SHIRES DEVELOPMENTS (ENGINE) LIMITED

Company Documents

DateDescription
20/12/2420 December 2024 Appointment of Mr James Stephen Hall as a director on 2024-12-09

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2024-02-28

View Document

03/10/243 October 2024 Confirmation statement made on 2024-09-03 with no updates

View Document

27/03/2427 March 2024 Compulsory strike-off action has been discontinued

View Document

27/03/2427 March 2024 Compulsory strike-off action has been discontinued

View Document

26/03/2426 March 2024 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

05/09/235 September 2023 Confirmation statement made on 2023-09-03 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2022-02-28

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-09-03 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

12/10/2112 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

27/01/2127 January 2021 28/02/20 TOTAL EXEMPTION FULL

View Document

01/10/201 October 2020 CONFIRMATION STATEMENT MADE ON 03/09/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

10/10/1910 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

26/10/1826 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/10/1727 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/17

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, NO UPDATES

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

08/07/168 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

30/09/1530 September 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

17/07/1517 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

08/09/148 September 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

22/07/1422 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

14/04/1414 April 2014 APPOINTMENT TERMINATED, SECRETARY JAN HALL-EGERTON

View Document

30/10/1330 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

16/09/1316 September 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document

15/03/1315 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

16/10/1216 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

12/10/1212 October 2012 Annual return made up to 3 September 2012 with full list of shareholders

View Document

01/11/111 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

21/09/1121 September 2011 Annual return made up to 3 September 2011 with full list of shareholders

View Document

25/10/1025 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

30/09/1030 September 2010 Annual return made up to 3 September 2010 with full list of shareholders

View Document

05/10/095 October 2009 Annual return made up to 3 September 2009 with full list of shareholders

View Document

12/08/0912 August 2009 FULL ACCOUNTS MADE UP TO 28/02/09

View Document

18/07/0918 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/09/0817 September 2008 RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

17/09/0817 September 2008 REGISTERED OFFICE CHANGED ON 17/09/2008 FROM LITTLEMOOR ECKINGTON SHEFFIELD SOUTH YORKSHIRE S21 4EF

View Document

17/09/0817 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

11/06/0811 June 2008 SECRETARY APPOINTED JAN HALL-EGERTON LOGGED FORM

View Document

11/06/0811 June 2008 DIRECTOR APPOINTED NEVILLE HALL

View Document

11/06/0811 June 2008 DIRECTOR APPOINTED STEPHEN HALL

View Document

04/06/084 June 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JAMES CROSSLEY

View Document

04/06/084 June 2008 APPOINTMENT TERMINATED DIRECTOR DAVID HART

View Document

04/06/084 June 2008 SECRETARY APPOINTED JAN HALL-EGERTON

View Document

15/04/0815 April 2008 SHARE AGREEMENT OTC

View Document

25/01/0825 January 2008 ACC. REF. DATE EXTENDED FROM 30/09/08 TO 28/02/09

View Document

03/09/073 September 2007 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