About

Registered Number: 04793656
Date of Incorporation: 10/06/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: 13 Stafford Road, Newport, Salop, TF10 7LZ

 

Based in Salop, Shropshire Contractors Ltd was registered on 10 June 2003, it's status is listed as "Active". There are 4 directors listed as Caldicott, Suzanne, Caldicott, David, Caldicott, Suzanne, Fowler, Stuart for Shropshire Contractors Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CALDICOTT, David 10 June 2003 - 1
CALDICOTT, Suzanne 06 April 2017 - 1
Secretary Name Appointed Resigned Total Appointments
CALDICOTT, Suzanne 21 August 2004 - 1
FOWLER, Stuart 10 June 2003 21 August 2004 1

Filing History

Document Type Date
CS01 - N/A 10 June 2020
AA - Annual Accounts 30 March 2020
CS01 - N/A 10 June 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 11 June 2018
AA - Annual Accounts 21 March 2018
PSC01 - N/A 06 July 2017
CS01 - N/A 06 July 2017
AP01 - Appointment of director 06 July 2017
AA - Annual Accounts 30 March 2017
AR01 - Annual Return 06 July 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 01 July 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 07 July 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 27 March 2013
MG01 - Particulars of a mortgage or charge 04 February 2013
AR01 - Annual Return 06 July 2012
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 08 July 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 08 July 2010
CH01 - Change of particulars for director 08 July 2010
AA - Annual Accounts 25 March 2010
363a - Annual Return 05 August 2009
AA - Annual Accounts 04 May 2009
363a - Annual Return 28 November 2008
AA - Annual Accounts 30 July 2008
AA - Annual Accounts 25 October 2007
363s - Annual Return 14 August 2007
363s - Annual Return 23 June 2006
AA - Annual Accounts 31 May 2006
288c - Notice of change of directors or secretaries or in their particulars 20 March 2006
363s - Annual Return 28 July 2005
AA - Annual Accounts 23 February 2005
363s - Annual Return 07 October 2004
288a - Notice of appointment of directors or secretaries 07 October 2004
288b - Notice of resignation of directors or secretaries 01 October 2004
288a - Notice of appointment of directors or secretaries 01 October 2004
288b - Notice of resignation of directors or secretaries 16 September 2004
288a - Notice of appointment of directors or secretaries 23 July 2003
287 - Change in situation or address of Registered Office 23 July 2003
288b - Notice of resignation of directors or secretaries 23 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 2003
288a - Notice of appointment of directors or secretaries 23 July 2003
NEWINC - New incorporation documents 10 June 2003

Mortgages & Charges

Description Date Status Charge by
All assets debenture 30 January 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.