- Company Overview for A. SHARE & SONS LIMITED (00323778)
- Filing history for A. SHARE & SONS LIMITED (00323778)
- People for A. SHARE & SONS LIMITED (00323778)
- Charges for A. SHARE & SONS LIMITED (00323778)
- More for A. SHARE & SONS LIMITED (00323778)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Mar 2024 | AUD | Auditor's resignation | |
11 Mar 2024 | AA | Full accounts made up to 29 July 2023 | |
07 Mar 2024 | CS01 | Confirmation statement made on 26 February 2024 with no updates | |
07 Mar 2024 | PSC01 | Notification of Renzo Ricci as a person with significant control on 30 January 2024 | |
23 Feb 2024 | AA01 | Current accounting period extended from 31 July 2024 to 31 December 2024 | |
19 Jan 2024 | TM01 | Termination of appointment of Christopher James Russell Muir as a director on 17 January 2024 | |
18 Jan 2024 | CH01 | Director's details changed for Mr Mark Christopher Fleetwood on 17 January 2024 | |
18 Jan 2024 | TM02 | Termination of appointment of Christopher James Russell Muir as a secretary on 17 January 2024 | |
23 Nov 2023 | AP01 | Appointment of Mr Philip Richard Geary as a director on 10 November 2023 | |
06 Nov 2023 | TM01 | Termination of appointment of Kyle John Rowe as a director on 27 October 2023 | |
22 Sep 2023 | AP01 | Appointment of Mr Mark Christopher Fleetwood as a director on 4 September 2023 | |
22 Apr 2023 | AA | Full accounts made up to 30 July 2022 | |
09 Mar 2023 | CS01 | Confirmation statement made on 26 February 2023 with no updates | |
09 Mar 2023 | AD02 | Register inspection address has been changed from Highdown House Yeoman Way Worthing BN99 3HH England to 45-49 Villiers Street Sunderland SR1 1HA | |
09 Mar 2023 | AD02 | Register inspection address has been changed to Highdown House Yeoman Way Worthing BN99 3HH | |
10 Oct 2022 | MR01 | Registration of charge 003237780023, created on 6 October 2022 | |
17 Aug 2022 | AP01 | Appointment of Mr Kyle John Rowe as a director on 15 August 2022 | |
14 Jul 2022 | AP01 | Appointment of Mr Dean Weston as a director on 4 July 2022 | |
14 Jul 2022 | AP01 | Appointment of Mr James Thomas Heese as a director on 4 July 2022 | |
14 Jul 2022 | TM01 | Termination of appointment of John Mcdaid Pattison as a director on 30 June 2022 | |
10 Mar 2022 | CS01 | Confirmation statement made on 26 February 2022 with no updates | |
08 Jan 2022 | AA | Full accounts made up to 31 July 2021 | |
02 Aug 2021 | TM01 | Termination of appointment of David Knight as a director on 31 July 2021 | |
21 Jul 2021 | MR04 | Satisfaction of charge 003237780019 in full | |
21 Jul 2021 | MR04 | Satisfaction of charge 003237780020 in full |