SHONE BUILDING HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

13/05/2413 May 2024 Total exemption full accounts made up to 2023-07-31

View Document

03/04/243 April 2024 Previous accounting period shortened from 2024-01-31 to 2023-07-31

View Document

14/02/2414 February 2024 Director's details changed for Mrs Lorraine Manning on 2024-01-22

View Document

14/02/2414 February 2024 Director's details changed for Mr Andrew Oldham on 2024-01-22

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-01-22 with updates

View Document

04/12/234 December 2023 Registered office address changed from 17 Farrington Way Eastwood Nottinghamshire NG16 3BF England to 5 Prospect Place Millennium Way Pride Park Derby DE24 8HG on 2023-12-04

View Document

11/08/2311 August 2023 Notification of Of the Late Timothy Shone as a person with significant control on 2023-07-09

View Document

11/08/2311 August 2023 Termination of appointment of Tim Shone as a director on 2023-07-09

View Document

10/08/2310 August 2023 Cessation of Timothy Charles Shone as a person with significant control on 2023-07-09

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

13/07/2313 July 2023 Director's details changed for Mr Tim Shone on 2023-07-13

View Document

13/07/2313 July 2023 Change of details for Mr Timothy Charles Shone as a person with significant control on 2023-07-13

View Document

13/07/2313 July 2023 Director's details changed for Mr Andrew Oldham on 2023-07-13

View Document

13/07/2313 July 2023 Director's details changed for Mrs Lorraine Manning on 2023-07-13

View Document

26/05/2326 May 2023 Total exemption full accounts made up to 2023-01-31

View Document

17/02/2317 February 2023 Cessation of Andrew Oldham as a person with significant control on 2023-02-17

View Document

17/02/2317 February 2023 Statement of capital following an allotment of shares on 2023-02-17

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

26/01/2326 January 2023 Confirmation statement made on 2023-01-22 with updates

View Document

17/11/2217 November 2022 Memorandum and Articles of Association

View Document

28/10/2228 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

08/02/228 February 2022 Director's details changed for Mr Andrew Oldham on 2022-01-26

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/01/2228 January 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

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

View Accounts

31/03/2031 March 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

30/03/2030 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY CHARLES SHONE

View Document

30/03/2030 March 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW OLDHAM / 10/03/2020

View Document

30/03/2030 March 2020 CESSATION OF LORRAINE MANNING AS A PSC

View Document

30/03/2030 March 2020 10/03/20 STATEMENT OF CAPITAL GBP 10

View Document

13/03/2013 March 2020 ADOPT ARTICLES 10/03/2020

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

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

View Accounts

25/02/1925 February 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW OLDHAM / 25/02/2019

View Document

25/02/1925 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TIM SHONE / 25/02/2019

View Document

25/02/1925 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW OLDHAM / 25/02/2019

View Document

25/02/1925 February 2019 PSC'S CHANGE OF PARTICULARS / MRS LORRAINE MANNING / 25/02/2019

View Document

25/02/1925 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LORRAINE MANNING / 25/02/2019

View Document

24/01/1924 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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