SOMERSET SHIFTERS LTD

Company Documents

DateDescription
10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/01/254 January 2025 Compulsory strike-off action has been discontinued

View Document

04/01/254 January 2025 Compulsory strike-off action has been discontinued

View Document

02/01/252 January 2025 Micro company accounts made up to 2024-03-31

View Document

15/11/2415 November 2024 Compulsory strike-off action has been suspended

View Document

15/11/2415 November 2024 Compulsory strike-off action has been suspended

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

30/08/2430 August 2024 Cessation of Jonathon Elliott as a person with significant control on 2024-08-08

View Document

29/08/2429 August 2024 Termination of appointment of Jonathan Edward Elliott as a director on 2024-08-08

View Document

28/08/2428 August 2024 Termination of appointment of Ronald Elliott as a secretary on 2024-08-08

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/08/2325 August 2023 Micro company accounts made up to 2023-03-31

View Document

07/08/237 August 2023 Confirmation statement made on 2023-08-07 with updates

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-07-02 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/07/2114 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

29/06/2129 June 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

06/08/206 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

04/06/194 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES

View Document

12/06/1812 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/07/174 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/08/1616 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/07/1522 July 2015 Annual return made up to 2 July 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

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/09/1412 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN EDWARD ELLIOTT / 10/09/2014

View Document

12/09/1412 September 2014 REGISTERED OFFICE CHANGED ON 12/09/2014 FROM 1 ST. JOHNS COURT AXBRIDGE SOMERSET BS26 2AY

View Document

04/07/144 July 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/05/1427 May 2014 COMPANY NAME CHANGED PRO-FITTERS UK LTD CERTIFICATE ISSUED ON 27/05/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

02/07/132 July 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

20/05/1320 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/05/1320 May 2013 REGISTERED OFFICE CHANGED ON 20/05/2013 FROM C/O STUART CARDWELL LTD 9A ALEXANDRA PARADE WESTON-SUPER-MARE SOMERSET BS23 1QT ENGLAND

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/07/126 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN EDWARD ELLIOTT / 17/04/2012

View Document

06/07/126 July 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/09/1123 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/08/1125 August 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

25/08/1125 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN EDWARD ELLIOTT / 09/05/2011

View Document

22/07/1022 July 2010 REGISTERED OFFICE CHANGED ON 22/07/2010 FROM 6 PARKFIELD ROAD AXBRIDGE SOMERSET BS26 2DD

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN EDWARD ELLIOTT / 30/06/2010

View Document

19/07/1019 July 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/08/0914 August 2009 RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS

View Document

13/08/0913 August 2009 RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

05/08/085 August 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

05/08/085 August 2008 PREVSHO FROM 31/07/2008 TO 31/03/2008

View Document

29/04/0829 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ELLIOTT / 24/04/2008

View Document

16/04/0816 April 2008 REGISTERED OFFICE CHANGED ON 16/04/2008 FROM 40 PENNYCRESS WESTON-SUPER-MARE AVON BS22 8QH

View Document

17/07/0717 July 2007 NEW SECRETARY APPOINTED

View Document

17/07/0717 July 2007 NEW DIRECTOR APPOINTED

View Document

05/07/075 July 2007 REGISTERED OFFICE CHANGED ON 05/07/07 FROM: 40 PENNYCROSS WESTON SUPERMARE BS22 8QH

View Document

03/07/073 July 2007 SECRETARY RESIGNED

View Document

03/07/073 July 2007 DIRECTOR RESIGNED

View Document

02/07/072 July 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information