredhouse Ltd was founded on 21 March 2000 with its registered office in Devizes in Wiltshire, it's status in the Companies House registry is set to "Active". Stephens-cosford, Josephine Ann, Stephens, Philip Henry are the current directors of this organisation. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEPHENS-COSFORD, Josephine Ann 21 March 2000 - 1
STEPHENS, Philip Henry 21 March 2000 16 March 2018 1

Filing History

Document Type Date
CS01 - N/A 23 March 2020
AA - Annual Accounts 03 October 2019
RP04CS01 - N/A 25 September 2019
CS01 - N/A 01 April 2019
PSC04 - N/A 27 February 2019
CH01 - Change of particulars for director 26 February 2019
PSC04 - N/A 26 February 2019
CH03 - Change of particulars for secretary 26 February 2019
AA - Annual Accounts 22 November 2018
PSC04 - N/A 19 July 2018
CH03 - Change of particulars for secretary 19 July 2018
CH01 - Change of particulars for director 19 July 2018
SH03 - Return of purchase of own shares 13 June 2018
CS01 - N/A 03 April 2018
PSC07 - N/A 29 March 2018
TM01 - Termination of appointment of director 27 March 2018
RP04CS01 - N/A 07 March 2018
AAMD - Amended Accounts 22 February 2018
AA - Annual Accounts 11 October 2017
AD01 - Change of registered office address 12 September 2017
CS01 - N/A 05 April 2017
AA - Annual Accounts 16 January 2017
SH01 - Return of Allotment of shares 05 August 2016
RESOLUTIONS - N/A 03 August 2016
AR01 - Annual Return 20 April 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 17 April 2015
AA - Annual Accounts 20 February 2015
AR01 - Annual Return 17 April 2014
AA - Annual Accounts 20 February 2014
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 12 April 2012
AA - Annual Accounts 22 February 2012
AR01 - Annual Return 07 April 2011
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
AA - Annual Accounts 08 February 2010
AD01 - Change of registered office address 05 February 2010
363a - Annual Return 24 March 2009
AA - Annual Accounts 13 March 2009
363a - Annual Return 25 March 2008
AA - Annual Accounts 10 March 2008
363a - Annual Return 12 April 2007
AA - Annual Accounts 16 March 2007
363a - Annual Return 21 March 2006
AA - Annual Accounts 07 March 2006
363s - Annual Return 26 April 2005
AA - Annual Accounts 28 February 2005
363s - Annual Return 29 March 2004
AA - Annual Accounts 01 March 2004
AA - Annual Accounts 29 April 2003
363s - Annual Return 28 April 2003
287 - Change in situation or address of Registered Office 13 June 2002
363s - Annual Return 20 March 2002
AA - Annual Accounts 24 January 2002
225 - Change of Accounting Reference Date 04 December 2001
363s - Annual Return 24 April 2001
395 - Particulars of a mortgage or charge 22 September 2000
288a - Notice of appointment of directors or secretaries 05 April 2000
288a - Notice of appointment of directors or secretaries 05 April 2000
287 - Change in situation or address of Registered Office 23 March 2000
288b - Notice of resignation of directors or secretaries 23 March 2000
288b - Notice of resignation of directors or secretaries 23 March 2000
NEWINC - New incorporation documents 21 March 2000

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 12 September 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.