PUDNEY SHUTTLEWORTH LIMITED

Company Documents

DateDescription
16/05/2516 May 2025 Purchase of own shares.

View Document

01/05/251 May 2025 Cancellation of shares. Statement of capital on 2025-03-13

View Document

25/03/2525 March 2025 Total exemption full accounts made up to 2025-01-31

View Document

23/03/2523 March 2025 Cessation of Michael Pudney as a person with significant control on 2025-03-13

View Document

23/03/2523 March 2025 Change of details for Mr Richard Barclay Shuttleworth as a person with significant control on 2025-03-13

View Document

23/03/2523 March 2025 Notification of Kathryn Shuttleworth as a person with significant control on 2025-03-13

View Document

23/03/2523 March 2025 Appointment of Mrs Kathryn Shuttleworth as a director on 2025-03-13

View Document

23/03/2523 March 2025 Termination of appointment of Michael Pudney as a secretary on 2025-03-13

View Document

23/03/2523 March 2025 Termination of appointment of Michael Pudney as a director on 2025-03-13

View Document

10/03/2510 March 2025 Previous accounting period shortened from 2025-03-31 to 2025-01-31

View Document

30/12/2430 December 2024 Confirmation statement made on 2024-12-22 with no updates

View Document

24/06/2424 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-12-22 with updates

View Document

09/08/239 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

30/12/2230 December 2022 Confirmation statement made on 2022-12-22 with no updates

View Document

28/02/2228 February 2022 Registered office address changed from 3 3 Meadowcroft Draughton Skipton North Yorkshire BD23 6EG United Kingdom to 3 Meadowcroft Draughton Skipton North Yorkshire BD23 6EG on 2022-02-28

View Document

22/02/2222 February 2022 Registered office address changed from 31 Park Square West Leeds LS1 2PF to 3 3 Meadowcroft Draughton Skipton North Yorkshire BD23 6EG on 2022-02-22

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-22 with no updates

View Document

04/08/214 August 2021 Total exemption full accounts made up to 2021-03-31

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES

View Document

13/09/1813 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES

View Document

30/10/1730 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

15/11/1615 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/01/166 January 2016 Annual return made up to 22 December 2015 with full list of shareholders

View Document

01/07/151 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/04/1530 April 2015 REGISTERED OFFICE CHANGED ON 30/04/2015 FROM 25A PARK SQUARE WEST LEEDS WEST YORKSHIRE LS1 2PW

View Document

31/12/1431 December 2014 Annual return made up to 22 December 2014 with full list of shareholders

View Document

09/07/149 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/01/149 January 2014 Annual return made up to 22 December 2013 with full list of shareholders

View Document

17/06/1317 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/02/1320 February 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

28/08/1228 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/12/1122 December 2011 Annual return made up to 22 December 2011 with full list of shareholders

View Document

08/11/118 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/02/1111 February 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

10/11/1010 November 2010 ADOPT ARTICLES 20/10/2010

View Document

19/07/1019 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/01/104 January 2010 Annual return made up to 22 December 2009 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BARCLAY SHUTTLEWORTH / 22/12/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PUDNEY / 22/12/2009

View Document

20/10/0920 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/01/0912 January 2009 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/01/087 January 2008 RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/02/0719 February 2007 REGISTERED OFFICE CHANGED ON 19/02/07 FROM: ASPECT COURT 47 PARK SQUARE EAST LEEDS WEST YORKSHIRE LS1 2NL

View Document

15/01/0715 January 2007 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0628 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/01/065 January 2006 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/06/058 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/01/054 January 2005 RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/04/0421 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/04/0415 April 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document

25/02/0425 February 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/02/0425 February 2004 VARYING SHARE RIGHTS AND NAMES

View Document

20/02/0420 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/02/0420 February 2004 SECRETARY RESIGNED

View Document

20/02/0420 February 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/02/0420 February 2004 DIRECTOR RESIGNED

View Document

20/02/0420 February 2004 NEW DIRECTOR APPOINTED

View Document

20/02/0420 February 2004 REGISTERED OFFICE CHANGED ON 20/02/04 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

22/12/0322 December 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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