SHUKER & SONS LTD

Company Documents

DateDescription
25/07/2525 July 2025 NewConfirmation statement made on 2025-07-12 with no updates

View Document

25/07/2525 July 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

15/07/2415 July 2024 Change of details for Mr Robert Hudson Vaughan Shuker as a person with significant control on 2024-03-01

View Document

15/07/2415 July 2024 Director's details changed for Mr Robert Hudson Vaughan Shuker on 2024-07-13

View Document

15/07/2415 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-12 with updates

View Document

15/07/2315 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

15/07/2315 July 2023 Confirmation statement made on 2023-07-12 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/07/2115 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

16/01/2116 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

15/08/1915 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/08/1824 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

13/07/1813 July 2018 REGISTERED OFFICE CHANGED ON 13/07/2018 FROM AELYBRYN, BETWS CEDEWAIN NEWTOWN POWYS SY16 3DS

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

12/07/1812 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HUDSON VON SHUKER / 12/07/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/09/1715 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

17/07/1717 July 2017 PSC'S CHANGE OF PARTICULARS / MR ROBERT HUDSON VON SHUKER / 15/07/2017

View Document

15/07/1715 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES

View Document

15/07/1715 July 2017 PSC'S CHANGE OF PARTICULARS / MR ROBERT VAUGHAN SHUKER / 15/07/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/07/1612 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

26/08/1526 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

13/07/1513 July 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

14/07/1414 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

14/07/1414 July 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

17/07/1317 July 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

02/05/132 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

14/07/1214 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

14/07/1214 July 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

31/08/1131 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

20/07/1120 July 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

02/08/102 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

31/07/1031 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT VAUGHAN SHUKER / 12/07/2010

View Document

31/07/1031 July 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

28/09/0928 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

06/08/096 August 2009 RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

13/05/0813 May 2008 CURREXT FROM 31/07/2008 TO 31/12/2008

View Document

02/05/082 May 2008 APPOINTMENT TERMINATED SECRETARY MARGARET SHUKER

View Document

02/05/082 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SHUKER / 02/05/2008

View Document

13/07/0713 July 2007 RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

02/08/062 August 2006 RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

28/07/0528 July 2005 LOCATION OF DEBENTURE REGISTER

View Document

28/07/0528 July 2005 RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 LOCATION OF REGISTER OF MEMBERS

View Document

28/07/0528 July 2005 SECRETARY'S PARTICULARS CHANGED

View Document

28/07/0528 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/0528 July 2005 REGISTERED OFFICE CHANGED ON 28/07/05 FROM: AELYBRYN BETYS CEDEWAIN NEWTOWN SY16 3DS

View Document

21/07/0421 July 2004 S386 DISP APP AUDS 14/07/04

View Document

21/07/0421 July 2004 S366A DISP HOLDING AGM 14/07/04

View Document

21/07/0421 July 2004 NEW DIRECTOR APPOINTED

View Document

21/07/0421 July 2004 NEW SECRETARY APPOINTED

View Document

12/07/0412 July 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/07/0412 July 2004 DIRECTOR RESIGNED

View Document

12/07/0412 July 2004 SECRETARY RESIGNED

View Document


More Company Information