SHIELDS STONEWORK & RESTORATION LIMITED

Company Documents

DateDescription
03/01/253 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

06/07/246 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

06/01/246 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

05/07/235 July 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

08/02/238 February 2023 Change of details for Mr Philip David Priest as a person with significant control on 2023-01-23

View Document

08/02/238 February 2023 Director's details changed for Mr Philip David Priest on 2023-01-23

View Document

19/12/2219 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/01/2226 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

07/01/207 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

09/01/199 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

08/01/188 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

04/11/174 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARSHALL SHIELDS FERGUSON / 23/10/2017

View Document

04/11/174 November 2017 PSC'S CHANGE OF PARTICULARS / MRS LISA JAYNE FERGUSON / 23/10/2017

View Document

04/11/174 November 2017 PSC'S CHANGE OF PARTICULARS / MR MARSHALL SHIELDS FERGUSON / 23/10/2017

View Document

04/11/174 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA JAYNE FERGUSON / 23/10/2017

View Document

07/08/177 August 2017 PSC'S CHANGE OF PARTICULARS / MR MARSHALL SHIELDS FERGUSON / 29/06/2017

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP DAVID PRIEST

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA JAYNE FERGUSON

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARSHALL SHIELDS FERGUSON

View Document

10/01/1710 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

20/09/1620 September 2016 DIRECTOR APPOINTED MR PHILIP DAVID PRIEST

View Document

11/07/1611 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

12/01/1612 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

07/07/157 July 2015 SAIL ADDRESS CHANGED FROM: SUIT 3 1ST FLOOR STANMORE HOUSE 15-19 CHURCH ROAD STANMORE MIDDLESEX HA7 4AR

View Document

07/07/157 July 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

14/01/1514 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

07/10/147 October 2014 REGISTERED OFFICE CHANGED ON 07/10/2014 FROM SUITE 3 1ST FLOOR STANMORE HOUSE 15-19 CHURCH ROAD STANMORE MIDDLESEX HA7 4AR

View Document

11/07/1411 July 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

29/12/1329 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/07/1324 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/07/126 July 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/07/115 July 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/07/107 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

07/07/107 July 2010 SAIL ADDRESS CREATED

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LISA FERGUSON / 01/10/2009

View Document

07/07/107 July 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARSHALL SHIELDS FERGUSON / 01/10/2009

View Document

06/07/106 July 2010 SECRETARY'S CHANGE OF PARTICULARS / LISA JAYNE FERGUSON / 01/10/2009

View Document

30/03/1030 March 2010 REGISTERED OFFICE CHANGED ON 30/03/2010 FROM 10 ROYAL DRIVE EPSOM SURREY KT18 5PR

View Document

30/03/1030 March 2010 CURRSHO FROM 30/06/2010 TO 31/03/2010

View Document

21/01/1021 January 2010 DIRECTOR APPOINTED LISA FERGUSON

View Document

04/07/094 July 2009 REGISTERED OFFICE CHANGED ON 04/07/2009 FROM 10 ROYAL DRIVE EPSOM SURREY KT18 5TA

View Document

29/06/0929 June 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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