SHALIBANE ENGINEERING LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

01/04/251 April 2025 Termination of appointment of John Paul Mason as a director on 2025-03-28

View Document

01/04/251 April 2025 Appointment of Mr Mark Blythe as a director on 2025-03-20

View Document

13/03/2513 March 2025 Director's details changed for Mr Ben Ian Russell on 2025-02-28

View Document

13/03/2513 March 2025 Termination of appointment of Nigel Preston as a director on 2025-02-28

View Document

27/02/2527 February 2025 Registered office address changed from 5 the Courtyard Timothy's Bridge Road Stratford Enterprise Park Stratford-upon-Avon Warwickshire CV37 9NP England to 174 Clapgate Lane Birmingham B32 3ED on 2025-02-27

View Document

26/02/2526 February 2025 Appointment of Mr Ben Ian Russell as a director on 2025-02-17

View Document

03/02/253 February 2025 Director's details changed for Mr John Paul Mason on 2025-02-03

View Document

03/02/253 February 2025 Director's details changed for Mr Leonard Mccartney-Palmer on 2025-02-03

View Document

03/02/253 February 2025 Director's details changed for Mr Nigel Preston on 2025-02-03

View Document

03/02/253 February 2025 Director's details changed for Mr Darren Williams on 2025-02-03

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

07/11/247 November 2024 Confirmation statement made on 2024-11-03 with no updates

View Document

30/08/2430 August 2024 Satisfaction of charge 041954210008 in full

View Document

30/08/2430 August 2024 Satisfaction of charge 041954210007 in full

View Document

27/06/2427 June 2024 Accounts for a dormant company made up to 2023-12-31

View Document

15/04/2415 April 2024 Appointment of Mr Nigel Preston as a director on 2024-04-03

View Document

15/04/2415 April 2024 Termination of appointment of Michael Christopher Gary Melvin as a director on 2024-04-03

View Document

03/01/243 January 2024 Confirmation statement made on 2023-11-03 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

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

View Accounts

03/11/223 November 2022 Confirmation statement made on 2022-11-03 with no updates

View Document

27/09/2227 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-04-01 with no updates

View Document

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

View Accounts

05/11/215 November 2021 Registration of charge 041954210009, created on 2021-11-02

View Document

29/10/2129 October 2021 Registration of charge 041954210008, created on 2021-10-21

View Document

27/07/2127 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

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

View Accounts

17/07/2017 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

06/05/206 May 2020 ADOPT ARTICLES 11/03/2020

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

24/04/2024 April 2020 ARTICLES OF ASSOCIATION

View Document

17/03/2017 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 041954210007

View Document

16/03/2016 March 2020 REGISTERED OFFICE CHANGED ON 16/03/2020 FROM THE OLD BANK 14 BANK STREET LUTTERWORTH LEICESTERSHIRE LE17 4AJ ENGLAND

View Document

13/03/2013 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 041954210006

View Document

12/03/2012 March 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD ALEXANDER

View Document

12/03/2012 March 2020 APPOINTMENT TERMINATED, SECRETARY RICHARD ALEXANDER

View Document

12/03/2012 March 2020 APPOINTMENT TERMINATED, DIRECTOR PETER ALEXANDER

View Document

12/03/2012 March 2020 APPOINTMENT TERMINATED, DIRECTOR IAN HOUGHTON

View Document

12/03/2012 March 2020 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HOUGHTON

View Document

12/03/2012 March 2020 REGISTERED OFFICE CHANGED ON 12/03/2020 FROM WOODGATE BUSINESS PARK CLAPGATE LANE BIRMINGHAM WEST MIDLANDS B32 3ED

View Document

11/03/2011 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 041954210005

View Document

13/02/2013 February 2020 APPOINTMENT TERMINATED, DIRECTOR PETER TACK

View Document

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

View Accounts

12/10/1912 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

11/07/1811 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

02/05/182 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

28/07/1728 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

29/11/1629 November 2016 DIRECTOR APPOINTED MR JOHN PAUL MASON

View Document

05/10/165 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

12/04/1612 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

12/04/1612 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BRUCE TACK / 06/04/2015

View Document

02/03/162 March 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BAILEY

View Document

02/11/152 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

14/04/1514 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

22/01/1522 January 2015 AUDITOR'S RESIGNATION

View Document

17/01/1517 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

10/01/1510 January 2015 DISS40 (DISS40(SOAD))

View Document

30/12/1430 December 2014 FIRST GAZETTE

View Document

15/09/1415 September 2014 DIRECTOR APPOINTED MR LEONARD JOHN MCCARTNEY-PALMER

View Document

14/07/1414 July 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN HAYWOOD

View Document

14/07/1414 July 2014 DIRECTOR APPOINTED MR MICHAEL MELVIN

View Document

14/07/1414 July 2014 APPOINTMENT TERMINATED, DIRECTOR ROGER WHITEHOUSE

View Document

17/04/1417 April 2014 SECTION 519

View Document

15/04/1415 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

10/03/1410 March 2014 DIRECTOR APPOINTED MR PETER BRUCE TACK

View Document

08/11/138 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

17/04/1317 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

17/04/1317 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN LANDER ALEXANDER / 22/12/2012

View Document

12/10/1212 October 2012 DIRECTOR APPOINTED MR MARTIN HAYWOOD

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

25/04/1225 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR. ROGER WILLIAM WHITEHOUSE / 10/08/2011

View Document

25/04/1225 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN LANDER ALEXANDER / 20/07/2011

View Document

25/04/1225 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR. DARREN ANDREW WILLIAMS / 30/04/2011

View Document

25/04/1225 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

27/06/1127 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

26/04/1126 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

09/07/109 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

06/05/106 May 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBERT HOUGHTON / 01/01/2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DEREK HOUGHTON / 01/11/2009

View Document

04/11/094 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

01/10/091 October 2009 DIRECTOR APPOINTED IAN ROBERT HOUGHTON

View Document

01/10/091 October 2009 DIRECTOR APPOINTED ROGER WILLIAM WHITEHOUSE

View Document

01/10/091 October 2009 DIRECTOR APPOINTED STEPHEN BAILEY

View Document

19/05/0919 May 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 DIRECTOR APPOINTED DARREN ANDREW WILLIAMS

View Document

02/04/092 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

06/03/096 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

15/10/0815 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

29/04/0829 April 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 SECRETARY RESIGNED

View Document

09/01/089 January 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/11/0714 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

17/07/0717 July 2007 RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS

View Document

21/04/0721 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

06/07/066 July 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/04

View Document

26/08/0526 August 2005 RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 DIRECTOR RESIGNED

View Document

10/05/0510 May 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/02/058 February 2005 DIRECTOR RESIGNED

View Document

08/02/058 February 2005 DIRECTOR RESIGNED

View Document

08/02/058 February 2005 DIRECTOR RESIGNED

View Document

08/02/058 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/02/058 February 2005 VARYING SHARE RIGHTS AND NAMES

View Document

08/02/058 February 2005 NEW DIRECTOR APPOINTED

View Document

08/02/058 February 2005 REGISTERED OFFICE CHANGED ON 08/02/05 FROM: 5-6 LAWRENCE WAY YORKTOWN INDUSTRIAL ESTATE CAMBERLEY SURREY GU15 3DL

View Document

08/02/058 February 2005 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05

View Document

02/02/052 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/052 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/06/0424 June 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/03

View Document

30/04/0430 April 2004 RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

08/04/038 April 2003 RETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS

View Document

28/02/0328 February 2003 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

14/08/0214 August 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0214 August 2002 NEW DIRECTOR APPOINTED

View Document

14/08/0214 August 2002 NEW DIRECTOR APPOINTED

View Document

22/04/0222 April 2002 RETURN MADE UP TO 01/04/02; FULL LIST OF MEMBERS

View Document

15/03/0215 March 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/01

View Document

28/11/0128 November 2001 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 30/11/01

View Document

04/09/014 September 2001 SECRETARY RESIGNED

View Document

04/09/014 September 2001 NEW SECRETARY APPOINTED

View Document

09/07/019 July 2001 £ NC 1000/142857 15/06

View Document

09/07/019 July 2001 NC INC ALREADY ADJUSTED 15/06/01

View Document

05/07/015 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0128 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0128 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0121 June 2001 DIRECTOR RESIGNED

View Document

21/06/0121 June 2001 NEW DIRECTOR APPOINTED

View Document

21/06/0121 June 2001 REGISTERED OFFICE CHANGED ON 21/06/01 FROM: 195 HIGH STREET CRADLEY HEATH WEST MIDLANDS B64 5HW

View Document

21/06/0121 June 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/06/0121 June 2001 NEW DIRECTOR APPOINTED

View Document

21/06/0121 June 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/06/0121 June 2001 SECRETARY RESIGNED

View Document

18/06/0118 June 2001 COMPANY NAME CHANGED GREEN LIMA LIMITED CERTIFICATE ISSUED ON 18/06/01

View Document

06/04/016 April 2001 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