About

Registered Number: 05307980
Date of Incorporation: 08/12/2004 (19 years and 4 months ago)
Company Status: Active
Registered Address: 125 Queensway, Heald Green, Cheadle, Cheshire, SK8 3HG

 

Founded in 2004, Steven Shields Building Ltd are based in Cheshire, it's status is listed as "Active". The current directors of the business are listed as Shields, Helen, Shields, Steven Charles in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHIELDS, Helen 13 December 2004 - 1
SHIELDS, Steven Charles 13 December 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 11 September 2020
CS01 - N/A 20 December 2019
AA - Annual Accounts 11 July 2019
CS01 - N/A 10 December 2018
AA - Annual Accounts 22 June 2018
CS01 - N/A 15 December 2017
AA - Annual Accounts 17 July 2017
CS01 - N/A 21 December 2016
AA - Annual Accounts 27 July 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 13 July 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 18 August 2014
AR01 - Annual Return 20 December 2013
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 11 October 2010
AR01 - Annual Return 24 December 2009
CH01 - Change of particulars for director 24 December 2009
CH01 - Change of particulars for director 24 December 2009
AA - Annual Accounts 03 September 2009
363a - Annual Return 14 January 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 09 January 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 09 January 2008
353 - Register of members 09 January 2008
287 - Change in situation or address of Registered Office 09 January 2008
363s - Annual Return 12 July 2007
AA - Annual Accounts 06 June 2007
AA - Annual Accounts 16 May 2006
363s - Annual Return 19 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 2004
288a - Notice of appointment of directors or secretaries 21 December 2004
288a - Notice of appointment of directors or secretaries 21 December 2004
288b - Notice of resignation of directors or secretaries 14 December 2004
288b - Notice of resignation of directors or secretaries 14 December 2004
NEWINC - New incorporation documents 08 December 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.