AA |
Total exemption full accounts data made up to 31st July 2023
filed on: 12th, March 2024
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2020
filed on: 26th, April 2021
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2019
filed on: 18th, February 2020
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2018
filed on: 29th, October 2018
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment terminated on 1st July 2018
filed on: 2nd, July 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st July 2018
filed on: 2nd, July 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2017
filed on: 29th, September 2017
| accounts
|
Free Download
(12 pages)
|
AP03 |
On 27th June 2017, company appointed a new person to the position of a secretary
filed on: 30th, June 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 41 Cornmarket Street Oxford OX1 3HA England on 29th June 2017 to Harwood House 43 Harwood Road London SW6 4QP
filed on: 29th, June 2017
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 27th June 2017
filed on: 29th, June 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st July 2016
filed on: 27th, January 2017
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2015
filed on: 14th, April 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th February 2016
filed on: 1st, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 1st March 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st July 2014
filed on: 28th, May 2015
| accounts
|
Free Download
(5 pages)
|
CH03 |
On 7th March 2015 secretary's details were changed
filed on: 20th, April 2015
| officers
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 3 in full
filed on: 17th, April 2015
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 17th, April 2015
| mortgage
|
Free Download
(1 page)
|
AD01 |
Change of registered address from The Grange, Cloatley Manor Cloatley Road Hankerton Malmesbury Wiltshire SN16 9LQ on 1st April 2015 to 41 Cornmarket Street Oxford OX1 3HA
filed on: 1st, April 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 26th February 2015
filed on: 24th, March 2015
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 3rd June 2014
filed on: 3rd, June 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 3rd June 2014
filed on: 3rd, June 2014
| officers
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 2 in full
filed on: 28th, May 2014
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 065142940004
filed on: 19th, April 2014
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 065142940005
filed on: 19th, April 2014
| mortgage
|
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on 26th March 2014
filed on: 26th, March 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Lister House Chelsea Bridge Road London SW1W 8RH on 21st March 2014
filed on: 21st, March 2014
| address
|
Free Download
(1 page)
|
CH01 |
On 21st March 2014 director's details were changed
filed on: 21st, March 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On 21st March 2014 secretary's details were changed
filed on: 21st, March 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 19th March 2014
filed on: 19th, March 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th February 2014
filed on: 5th, March 2014
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 10th June 2013
filed on: 10th, June 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2012
filed on: 12th, April 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th February 2013
filed on: 12th, March 2013
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 19th October 2012 director's details were changed
filed on: 15th, November 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2011
filed on: 24th, April 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th February 2012
filed on: 27th, February 2012
| annual return
|
|
AA |
Total exemption small company accounts data made up to 31st July 2010
filed on: 7th, March 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th February 2011
filed on: 7th, March 2011
| annual return
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge/co extend / charge no: 3
filed on: 17th, February 2011
| mortgage
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th February 2010
filed on: 23rd, March 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2009
filed on: 5th, January 2010
| accounts
|
Free Download
(9 pages)
|
363a |
Annual return drawn up to 28th April 2009 with complete member list
filed on: 28th, April 2009
| annual return
|
Free Download
(4 pages)
|
288c |
Director and secretary's change of particulars
filed on: 24th, April 2009
| officers
|
Free Download
(1 page)
|
288c |
Director and secretary's change of particulars
filed on: 22nd, April 2009
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 5th, November 2008
| officers
|
Free Download
(1 page)
|
395 |
Particulars of a mortgage or charge / charge no: 2
filed on: 27th, September 2008
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 27th, September 2008
| mortgage
|
Free Download
(3 pages)
|
225 |
Accounting reference date extended from 28/02/2009 to 31/07/2009
filed on: 27th, May 2008
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed shielddrill LIMITEDcertificate issued on 21/04/08
filed on: 18th, April 2008
| change of name
|
Free Download
(4 pages)
|
288a |
On 18th March 2008 Director and secretary appointed
filed on: 18th, March 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 18th March 2008 Director appointed
filed on: 18th, March 2008
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 18/03/2008 from 1 mitchell lane bristol BS1 6BU
filed on: 18th, March 2008
| address
|
Free Download
(1 page)
|
288b |
On 17th March 2008 Appointment terminated secretary
filed on: 17th, March 2008
| officers
|
Free Download
(1 page)
|
288b |
On 17th March 2008 Appointment terminated director
filed on: 17th, March 2008
| officers
|
|
NEWINC |
Incorporation
filed on: 26th, February 2008
| incorporation
|
Free Download
(17 pages)
|