SHIELDS DRY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewWithdrawal of a person with significant control statement on 2025-07-14

View Document

14/07/2514 July 2025 NewNotification of Annette Shields as a person with significant control on 2025-06-20

View Document

14/07/2514 July 2025 NewNotification of Kevin Shields as a person with significant control on 2025-06-20

View Document

09/01/259 January 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

04/01/234 January 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

01/07/221 July 2022 Registered office address changed from , 33 Milner Bank, Otley, LS21 3NE, England to Oakwood House Hillam Road Gateforth Selby YO8 9LQ on 2022-07-01

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/12/2022 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

12/02/2012 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 064616910001

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

05/07/185 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/01/1814 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, WITH UPDATES

View Document

19/10/1719 October 2017 REGISTERED OFFICE CHANGED ON 19/10/2017 FROM 14 COMMERCIAL STREET SHIPLEY WEST YORKSHIRE BD18 3SP ENGLAND

View Document

19/10/1719 October 2017 Registered office address changed from , 14 Commercial Street, Shipley, West Yorkshire, BD18 3SP, England to Oakwood House Hillam Road Gateforth Selby YO8 9LQ on 2017-10-19

View Document

11/09/1711 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/04/1713 April 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL O'CALLAGHAN

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

02/10/162 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/02/161 February 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

01/02/161 February 2016 REGISTERED OFFICE CHANGED ON 01/02/2016 FROM 33 MILNER BANK OTLEY WEST YORKSHIRE LS21 3NE

View Document

01/02/161 February 2016 Registered office address changed from , 33 Milner Bank, Otley, West Yorkshire, LS21 3NE to Oakwood House Hillam Road Gateforth Selby YO8 9LQ on 2016-02-01

View Document

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/01/1527 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID O'CALLAGHAN / 01/01/2014

View Document

27/01/1527 January 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/01/1431 January 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/01/1330 January 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

20/09/1220 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/01/124 January 2012 Annual return made up to 2 January 2012 with full list of shareholders

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

31/01/1131 January 2011 Annual return made up to 2 January 2011 with full list of shareholders

View Document

26/01/1126 January 2011 DIRECTOR APPOINTED MR MICHAEL DAVID O'CALLAGHAN

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN SHIELDS / 21/01/2010

View Document

21/01/1021 January 2010 Annual return made up to 2 January 2010 with full list of shareholders

View Document

19/01/1019 January 2010 COMPANY NAME CHANGED ASSURED HOME AND DRY LTD CERTIFICATE ISSUED ON 19/01/10

View Document

05/01/105 January 2010 CHANGE OF NAME 21/12/2009

View Document

31/12/0931 December 2009 Registered office address changed from , Suite 6, 31 Leeds Road, Ilkley, LS29 8DP on 2009-12-31

View Document

31/12/0931 December 2009 REGISTERED OFFICE CHANGED ON 31/12/2009 FROM SUITE 6 31 LEEDS ROAD ILKLEY LS29 8DP

View Document

20/10/0920 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/09/093 September 2009 PREVSHO FROM 31/01/2009 TO 31/12/2008

View Document

29/01/0929 January 2009 RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 NEW DIRECTOR APPOINTED

View Document

09/01/089 January 2008 NEW SECRETARY APPOINTED

View Document

02/01/082 January 2008 SECRETARY RESIGNED

View Document

02/01/082 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/01/082 January 2008 DIRECTOR RESIGNED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company