R J SHELL LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/01/256 January 2025 Total exemption full accounts made up to 2024-09-30

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-09-13 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/05/2428 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-09-13 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/03/2326 March 2023 Satisfaction of charge 092154220005 in full

View Document

24/03/2324 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

07/12/227 December 2022 Appointment of Mr Mark Jon Gubbins as a director on 2022-12-01

View Document

07/12/227 December 2022 Appointment of Mr Mark Jon Gubbins as a secretary on 2022-12-01

View Document

08/11/228 November 2022 Satisfaction of charge 092154220002 in full

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-09-13 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

15/10/2115 October 2021 Confirmation statement made on 2021-09-13 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

09/06/219 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

15/03/2115 March 2021 DIRECTOR APPOINTED MRS SOPHIE ELIZABETH SHELL

View Document

28/01/2128 January 2021 CESSATION OF SARAH JANE SHELL AS A PSC

View Document

28/01/2128 January 2021 CESSATION OF THOMAS DAVISON SHELL AS A PSC

View Document

28/01/2128 January 2021 APPOINTMENT TERMINATED, DIRECTOR THOMAS SHELL

View Document

28/01/2128 January 2021 APPOINTMENT TERMINATED, DIRECTOR SARAH SHELL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 13/09/20, NO UPDATES

View Document

23/01/2023 January 2020 30/09/19 UNAUDITED ABRIDGED

View Document

10/10/1910 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 092154220004

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES

View Document

14/05/1914 May 2019 30/09/18 UNAUDITED ABRIDGED

View Document

03/12/183 December 2018 CESSATION OF RICHARD JACKSON SHELL AS A PSC

View Document

03/12/183 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092154220001

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES

View Document

10/01/1810 January 2018 30/09/17 UNAUDITED ABRIDGED

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES

View Document

14/09/1714 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS DAVISON SHELL

View Document

14/09/1714 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH JANE SHELL

View Document

12/05/1712 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 092154220003

View Document

03/04/173 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 092154220002

View Document

01/12/161 December 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

09/06/169 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

06/10/156 October 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

11/03/1511 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 092154220001

View Document

20/10/1420 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SARAH JANE SHELL / 20/10/2014

View Document

20/10/1420 October 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN SHELL

View Document

20/10/1420 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS DAVISON SHELL / 20/10/2014

View Document

20/10/1420 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JACKSON SHELL / 20/10/2014

View Document

12/09/1412 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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