SHEADER MARINE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/04/258 April 2025 Confirmation statement made on 2025-03-27 with updates

View Document

24/03/2524 March 2025 Change of details for Mr Stephen Kingston as a person with significant control on 2025-03-24

View Document

24/03/2524 March 2025 Director's details changed for Mr Stephen Kingston on 2025-03-24

View Document

24/03/2524 March 2025 Director's details changed for Mr Stephen Kingston on 2025-03-24

View Document

24/03/2524 March 2025 Change of details for Mrs Gail Kingston as a person with significant control on 2025-03-24

View Document

24/03/2524 March 2025 Director's details changed for Mrs Gail Kingston on 2025-03-24

View Document

24/03/2524 March 2025 Director's details changed for Mrs Gail Kingston on 2025-03-24

View Document

20/03/2520 March 2025 Change of details for Mr Stephen Kingston as a person with significant control on 2025-03-20

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

04/04/244 April 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

16/08/2316 August 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/03/2328 March 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

24/02/2324 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/03/2231 March 2022 Confirmation statement made on 2022-03-27 with no updates

View Document

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

18/03/2118 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

26/03/2026 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN KINGSTON

View Document

22/10/1922 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

21/02/1921 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

27/03/1827 March 2018 PSC'S CHANGE OF PARTICULARS / MRS GAIL KINGSTON / 01/06/2017

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES

View Document

06/03/186 March 2018 CESSATION OF ILONA ROSINE SHEADER AS A PSC

View Document

06/03/186 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAIL KINGSTON

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES

View Document

26/02/1826 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES

View Document

02/06/172 June 2017 APPOINTMENT TERMINATED, DIRECTOR DEREK SHEADER

View Document

02/06/172 June 2017 APPOINTMENT TERMINATED, SECRETARY ILONA SHEADER

View Document

02/06/172 June 2017 DIRECTOR APPOINTED MRS GAIL KINGSTON

View Document

02/06/172 June 2017 REGISTERED OFFICE CHANGED ON 02/06/2017 FROM 65 BELLS ROAD GORLESTON GREAT YARMOUTH NORFOLK NR31 6AG

View Document

02/06/172 June 2017 PREVSHO FROM 30/11/2017 TO 31/05/2017

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

21/05/1721 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

21/05/1721 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/03/1713 March 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

29/08/1629 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

29/01/1629 January 2016 Annual return made up to 20 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

28/08/1528 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

23/12/1423 December 2014 Annual return made up to 20 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

02/01/142 January 2014 Annual return made up to 20 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

19/05/1319 May 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

17/12/1217 December 2012 Annual return made up to 20 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

28/08/1228 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

14/12/1114 December 2011 Annual return made up to 20 November 2011 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

23/12/1023 December 2010 Annual return made up to 20 November 2010 with full list of shareholders

View Document

25/08/1025 August 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEREK PAUL SHEADER / 01/10/2009

View Document

26/11/0926 November 2009 Annual return made up to 20 November 2009 with full list of shareholders

View Document

22/09/0922 September 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

28/01/0928 January 2009 30/11/07 TOTAL EXEMPTION FULL

View Document

27/11/0827 November 2008 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

23/11/0623 November 2006 RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

22/02/0622 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

06/12/056 December 2005 RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS

View Document

10/12/0410 December 2004 RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

02/12/032 December 2003 RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS

View Document

30/08/0330 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

06/01/036 January 2003 RETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

29/11/0129 November 2001 RETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

22/11/0022 November 2000 RETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS

View Document

22/11/0022 November 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

20/12/9920 December 1999 RETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS

View Document

28/05/9928 May 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

07/04/997 April 1999 RETURN MADE UP TO 20/11/98; FULL LIST OF MEMBERS

View Document

03/09/983 September 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

13/03/9813 March 1998 RETURN MADE UP TO 20/11/97; NO CHANGE OF MEMBERS

View Document

17/10/9717 October 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

21/04/9721 April 1997 REGISTERED OFFICE CHANGED ON 21/04/97 FROM: 65 BELLS ROAD GORLESTON GREAT YARMOUTH NORFOLK NR31 6AG

View Document

27/12/9627 December 1996 RETURN MADE UP TO 20/11/96; FULL LIST OF MEMBERS

View Document

09/07/969 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/963 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/9627 June 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/06/9625 June 1996 COMPANY NAME CHANGED SOMERSTAGE LIMITED CERTIFICATE ISSUED ON 26/06/96

View Document

05/06/965 June 1996 NEW DIRECTOR APPOINTED

View Document

05/06/965 June 1996 DIRECTOR RESIGNED

View Document

05/06/965 June 1996 NEW SECRETARY APPOINTED

View Document

05/06/965 June 1996 SECRETARY RESIGNED

View Document

05/06/965 June 1996 REGISTERED OFFICE CHANGED ON 05/06/96 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

05/06/965 June 1996 ALTER MEM AND ARTS 29/05/96

View Document

05/06/965 June 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/11/9520 November 1995 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