SHAREART LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-05-08 with updates

View Document

25/03/2525 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

20/12/2420 December 2024 Appointment of Miss Abigail Elizabeth Pickering as a director on 2024-12-20

View Document

20/12/2420 December 2024 Registered office address changed from 1 Park View Kingswood Bristol BS15 9TJ to Ground Floor Flat, 102 Cotham Brow Cotham Bristol BS6 6AP on 2024-12-20

View Document

15/12/2415 December 2024 Appointment of Miss Ashleigh Karla Reen Evans as a secretary on 2024-12-15

View Document

15/12/2415 December 2024 Termination of appointment of John Cooksey as a secretary on 2024-12-15

View Document

15/12/2415 December 2024 Termination of appointment of John Cooksey as a director on 2024-12-15

View Document

15/12/2415 December 2024 Director's details changed for Miss Ashleigh Evans on 2024-12-15

View Document

15/12/2415 December 2024 Director's details changed for Miss Ashleigh Evans on 2024-12-15

View Document

22/10/2422 October 2024 Appointment of Miss Ashleigh Evans as a director on 2024-10-18

View Document

22/10/2422 October 2024 Termination of appointment of Thomas Hugo Beacham as a director on 2024-10-18

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

13/05/2413 May 2024 Confirmation statement made on 2024-05-08 with no updates

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

15/03/2315 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

09/05/229 May 2022 Confirmation statement made on 2022-05-08 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/03/2122 March 2021 24/06/20 TOTAL EXEMPTION FULL

View Document

17/03/2117 March 2021 DIRECTOR APPOINTED MR THOMAS HUGO BEACHAM

View Document

15/03/2115 March 2021 APPOINTMENT TERMINATED, DIRECTOR MATT GOODING

View Document

18/12/2018 December 2020 DIRECTOR APPOINTED MR GAVIN MAURICE BOYLAND

View Document

18/12/2018 December 2020 APPOINTMENT TERMINATED, DIRECTOR JACK SOMERVELL

View Document

24/06/2024 June 2020 Annual accounts for year ending 24 Jun 2020

View Accounts

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

03/04/203 April 2020 CURREXT FROM 24/06/2020 TO 30/06/2020

View Document

31/03/2031 March 2020 24/06/19 TOTAL EXEMPTION FULL

View Document

24/06/1924 June 2019 Annual accounts for year ending 24 Jun 2019

View Accounts

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

26/02/1926 February 2019 24/06/18 TOTAL EXEMPTION FULL

View Document

24/06/1824 June 2018 Annual accounts for year ending 24 Jun 2018

View Accounts

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

13/03/1813 March 2018 24/06/17 TOTAL EXEMPTION FULL

View Document

24/06/1724 June 2017 Annual accounts for year ending 24 Jun 2017

View Accounts

05/05/175 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JACK SOMERVELL / 01/05/2017

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

06/02/176 February 2017 Annual accounts small company total exemption made up to 24 June 2016

View Document

11/08/1611 August 2016 APPOINTMENT TERMINATED, DIRECTOR JOHNATHAN BAMFORD

View Document

11/08/1611 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JACK SOMERVELL / 01/06/2016

View Document

11/08/1611 August 2016 DIRECTOR APPOINTED MR MATT GOODING

View Document

24/06/1624 June 2016 Annual accounts for year ending 24 Jun 2016

View Accounts

11/05/1611 May 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

25/02/1625 February 2016 Annual accounts small company total exemption made up to 24 June 2015

View Document

04/10/154 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHNATHAN ERIC ST JOHN BAMFORD / 04/09/2015

View Document

02/10/152 October 2015 DIRECTOR APPOINTED MR JOHNATHAN ERIC ST JOHN BAMFORD

View Document

01/10/151 October 2015 APPOINTMENT TERMINATED, DIRECTOR NICOLA BURCHAM

View Document

24/06/1524 June 2015 Annual accounts for year ending 24 Jun 2015

View Accounts

05/05/155 May 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

11/02/1511 February 2015 Annual accounts small company total exemption made up to 24 June 2014

View Document

15/12/1415 December 2014 DIRECTOR APPOINTED MR JACK SOMERVELL

View Document

11/12/1411 December 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID CONWAY

View Document

24/06/1424 June 2014 Annual accounts for year ending 24 Jun 2014

View Accounts

15/05/1415 May 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

17/02/1417 February 2014 Annual accounts small company total exemption made up to 24 June 2013

View Document

24/06/1324 June 2013 Annual accounts for year ending 24 Jun 2013

View Accounts

07/05/137 May 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

14/02/1314 February 2013 Annual accounts small company total exemption made up to 24 June 2012

View Document

13/05/1213 May 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

07/02/127 February 2012 24/06/11 TOTAL EXEMPTION FULL

View Document

06/05/116 May 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

06/05/116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALEXANDER CONWAY / 05/05/2011

View Document

18/01/1118 January 2011 24/06/10 TOTAL EXEMPTION FULL

View Document

11/05/1011 May 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN COOKSEY / 01/01/2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALEXANDER CONWAY / 01/01/2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE BURCHAM / 01/01/2010

View Document

03/02/103 February 2010 24/06/09 TOTAL EXEMPTION FULL

View Document

18/05/0918 May 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 FULL ACCOUNTS MADE UP TO 24/06/08

View Document

17/06/0817 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

17/06/0817 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

17/06/0817 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN COOKSEY / 16/06/2008

View Document

17/06/0817 June 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 REGISTERED OFFICE CHANGED ON 17/06/2008 FROM 102 COTHAM BROW BRISTOL AVON BS6 6AP

View Document

17/06/0817 June 2008 REGISTERED OFFICE CHANGED ON 17/06/2008 FROM 1 PARK VIEW KINGSWOOD BRISTOL SOUTH GLOUCESTERSHIRE BS15 9TJ ENGLAND

View Document

05/11/075 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/07

View Document

07/09/077 September 2007 NEW DIRECTOR APPOINTED

View Document

13/07/0713 July 2007 DIRECTOR RESIGNED

View Document

13/07/0713 July 2007 DIRECTOR RESIGNED

View Document

21/06/0721 June 2007 RETURN MADE UP TO 03/05/07; NO CHANGE OF MEMBERS

View Document

29/04/0729 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/06

View Document

04/05/064 May 2006 RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/05

View Document

03/06/053 June 2005 RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS

View Document

23/09/0423 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/04

View Document

24/08/0424 August 2004 NEW DIRECTOR APPOINTED

View Document

24/08/0424 August 2004 NEW DIRECTOR APPOINTED

View Document

11/08/0411 August 2004 DIRECTOR RESIGNED

View Document

11/08/0411 August 2004 DIRECTOR RESIGNED

View Document

25/05/0425 May 2004 RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/03

View Document

23/05/0323 May 2003 RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS

View Document

13/09/0213 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/02

View Document

16/07/0216 July 2002 RETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 NEW SECRETARY APPOINTED

View Document

23/05/0223 May 2002 NEW DIRECTOR APPOINTED

View Document

23/05/0223 May 2002 DIRECTOR RESIGNED

View Document

07/02/027 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/01

View Document

18/12/0118 December 2001 NEW DIRECTOR APPOINTED

View Document

18/12/0118 December 2001 REGISTERED OFFICE CHANGED ON 18/12/01 FROM: LOWER GROUND FLOOR 20 MERIDIAN PLACE BRISTOL AVON BS8 1JL

View Document

14/05/0114 May 2001 RETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS

View Document

06/04/016 April 2001 FULL ACCOUNTS MADE UP TO 24/06/00

View Document

30/06/0030 June 2000 RETURN MADE UP TO 03/05/00; FULL LIST OF MEMBERS

View Document

06/04/006 April 2000 FULL ACCOUNTS MADE UP TO 24/06/99

View Document

10/09/9910 September 1999 REGISTERED OFFICE CHANGED ON 10/09/99 FROM: GARDEN FLAT 102 COTHAM BROW COTHAM BRISTOL BS6 6AP

View Document

16/08/9916 August 1999 NEW SECRETARY APPOINTED

View Document

11/08/9911 August 1999 RETURN MADE UP TO 03/05/99; CHANGE OF MEMBERS

View Document

16/04/9916 April 1999 FULL ACCOUNTS MADE UP TO 24/06/98

View Document

15/03/9915 March 1999 NEW DIRECTOR APPOINTED

View Document

09/03/999 March 1999 DIRECTOR RESIGNED

View Document

04/03/994 March 1999 NEW DIRECTOR APPOINTED

View Document

17/08/9817 August 1998 RETURN MADE UP TO 03/05/98; FULL LIST OF MEMBERS

View Document

17/08/9817 August 1998 DIRECTOR RESIGNED

View Document

17/08/9817 August 1998 DIRECTOR RESIGNED

View Document

29/05/9829 May 1998 FULL ACCOUNTS MADE UP TO 24/06/97

View Document

18/05/9818 May 1998 NEW DIRECTOR APPOINTED

View Document

18/05/9818 May 1998 NEW DIRECTOR APPOINTED

View Document

29/08/9729 August 1997 NEW DIRECTOR APPOINTED

View Document

29/08/9729 August 1997 RETURN MADE UP TO 03/05/97; FULL LIST OF MEMBERS

View Document

21/07/9721 July 1997 DIRECTOR RESIGNED

View Document

21/07/9721 July 1997 DIRECTOR RESIGNED

View Document

26/03/9726 March 1997 FULL ACCOUNTS MADE UP TO 24/06/96

View Document

20/03/9720 March 1997 NEW DIRECTOR APPOINTED

View Document

23/05/9623 May 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/05/9614 May 1996 RETURN MADE UP TO 03/05/96; FULL LIST OF MEMBERS

View Document

24/03/9624 March 1996 FULL ACCOUNTS MADE UP TO 24/06/95

View Document

12/05/9512 May 1995 RETURN MADE UP TO 03/05/95; NO CHANGE OF MEMBERS

View Document

11/05/9511 May 1995 NEW SECRETARY APPOINTED

View Document

25/04/9525 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/06/94

View Document

22/07/9422 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/07/9422 July 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/07/9422 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/07/9422 July 1994 NEW DIRECTOR APPOINTED

View Document

22/07/9422 July 1994 RETURN MADE UP TO 06/05/94; FULL LIST OF MEMBERS

View Document

25/04/9425 April 1994 FULL ACCOUNTS MADE UP TO 24/06/93

View Document

19/05/9319 May 1993 RETURN MADE UP TO 06/05/93; FULL LIST OF MEMBERS

View Document

05/01/935 January 1993 FULL ACCOUNTS MADE UP TO 24/06/92

View Document

02/06/922 June 1992 FULL ACCOUNTS MADE UP TO 24/06/91

View Document

27/05/9227 May 1992 RETURN MADE UP TO 06/05/92; NO CHANGE OF MEMBERS

View Document

27/05/9227 May 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

14/08/9114 August 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/07/9126 July 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/07/9126 July 1991 RETURN MADE UP TO 06/05/91; NO CHANGE OF MEMBERS

View Document

21/02/9121 February 1991 RETURN MADE UP TO 02/07/90; FULL LIST OF MEMBERS

View Document

25/10/9025 October 1990 FULL ACCOUNTS MADE UP TO 24/06/90

View Document

05/07/905 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/03/901 March 1990 RETURN MADE UP TO 06/05/89; FULL LIST OF MEMBERS

View Document

20/01/9020 January 1990 FULL ACCOUNTS MADE UP TO 24/06/89

View Document

20/06/8920 June 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

23/05/8923 May 1989 FULL ACCOUNTS MADE UP TO 24/06/88

View Document

03/05/883 May 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

03/03/883 March 1988 FULL ACCOUNTS MADE UP TO 24/06/87

View Document

04/12/874 December 1987 NEW DIRECTOR APPOINTED

View Document

04/12/874 December 1987 NEW SECRETARY APPOINTED

View Document

04/12/874 December 1987 DIRECTOR RESIGNED

View Document

04/12/874 December 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

21/10/8721 October 1987 FULL ACCOUNTS MADE UP TO 24/06/86

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