Advanced company searchLink opens in new window

SHORT BARK & SIDES LIMITED

Company number 10174930

Filter by category

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)
24 Nov 2023 AA Total exemption full accounts made up to 31 May 2023
27 Jun 2023 CS01 Confirmation statement made on 27 June 2023 with no updates
29 Mar 2023 AA Total exemption full accounts made up to 31 May 2022
27 Feb 2023 AA01 Previous accounting period shortened from 31 May 2022 to 30 May 2022
27 Jun 2022 CS01 Confirmation statement made on 27 June 2022 with no updates
18 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
27 Jun 2021 CS01 Confirmation statement made on 27 June 2021 with no updates
22 Mar 2021 AA Total exemption full accounts made up to 31 May 2020
27 Jun 2020 CS01 Confirmation statement made on 27 June 2020 with no updates
18 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
27 Jun 2019 CS01 Confirmation statement made on 27 June 2019 with no updates
27 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
30 Jun 2018 CS01 Confirmation statement made on 30 June 2018 with no updates
07 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
30 Jun 2017 CS01 Confirmation statement made on 30 June 2017 with no updates
26 Jan 2017 AD03 Register(s) moved to registered inspection location 1 High Street Mews Wimbledon Village London SW19 7RG
26 Jan 2017 AD03 Register(s) moved to registered inspection location 1 High Street Mews Wimbledon Village London SW19 7RG
26 Jan 2017 AD02 Register inspection address has been changed to 1 High Street Mews Wimbledon Village London SW19 7RG
25 Jan 2017 AD01 Registered office address changed from 1 High Street Mews Wimbledon Village London SW19 7RG United Kingdom to 157 Central Road Worcester Park Surrey KT4 8DT on 25 January 2017
08 Sep 2016 CS01 Confirmation statement made on 30 June 2016 with updates
20 Jun 2016 AP01 Appointment of Mr Ronald Michael Parry as a director on 11 May 2016
20 Jun 2016 TM01 Termination of appointment of Brian John Payne as a director on 11 May 2016
11 May 2016 NEWINC Incorporation
Statement of capital on 2016-05-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted