Advanced company searchLink opens in new window

A & S SHILLAM LIMITED

Company number 02196274

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
04 May 2024 MA Memorandum and Articles of Association
This document is being processed and will be available in 10 days.
04 May 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Compaby documents & agreements/company business 26/04/2024
  • RES01 ‐ Resolution of alteration of Articles of Association
This document is being processed and will be available in 10 days.
30 Apr 2024 MR01 Registration of charge 021962740020, created on 26 April 2024
03 Apr 2024 TM01 Termination of appointment of Joanne Elizabeth Fernando as a director on 28 March 2024
03 Apr 2024 TM01 Termination of appointment of Natalie Ann Cerda as a director on 28 March 2024
03 Apr 2024 AP01 Appointment of Mr Alexander George Pay as a director on 28 March 2024
03 Apr 2024 AP01 Appointment of Mr John Patrick Mcconville as a director on 28 March 2024
24 Jan 2024 CS01 Confirmation statement made on 21 January 2024 with no updates
02 Feb 2023 AA Full accounts made up to 30 April 2022
23 Jan 2023 CS01 Confirmation statement made on 21 January 2023 with no updates
04 Mar 2022 AD01 Registered office address changed from Parkwood Sutton Road Maidstone Kent ME15 6UL England to Parkwood Sutton Road Maidstone Kent ME15 9NE on 4 March 2022
02 Feb 2022 AA Full accounts made up to 30 April 2021
26 Jan 2022 CS01 Confirmation statement made on 21 January 2022 with no updates
27 Oct 2021 AD01 Registered office address changed from Globe House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN to Parkwood Sutton Road Maidstone Kent ME15 6UL on 27 October 2021
07 May 2021 AA Full accounts made up to 30 April 2020
08 Feb 2021 CS01 Confirmation statement made on 21 January 2021 with updates
03 Feb 2020 CS01 Confirmation statement made on 21 January 2020 with no updates
30 Jan 2020 AA Full accounts made up to 30 April 2019
07 Feb 2019 MR01 Registration of charge 021962740019, created on 29 January 2019
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 380371.
05 Feb 2019 AA Full accounts made up to 30 April 2018
30 Jan 2019 CS01 Confirmation statement made on 21 January 2019 with no updates
26 Jul 2018 MR01 Registration of charge 021962740018, created on 26 July 2018
15 Feb 2018 AA Full accounts made up to 30 April 2017
31 Jan 2018 CS01 Confirmation statement made on 21 January 2018 with no updates
26 Oct 2017 AP01 Appointment of Mrs Natalie Ann Cerda as a director on 16 October 2017