SHANKLAND COX LIMITED

Company Documents

DateDescription
08/05/258 May 2025 Change of details for Aukett Swanke Group Plc as a person with significant control on 2025-02-27

View Document

01/04/251 April 2025 Full accounts made up to 2024-09-30

View Document

05/11/245 November 2024 Full accounts made up to 2023-09-30

View Document

01/11/241 November 2024 Confirmation statement made on 2024-09-19 with no updates

View Document

02/05/242 May 2024 Termination of appointment of Robert Stanley Fry as a director on 2024-04-26

View Document

06/10/236 October 2023 Full accounts made up to 2022-09-30

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-19 with no updates

View Document

17/01/2317 January 2023 Appointment of Mr Robert Stanley Fry as a director on 2022-12-31

View Document

17/01/2317 January 2023 Termination of appointment of James Nicholas Earle Thompson as a director on 2022-12-31

View Document

11/10/2211 October 2022 Full accounts made up to 2021-09-30

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-09-19 with no updates

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-09-19 with no updates

View Document

29/06/2129 June 2021 Termination of appointment of Stephen Alan Embley as a director on 2021-06-29

View Document

29/06/2129 June 2021 Termination of appointment of Paula Mckeon as a director on 2021-06-14

View Document

14/11/1914 November 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP LOGAN

View Document

14/11/1914 November 2019 DIRECTOR APPOINTED MR ANTONY JOHN BARKWITH

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES

View Document

29/03/1929 March 2019 APPOINTMENT TERMINATED, DIRECTOR BEVERLEY WRIGHT

View Document

14/02/1914 February 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES

View Document

12/09/1812 September 2018 REGISTERED OFFICE CHANGED ON 12/09/2018 FROM 10 BONHILL STREET LONDON EC2A 4QJ ENGLAND

View Document

04/09/184 September 2018 REGISTERED OFFICE CHANGED ON 04/09/2018 FROM 10 BONHILL STREET, BONHILL STREET LONDON EC2A 4QJ ENGLAND

View Document

03/09/183 September 2018 REGISTERED OFFICE CHANGED ON 03/09/2018 FROM 36-40 YORK WAY LONDON N1 9AB ENGLAND

View Document

31/07/1831 July 2018 APPOINTMENT TERMINATED, SECRETARY AARON ELLIS

View Document

03/07/183 July 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

28/06/1828 June 2018 DIRECTOR APPOINTED YOUSSEF MOUSTFA FAKACH

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES

View Document

06/04/176 April 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

04/10/164 October 2016 PREVSHO FROM 31/03/2017 TO 30/09/2016

View Document

27/09/1627 September 2016 SECRETARY APPOINTED MR AARON MAX ELLIS

View Document

08/09/168 September 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

27/06/1627 June 2016 DIRECTOR APPOINTED MS PAULA MCKEON

View Document

27/06/1627 June 2016 APPOINTMENT TERMINATED, SECRETARY ANISH PATEL

View Document

15/03/1615 March 2016 DIRECTOR APPOINTED MR JAMES NICHOLAS EARLE THOMPSON

View Document

15/03/1615 March 2016 APPOINTMENT TERMINATED, SECRETARY IAN ANDERSON

View Document

15/03/1615 March 2016 SECRETARY APPOINTED MR ANISH KESHRA PATEL

View Document

15/03/1615 March 2016 DIRECTOR APPOINTED MS BEVERLEY ANN WRIGHT

View Document

15/03/1615 March 2016 REGISTERED OFFICE CHANGED ON 15/03/2016 FROM COBURG HOUSE 1 COBURG STREET GATESHEAD TYNE & WEAR NE8 1NS

View Document

15/03/1615 March 2016 DIRECTOR APPOINTED MR STEPHEN ALAN EMBLEY

View Document

11/01/1611 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

11/11/1511 November 2015 APPOINTMENT TERMINATED, DIRECTOR NAEL SHAMSI

View Document

26/10/1526 October 2015 TERMINATE DIR APPOINTMENT

View Document

23/10/1523 October 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

15/10/1515 October 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

13/04/1513 April 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

20/10/1420 October 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

19/02/1419 February 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13

View Document

02/10/132 October 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

26/03/1326 March 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12

View Document

19/09/1219 September 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

30/01/1230 January 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11

View Document

31/10/1131 October 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

16/12/1016 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

11/10/1011 October 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

08/02/108 February 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

06/10/096 October 2009 Annual return made up to 13 September 2009 with full list of shareholders

View Document

31/01/0931 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

30/09/0830 September 2008 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

03/01/073 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

16/08/0616 August 2006 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

05/02/065 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

19/12/0519 December 2005 RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 DIRECTOR RESIGNED

View Document

30/03/0530 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

27/01/0527 January 2005 DELIVERY EXT'D 3 MTH 31/03/04

View Document

12/10/0412 October 2004 RETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

01/02/041 February 2004 DELIVERY EXT'D 3 MTH 31/03/03

View Document

28/10/0328 October 2003 RETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

22/11/0222 November 2002 RETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

19/10/0119 October 2001 RETURN MADE UP TO 13/09/01; FULL LIST OF MEMBERS

View Document

15/03/0115 March 2001 REGISTERED OFFICE CHANGED ON 15/03/01 FROM: 7 GLADSTONE TERRACE GATESHEAD TYNE & WEAR NE8 4DZ

View Document

28/12/0028 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

05/10/005 October 2000 RETURN MADE UP TO 13/09/00; FULL LIST OF MEMBERS

View Document

20/12/9920 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

04/10/994 October 1999 RETURN MADE UP TO 13/09/99; FULL LIST OF MEMBERS

View Document

31/03/9931 March 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

28/01/9928 January 1999 DELIVERY EXT'D 3 MTH 31/03/98

View Document

02/10/982 October 1998 RETURN MADE UP TO 13/09/98; NO CHANGE OF MEMBERS

View Document

01/04/981 April 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

27/01/9827 January 1998 DELIVERY EXT'D 3 MTH 31/03/97

View Document

05/11/975 November 1997 RETURN MADE UP TO 13/09/97; NO CHANGE OF MEMBERS

View Document

07/05/977 May 1997 DIRECTOR RESIGNED

View Document

07/05/977 May 1997 REGISTERED OFFICE CHANGED ON 07/05/97 FROM: NORTHUMBRIA HOUSE REGENT CENTRE GOSFORTH NEWCASTLE UPON TYNE NE3 3PX

View Document

07/05/977 May 1997 SECRETARY RESIGNED

View Document

07/05/977 May 1997 DIRECTOR RESIGNED

View Document

07/05/977 May 1997 NEW DIRECTOR APPOINTED

View Document

07/05/977 May 1997 NEW DIRECTOR APPOINTED

View Document

07/05/977 May 1997 NEW DIRECTOR APPOINTED

View Document

07/05/977 May 1997 NEW SECRETARY APPOINTED

View Document

26/03/9726 March 1997 AUDITOR'S RESIGNATION

View Document

24/03/9724 March 1997 £ NC 912100/1680473 19/03/97

View Document

24/03/9724 March 1997 NC INC ALREADY ADJUSTED 19/03/97

View Document

14/03/9714 March 1997 DIRECTOR RESIGNED

View Document

14/03/9714 March 1997 NEW DIRECTOR APPOINTED

View Document

14/03/9714 March 1997 DIRECTOR RESIGNED

View Document

13/10/9613 October 1996 RETURN MADE UP TO 13/09/96; FULL LIST OF MEMBERS

View Document

23/08/9623 August 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

17/04/9617 April 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/03/96

View Document

17/04/9617 April 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/04/9617 April 1996 £ NC 100/912100 29/03

View Document

17/04/9617 April 1996 NC INC ALREADY ADJUSTED 29/03/96

View Document

09/10/959 October 1995 RETURN MADE UP TO 13/09/95; FULL LIST OF MEMBERS

View Document

03/08/953 August 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

31/05/9531 May 1995 NEW SECRETARY APPOINTED

View Document

31/05/9531 May 1995 DIRECTOR RESIGNED

View Document

31/05/9531 May 1995 DIRECTOR RESIGNED

View Document

31/05/9531 May 1995 DIRECTOR RESIGNED

View Document

31/05/9531 May 1995 NEW DIRECTOR APPOINTED

View Document

31/05/9531 May 1995 DIRECTOR RESIGNED

View Document

31/05/9531 May 1995 DIRECTOR RESIGNED

View Document

31/05/9531 May 1995 SECRETARY RESIGNED

View Document

17/03/9517 March 1995 RETURN MADE UP TO 08/03/95; FULL LIST OF MEMBERS

View Document

04/02/954 February 1995 DIRECTOR RESIGNED

View Document

27/10/9427 October 1994 RETURN MADE UP TO 13/09/94; FULL LIST OF MEMBERS

View Document

13/10/9413 October 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

18/04/9418 April 1994 RETURN MADE UP TO 08/03/94; FULL LIST OF MEMBERS

View Document

01/02/941 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/02/941 February 1994 REGISTERED OFFICE CHANGED ON 01/02/94 FROM: PO BOX 4 REGENT CENTRE GOSFORTH NEWCASTLE UPON TYNE NE3 3PX

View Document

01/02/941 February 1994 ADOPT MEM AND ARTS 23/11/93

View Document

01/02/941 February 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/02/941 February 1994 S386 DISP APP AUDS 23/11/93

View Document

01/02/941 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/08/9313 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

12/05/9312 May 1993 RETURN MADE UP TO 08/03/93; FULL LIST OF MEMBERS

View Document

30/03/9330 March 1993 LOCATION OF REGISTER OF MEMBERS

View Document

08/03/938 March 1993 REGISTERED OFFICE CHANGED ON 08/03/93 FROM: CAMDEN HOUSE ST JOHN'S KENILWORTH WARWICKSHIRE CV8 1FB

View Document

08/03/938 March 1993 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

08/03/938 March 1993 NEW DIRECTOR APPOINTED

View Document

08/03/938 March 1993 NEW DIRECTOR APPOINTED

View Document

05/11/925 November 1992 REGISTERED OFFICE CHANGED ON 05/11/92 FROM: BIRMINGHAM ROAD SALTISFORD WARWICK CV34 4TT

View Document

15/10/9215 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

02/03/922 March 1992 RETURN MADE UP TO 08/03/92; FULL LIST OF MEMBERS

View Document

02/03/922 March 1992 SECRETARY'S PARTICULARS CHANGED

View Document

30/01/9230 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

20/11/9120 November 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

19/09/9119 September 1991 DIRECTOR RESIGNED

View Document

19/03/9119 March 1991 RETURN MADE UP TO 08/03/91; NO CHANGE OF MEMBERS

View Document

19/03/9119 March 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

19/04/9019 April 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

19/04/9019 April 1990 NEW DIRECTOR APPOINTED

View Document

19/04/9019 April 1990 RETURN MADE UP TO 23/02/90; FULL LIST OF MEMBERS

View Document

25/05/8925 May 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/05/8924 May 1989 NEW DIRECTOR APPOINTED

View Document

18/05/8918 May 1989 NEW SECRETARY APPOINTED

View Document

18/05/8918 May 1989 NEW DIRECTOR APPOINTED

View Document

04/05/894 May 1989 DIRECTOR RESIGNED

View Document

04/05/894 May 1989 SECRETARY RESIGNED

View Document

04/04/894 April 1989 DIRECTOR RESIGNED

View Document

25/11/8825 November 1988 ALTER MEM AND ARTS 020988

View Document

17/11/8817 November 1988 COMPANY NAME CHANGED INTERCEDE 580 LIMITED CERTIFICATE ISSUED ON 16/11/88

View Document

17/11/8817 November 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 17/11/88

View Document

29/09/8829 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/09/8829 September 1988 NEW DIRECTOR APPOINTED

View Document

29/09/8829 September 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/09/8829 September 1988 NEW DIRECTOR APPOINTED

View Document

29/09/8829 September 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

29/09/8829 September 1988 REGISTERED OFFICE CHANGED ON 29/09/88 FROM: INVERESK HOUSE 1 ALDWYCH LONDON WC2R OHF

View Document

01/09/881 September 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/06/882 June 1988 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