SHAH DESIGN & BUILD LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 NewChange of details for a person with significant control

View Document

18/06/2518 June 2025 NewRegistered office address changed from 30-32 Thorney Lane South Iver SL0 9AE England to Silverdale Road Hayes Middlesex UB3 3BN on 2025-06-18

View Document

18/06/2518 June 2025 NewRegistered office address changed from Silverdale Road Hayes Middlesex UB3 3BN United Kingdom to Beadle Precision Engineering Silverdale Road Hayes Middlesex UB3 3BN on 2025-06-18

View Document

31/03/2531 March 2025 Unaudited abridged accounts made up to 2024-03-31

View Document

13/03/2513 March 2025 Termination of appointment of Avtar Singh Gill as a director on 2024-10-07

View Document

13/03/2513 March 2025 Appointment of Mr Jagbir Singh Dhillon as a director on 2024-10-07

View Document

02/12/242 December 2024 Registered office address changed from Shah House Unit 3, Amberley Way Hounslow TW4 6BH England to 30-32 Thorney Lane South Iver SL0 9AE on 2024-12-02

View Document

25/10/2425 October 2024 Termination of appointment of Jagbir Singh Dhillon as a director on 2024-10-07

View Document

25/10/2425 October 2024 Appointment of Mr Avtar Singh Gill as a director on 2024-10-07

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-14 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/03/2430 March 2024 Unaudited abridged accounts made up to 2023-03-31

View Document

19/10/2319 October 2023 Second filing of Confirmation Statement dated 2023-08-14

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-14 with updates

View Document

31/05/2331 May 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/02/2320 February 2023 Current accounting period shortened from 2023-08-31 to 2023-03-31

View Document

28/10/2228 October 2022 Registered office address changed from 17 Pinglestone Close Harmondsworth West Drayton UB7 0DJ England to Shah House Unit 3, Amberley Way Hounslow TW4 6BH on 2022-10-28

View Document

26/10/2226 October 2022 Certificate of change of name

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-08-14 with no updates

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-08-14 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/05/2131 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

18/09/2018 September 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

30/05/2030 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

07/06/197 June 2019 REGISTERED OFFICE CHANGED ON 07/06/2019 FROM 57 PRINCES PARK LANE HAYES UB3 1JY ENGLAND

View Document

07/06/197 June 2019 Registered office address changed from , 57 Princes Park Lane, Hayes, UB3 1JY, England to Beadle Precision Engineering Silverdale Road Hayes Middlesex UB3 3BN on 2019-06-07

View Document

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

27/04/1827 April 2018 Registered office address changed from , 59 Princes Park Lane, Hayes, UB3 1JY, England to Beadle Precision Engineering Silverdale Road Hayes Middlesex UB3 3BN on 2018-04-27

View Document

27/04/1827 April 2018 REGISTERED OFFICE CHANGED ON 27/04/2018 FROM 59 PRINCES PARK LANE HAYES UB3 1JY ENGLAND

View Document

12/04/1812 April 2018 Registered office address changed from , 1 the Oaks, Hayes, Middlesex, UB4 8QD, England to Beadle Precision Engineering Silverdale Road Hayes Middlesex UB3 3BN on 2018-04-12

View Document

12/04/1812 April 2018 REGISTERED OFFICE CHANGED ON 12/04/2018 FROM 1 THE OAKS HAYES MIDDLESEX UB4 8QD ENGLAND

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

12/05/1612 May 2016 APPOINTMENT TERMINATED, DIRECTOR AGNIESZKA KISIEL

View Document

11/05/1611 May 2016 REGISTERED OFFICE CHANGED ON 11/05/2016 FROM 45 VANBROUGH CRESCENT NORTHOLT MIDDLESEX UB5 5JR

View Document

11/05/1611 May 2016 Registered office address changed from , 45 Vanbrough Crescent, Northolt, Middlesex, UB5 5JR to Beadle Precision Engineering Silverdale Road Hayes Middlesex UB3 3BN on 2016-05-11

View Document

26/04/1626 April 2016 DIRECTOR APPOINTED MR. JAGBIR SINGH DHILLON

View Document

29/09/1529 September 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

31/05/1531 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

28/10/1428 October 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

11/05/1411 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

20/08/1320 August 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

22/10/1222 October 2012 Registered office address changed from , 86-88 South Ealing Road, London, W5 4QB, England on 2012-10-22

View Document

22/10/1222 October 2012 REGISTERED OFFICE CHANGED ON 22/10/2012 FROM 86-88 SOUTH EALING ROAD LONDON W5 4QB ENGLAND

View Document

27/09/1227 September 2012 APPOINTMENT TERMINATED, DIRECTOR JASVIR SINGH

View Document

27/09/1227 September 2012 DIRECTOR APPOINTED AGNIESZKA KISIEL

View Document

14/08/1214 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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