SHARERIVAL LIMITED

Company Documents

DateDescription
08/08/258 August 2025 NewConfirmation statement made on 2025-08-04 with updates

View Document

17/01/2517 January 2025 Director's details changed for I M Directors Limited on 2025-01-15

View Document

17/01/2517 January 2025 Change of details for Hartley (Head Office) Limited as a person with significant control on 2025-01-15

View Document

17/01/2517 January 2025 Director's details changed for Mrs Janet Caroline O'connor on 2025-01-15

View Document

10/12/2410 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

10/10/2410 October 2024 Registered office address changed from Cumberland House Greenside Lane Bradford BD8 9TF England to Management Block Globe Mill Bridge Street Slaithwaite Huddersfield HD7 5JN on 2024-10-10

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-08-04 with updates

View Document

22/06/2422 June 2024 Resolutions

View Document

22/06/2422 June 2024 Resolutions

View Document

22/06/2422 June 2024 Resolutions

View Document

20/06/2420 June 2024 Statement of capital following an allotment of shares on 2024-06-12

View Document

15/01/2415 January 2024 Accounts for a dormant company made up to 2023-03-31

View Document

07/08/237 August 2023 Confirmation statement made on 2023-08-04 with updates

View Document

09/01/239 January 2023 Accounts for a dormant company made up to 2022-03-31

View Document

06/01/226 January 2022 Accounts for a dormant company made up to 2021-03-31

View Document

06/08/216 August 2021 Confirmation statement made on 2021-08-04 with no updates

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES

View Document

18/02/2018 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET CAROLINE O'CONNOR / 18/02/2020

View Document

06/12/196 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

20/08/1920 August 2019 PSC'S CHANGE OF PARTICULARS / HARTLEY (HEAD OFFICE) LIMITED / 03/05/2017

View Document

06/11/186 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES

View Document

03/01/183 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

16/10/1716 October 2017 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / I M DIRECTORS LIMITED / 13/10/2017

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

02/06/172 June 2017 REGISTERED OFFICE CHANGED ON 02/06/2017 FROM 98 KIRKSTALL ROAD LEEDS LS3 1YN

View Document

05/01/175 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

30/12/1530 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

09/09/159 September 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

18/12/1418 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

14/10/1414 October 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

14/04/1414 April 2014 DIRECTOR APPOINTED MRS JANET CAROLINE O'CONNOR

View Document

14/04/1414 April 2014 APPOINTMENT TERMINATED, DIRECTOR SUSAN O'RORKE

View Document

26/11/1326 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

19/09/1319 September 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

08/11/128 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

03/09/123 September 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

09/12/119 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

03/10/113 October 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

14/12/1014 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

24/09/1024 September 2010 DIRECTOR APPOINTED MRS SUSAN O'RORKE

View Document

31/08/1031 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

26/01/1026 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

08/09/098 September 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

07/08/087 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

18/09/0718 September 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

11/11/0611 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

10/10/0610 October 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

09/08/059 August 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/10/044 October 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

09/08/049 August 2004 SECRETARY RESIGNED

View Document

09/08/049 August 2004 NEW SECRETARY APPOINTED

View Document

09/08/049 August 2004 DIRECTOR RESIGNED

View Document

15/05/0415 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

17/09/0317 September 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

18/05/0318 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

18/09/0218 September 2002 DIRECTOR RESIGNED

View Document

18/09/0218 September 2002 NEW DIRECTOR APPOINTED

View Document

10/09/0210 September 2002 RETURN MADE UP TO 01/08/02; NO CHANGE OF MEMBERS

View Document

26/06/0226 June 2002 SECRETARY'S PARTICULARS CHANGED

View Document

26/06/0226 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/0230 May 2002 REGISTERED OFFICE CHANGED ON 30/05/02 FROM: PO BOX 122 FAIRWEATHER GREEN THORNTON ROAD, BRADFORD WEST YORKSHIRE BD8 0HZ

View Document

15/05/0215 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

15/01/0215 January 2002 DIRECTOR RESIGNED

View Document

10/01/0210 January 2002 NEW DIRECTOR APPOINTED

View Document

18/12/0118 December 2001 RETURN MADE UP TO 01/08/01; NO CHANGE OF MEMBERS

View Document

04/12/014 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

31/10/0031 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

24/10/0024 October 2000 RETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS

View Document

08/02/008 February 2000 RETURN MADE UP TO 01/08/99; NO CHANGE OF MEMBERS

View Document

21/12/9921 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

01/02/991 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

22/10/9822 October 1998 RETURN MADE UP TO 01/08/98; FULL LIST OF MEMBERS

View Document

21/05/9821 May 1998 NEW DIRECTOR APPOINTED

View Document

20/05/9820 May 1998 DIRECTOR RESIGNED

View Document

10/05/9810 May 1998 NEW SECRETARY APPOINTED

View Document

10/05/9810 May 1998 NEW DIRECTOR APPOINTED

View Document

08/05/988 May 1998 DIRECTOR RESIGNED

View Document

07/05/987 May 1998 SECRETARY RESIGNED

View Document

30/01/9830 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

02/10/972 October 1997 RETURN MADE UP TO 01/08/97; FULL LIST OF MEMBERS

View Document

19/08/9619 August 1996 RETURN MADE UP TO 01/08/96; FULL LIST OF MEMBERS

View Document

12/06/9612 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

20/11/9520 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

04/09/954 September 1995 RETURN MADE UP TO 01/08/95; FULL LIST OF MEMBERS

View Document

31/05/9531 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

02/12/942 December 1994 Accounts for a dormant company made up to 1994-03-31

View Document

02/12/942 December 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

22/08/9422 August 1994

View Document

22/08/9422 August 1994 RETURN MADE UP TO 01/08/94; FULL LIST OF MEMBERS

View Document

30/11/9330 November 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

30/11/9330 November 1993 Accounts for a dormant company made up to 1993-03-31

View Document

16/11/9316 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/11/9316 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/10/933 October 1993

View Document

03/10/933 October 1993 RETURN MADE UP TO 01/08/93; FULL LIST OF MEMBERS

View Document

22/09/9322 September 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

22/09/9322 September 1993 Full accounts made up to 1992-03-31

View Document

17/09/9317 September 1993 Resolutions

View Document

17/09/9317 September 1993 Memorandum and Articles of Association

View Document

17/09/9317 September 1993 ALTER MEM AND ARTS 29/07/93

View Document

17/09/9317 September 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/06/932 June 1993 Resolutions

View Document

02/06/932 June 1993 EXEMPTION FROM APPOINTING AUDITORS 24/02/93

View Document

27/05/9327 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/09/9211 September 1992

View Document

11/09/9211 September 1992 RETURN MADE UP TO 01/08/92; FULL LIST OF MEMBERS

View Document

31/03/9231 March 1992 Resolutions

View Document

31/03/9231 March 1992 Re-registration of Memorandum and Articles

View Document

31/03/9231 March 1992 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

31/03/9231 March 1992 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

31/03/9231 March 1992 Certificate of re-registration from Public Limited Company to Private

View Document

31/03/9231 March 1992 REREGISTRATION PLC-PRI 16/03/92

View Document

31/03/9231 March 1992 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

31/03/9231 March 1992

View Document

07/02/927 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/02/927 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/11/9125 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/11/9113 November 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

13/11/9113 November 1991 Full accounts made up to 1991-03-31

View Document

29/08/9129 August 1991

View Document

29/08/9129 August 1991 RETURN MADE UP TO 01/08/91; FULL LIST OF MEMBERS

View Document

16/08/9016 August 1990 RETURN MADE UP TO 01/08/90; FULL LIST OF MEMBERS

View Document

16/08/9016 August 1990

View Document

16/08/9016 August 1990 Full accounts made up to 1990-03-31

View Document

16/08/9016 August 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

06/12/896 December 1989 Full accounts made up to 1989-03-31

View Document

06/12/896 December 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

06/12/896 December 1989

View Document

06/12/896 December 1989 RETURN MADE UP TO 05/12/89; FULL LIST OF MEMBERS

View Document

21/11/8921 November 1989 REGISTERED OFFICE CHANGED ON 21/11/89 FROM: 14 DOMINION STREET LONDON EC2M 2RJ

View Document

21/11/8921 November 1989

View Document

21/11/8921 November 1989 NEW DIRECTOR APPOINTED

View Document

21/11/8921 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/09/8826 September 1988 £ NC 100000/150000

View Document

26/09/8826 September 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/09/88

View Document

26/09/8826 September 1988 WD 16/09/88 AD 02/09/88--------- £ SI 49998@1=49998 £ IC 2/50000

View Document

26/09/8826 September 1988

View Document

26/09/8826 September 1988 Resolutions

View Document

26/09/8826 September 1988

View Document

13/09/8813 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/09/8813 September 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/09/8813 September 1988 REGISTERED OFFICE CHANGED ON 13/09/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

06/09/886 September 1988 Application to commence business

View Document

06/09/886 September 1988 APPLICATION COMMENCE BUSINESS

View Document

06/09/886 September 1988 Certificate of authorisation to commence business and borrow

View Document

06/09/886 September 1988 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

04/05/884 May 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/05/884 May 1988 Incorporation

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