SHILLINGBURY JOINERY & RESTORATION LIMITED

Company Documents

DateDescription
15/02/2515 February 2025 Final Gazette dissolved following liquidation

View Document

15/02/2515 February 2025 Final Gazette dissolved following liquidation

View Document

15/11/2415 November 2024 Return of final meeting in a members' voluntary winding up

View Document

01/06/241 June 2024 Liquidators' statement of receipts and payments to 2024-03-30

View Document

01/05/231 May 2023 Declaration of solvency

View Document

01/05/231 May 2023 Appointment of a voluntary liquidator

View Document

01/05/231 May 2023 Registered office address changed from 15-17 Church Street Stourbridge West Midlands DY8 1LU to Leonard Curtis House Elms Square Bury New Road Whitefield Manchester M45 7TA on 2023-05-01

View Document

17/04/2317 April 2023 Resolutions

View Document

17/04/2317 April 2023 Resolutions

View Document

20/03/2320 March 2023 Memorandum and Articles of Association

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-18 with updates

View Document

13/12/2213 December 2022 Satisfaction of charge 1 in full

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-07-31

View Document

04/10/224 October 2022 Previous accounting period extended from 2022-01-31 to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

23/02/2223 February 2022 Secretary's details changed for Alison Marie Love on 2022-01-01

View Document

23/02/2223 February 2022 Change of details for Mr Gerard Sebastian Love as a person with significant control on 2022-01-01

View Document

23/02/2223 February 2022 Director's details changed for Mr Gerard Sebastian Love on 2022-01-01

View Document

02/12/212 December 2021 Secretary's details changed for Alison Marie Love on 2021-11-25

View Document

21/10/2121 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

13/07/2013 July 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, WITH UPDATES

View Document

20/05/1920 May 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

25/10/1825 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

25/08/1725 August 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

17/02/1617 February 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

26/08/1526 August 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

19/01/1519 January 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

14/08/1414 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

23/01/1423 January 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

19/08/1319 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

13/03/1313 March 2013 18/01/13 NO CHANGES

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

10/08/1210 August 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

09/03/129 March 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

04/08/114 August 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

07/03/117 March 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERARD SEBASTIAN LOVE / 18/01/2010

View Document

12/02/1012 February 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

15/07/0915 July 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

25/02/0925 February 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

01/02/081 February 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

14/12/0714 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

14/12/0714 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0712 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

01/02/071 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/071 February 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

23/10/0623 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

20/02/0620 February 2006 RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

25/01/0525 January 2005 RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

23/02/0423 February 2004 RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS

View Document

27/08/0327 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

18/02/0318 February 2003 RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS

View Document

03/09/023 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

03/09/023 September 2002 S366A DISP HOLDING AGM 25/07/02

View Document

03/09/023 September 2002 S386 DISP APP AUDS 25/07/02

View Document

03/09/023 September 2002 Resolutions

View Document

28/02/0228 February 2002 RETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS

View Document

10/01/0210 January 2002 RETURN MADE UP TO 18/01/01; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

27/10/0027 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

27/10/0027 October 2000 NEW SECRETARY APPOINTED

View Document

09/02/009 February 2000 RETURN MADE UP TO 18/01/00; FULL LIST OF MEMBERS

View Document

03/11/993 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

18/03/9918 March 1999 RETURN MADE UP TO 18/01/99; FULL LIST OF MEMBERS

View Document

13/01/9913 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/9811 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

02/04/982 April 1998 RETURN MADE UP TO 18/01/98; FULL LIST OF MEMBERS

View Document

27/10/9727 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

18/03/9718 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

18/03/9718 March 1997 RETURN MADE UP TO 18/01/97; FULL LIST OF MEMBERS

View Document

20/05/9620 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

19/03/9619 March 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/9618 February 1996 NEW SECRETARY APPOINTED

View Document

01/02/951 February 1995 SECRETARY RESIGNED

View Document

01/02/951 February 1995

View Document

01/02/951 February 1995 DIRECTOR RESIGNED

View Document

31/01/9531 January 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

31/01/9531 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/01/9531 January 1995

View Document

31/01/9531 January 1995

View Document

31/01/9531 January 1995

View Document

31/01/9531 January 1995 REGISTERED OFFICE CHANGED ON 31/01/95 FROM: SOMERSET HOUSE TEMPLE ST BIRMINGHAM B2 5DN

View Document

18/01/9518 January 1995 Incorporation

View Document

18/01/9518 January 1995 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