M A SHADBOLT BUILDING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 NewAmended micro company accounts made up to 2023-10-31

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-25 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

10/06/2410 June 2024 Micro company accounts made up to 2023-10-31

View Document

09/04/249 April 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

09/11/239 November 2023 Registered office address changed from Brandon House 90 the Broadway Chesham Buckinghamshire HP5 1EG to Brandon House - Floor 2 90 the Broadway Chesham Buckinghamshire HP5 1EG on 2023-11-09

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

25/07/2325 July 2023 Micro company accounts made up to 2022-10-31

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

27/04/2227 April 2022 Micro company accounts made up to 2021-10-31

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-03-25 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

23/07/2123 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

29/07/2029 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

03/07/173 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

20/04/1620 April 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

08/09/158 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALAN SHADBOLT / 28/08/2015

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

14/04/1514 April 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

21/05/1421 May 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

21/05/1421 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALAN SHADBOLT / 25/03/2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

03/07/133 July 2013 REGISTERED OFFICE CHANGED ON 03/07/2013 FROM C/O C/O ALEXANDER-CHURCHILL LLP BRANDON HOUSE 90 THE BROADWAY HIGH STREET CHESHAM BUCKINGHAMSHIRE HP5 1EG ENGLAND

View Document

28/06/1328 June 2013 REGISTERED OFFICE CHANGED ON 28/06/2013 FROM CHILTERN HOUSE 114 SEVERALLS AVENUE CHESHAM BUCKINGHAMSHIRE HP5 3EL UNITED KINGDOM

View Document

24/05/1324 May 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

24/05/1324 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARK ALAN SHADBOLT / 01/06/2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

13/08/1213 August 2012 REGISTERED OFFICE CHANGED ON 13/08/2012 FROM GOODWYN WINSLOW ROAD SWANBOURNE MILTON KEYNES MK7 0SW

View Document

13/08/1213 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

15/05/1215 May 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

10/05/1210 May 2012 PREVSHO FROM 31/03/2012 TO 31/10/2011

View Document

26/04/1226 April 2012 APPOINTMENT TERMINATED, SECRETARY CAROLINE SHADBOLT

View Document

26/04/1226 April 2012 APPOINTMENT TERMINATED, DIRECTOR CAROLINE SHADBOLT

View Document

10/06/1110 June 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

18/05/1118 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/06/1017 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/06/104 June 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

08/08/098 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/04/0917 April 2009 RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/07/0818 July 2008 RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/05/0714 May 2007 RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 NEW SECRETARY APPOINTED

View Document

24/04/0624 April 2006 NEW DIRECTOR APPOINTED

View Document

24/04/0624 April 2006 NEW DIRECTOR APPOINTED

View Document

24/04/0624 April 2006 REGISTERED OFFICE CHANGED ON 24/04/06 FROM: 2 LEE FARM CLOSE, BOTLEY ROAD CHESHAM BUCKINGHAMSHIRE HP5 1XW

View Document

28/03/0628 March 2006 REGISTERED OFFICE CHANGED ON 28/03/06 FROM: 25 HILL ROAD, THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

28/03/0628 March 2006 SECRETARY RESIGNED

View Document

28/03/0628 March 2006 DIRECTOR RESIGNED

View Document

28/03/0628 March 2006 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