SHIELDS DRY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/07/2514 July 2025 New | Withdrawal of a person with significant control statement on 2025-07-14 |
14/07/2514 July 2025 New | Notification of Annette Shields as a person with significant control on 2025-06-20 |
14/07/2514 July 2025 New | Notification of Kevin Shields as a person with significant control on 2025-06-20 |
09/01/259 January 2025 | Confirmation statement made on 2025-01-02 with no updates |
08/01/248 January 2024 | Confirmation statement made on 2024-01-02 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
04/01/234 January 2023 | Confirmation statement made on 2023-01-02 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
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 |
17/01/2217 January 2022 | Confirmation statement made on 2022-01-02 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
22/12/2022 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
12/02/2012 February 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 064616910001 |
15/01/2015 January 2020 | CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/09/1927 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
22/01/1922 January 2019 | CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES |
05/07/185 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
14/01/1814 January 2018 | CONFIRMATION STATEMENT MADE ON 02/01/18, WITH UPDATES |
19/10/1719 October 2017 | REGISTERED OFFICE CHANGED ON 19/10/2017 FROM 14 COMMERCIAL STREET SHIPLEY WEST YORKSHIRE BD18 3SP ENGLAND |
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 |
11/09/1711 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
13/04/1713 April 2017 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL O'CALLAGHAN |
27/01/1727 January 2017 | CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES |
02/10/162 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
01/02/161 February 2016 | Annual return made up to 2 January 2016 with full list of shareholders |
01/02/161 February 2016 | REGISTERED OFFICE CHANGED ON 01/02/2016 FROM 33 MILNER BANK OTLEY WEST YORKSHIRE LS21 3NE |
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 |
09/10/159 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
27/01/1527 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID O'CALLAGHAN / 01/01/2014 |
27/01/1527 January 2015 | Annual return made up to 2 January 2015 with full list of shareholders |
23/09/1423 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/01/1431 January 2014 | Annual return made up to 2 January 2014 with full list of shareholders |
27/09/1327 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
30/01/1330 January 2013 | Annual return made up to 2 January 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
20/09/1220 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
04/01/124 January 2012 | Annual return made up to 2 January 2012 with full list of shareholders |
03/10/113 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
31/01/1131 January 2011 | Annual return made up to 2 January 2011 with full list of shareholders |
26/01/1126 January 2011 | DIRECTOR APPOINTED MR MICHAEL DAVID O'CALLAGHAN |
04/10/104 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
21/01/1021 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN SHIELDS / 21/01/2010 |
21/01/1021 January 2010 | Annual return made up to 2 January 2010 with full list of shareholders |
19/01/1019 January 2010 | COMPANY NAME CHANGED ASSURED HOME AND DRY LTD CERTIFICATE ISSUED ON 19/01/10 |
05/01/105 January 2010 | CHANGE OF NAME 21/12/2009 |
31/12/0931 December 2009 | Registered office address changed from , Suite 6, 31 Leeds Road, Ilkley, LS29 8DP on 2009-12-31 |
31/12/0931 December 2009 | REGISTERED OFFICE CHANGED ON 31/12/2009 FROM SUITE 6 31 LEEDS ROAD ILKLEY LS29 8DP |
20/10/0920 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
03/09/093 September 2009 | PREVSHO FROM 31/01/2009 TO 31/12/2008 |
29/01/0929 January 2009 | RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS |
30/01/0830 January 2008 | NEW DIRECTOR APPOINTED |
09/01/089 January 2008 | NEW SECRETARY APPOINTED |
02/01/082 January 2008 | SECRETARY RESIGNED |
02/01/082 January 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
02/01/082 January 2008 | DIRECTOR RESIGNED |
More Company Information
Recently Viewed
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