Shropshire Stove Fitting Ltd was founded on 10 July 2006 and are based in Shropshire, it has a status of "Active". The companies directors are listed as Say, James David, Say, Mark Edward, Anderson, Lee David.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SAY, Mark Edward | 10 July 2006 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SAY, James David | 23 August 2006 | - | 1 |
ANDERSON, Lee David | 10 July 2006 | 23 August 2006 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 17 June 2020 | |
AA - Annual Accounts | 29 January 2020 | |
CS01 - N/A | 29 May 2019 | |
AA - Annual Accounts | 15 March 2019 | |
CS01 - N/A | 15 May 2018 | |
AA - Annual Accounts | 04 April 2018 | |
CS01 - N/A | 04 August 2017 | |
AA - Annual Accounts | 30 November 2016 | |
CS01 - N/A | 02 August 2016 | |
AA - Annual Accounts | 14 January 2016 | |
AR01 - Annual Return | 29 July 2015 | |
AA - Annual Accounts | 12 January 2015 | |
AR01 - Annual Return | 15 August 2014 | |
AA - Annual Accounts | 20 January 2014 | |
AR01 - Annual Return | 09 August 2013 | |
AA - Annual Accounts | 11 February 2013 | |
AR01 - Annual Return | 07 August 2012 | |
CERTNM - Change of name certificate | 31 May 2012 | |
CONNOT - N/A | 31 May 2012 | |
AA - Annual Accounts | 10 February 2012 | |
AR01 - Annual Return | 12 August 2011 | |
AA - Annual Accounts | 17 February 2011 | |
CH01 - Change of particulars for director | 10 August 2010 | |
AD01 - Change of registered office address | 10 August 2010 | |
AR01 - Annual Return | 06 August 2010 | |
AA - Annual Accounts | 09 February 2010 | |
363a - Annual Return | 06 August 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 June 2009 | |
AA - Annual Accounts | 07 April 2009 | |
395 - Particulars of a mortgage or charge | 20 February 2009 | |
363a - Annual Return | 29 August 2008 | |
353 - Register of members | 29 August 2008 | |
287 - Change in situation or address of Registered Office | 04 June 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 June 2008 | |
AA - Annual Accounts | 31 January 2008 | |
363a - Annual Return | 09 August 2007 | |
225 - Change of Accounting Reference Date | 02 October 2006 | |
395 - Particulars of a mortgage or charge | 13 September 2006 | |
288b - Notice of resignation of directors or secretaries | 13 September 2006 | |
288a - Notice of appointment of directors or secretaries | 13 September 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 August 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 July 2006 | |
288a - Notice of appointment of directors or secretaries | 17 July 2006 | |
288a - Notice of appointment of directors or secretaries | 17 July 2006 | |
288b - Notice of resignation of directors or secretaries | 10 July 2006 | |
288b - Notice of resignation of directors or secretaries | 10 July 2006 | |
NEWINC - New incorporation documents | 10 July 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 23 May 2008 | Fully Satisfied |
N/A |
Debenture | 31 August 2006 | Outstanding |
N/A |