SHELL-CLAD LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/01/256 January 2025 | Confirmation statement made on 2025-01-02 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
30/01/2430 January 2024 | Confirmation statement made on 2024-01-02 with updates |
25/07/2325 July 2023 | Total exemption full accounts made up to 2023-03-31 |
04/05/234 May 2023 | Appointment of Mr Karl Richard Oldershaw as a director on 2023-04-12 |
04/05/234 May 2023 | Registered office address changed from 176 Brighton Road Coulsdon Surrey CR5 2NF England to Units 4/4a/4B Shaw Barn Whitesmith Lewes East Sussex BN8 6JN on 2023-05-04 |
04/05/234 May 2023 | Registered office address changed from Units 4/4a/4B Shaw Barn Whitesmith Lewes East Sussex BN8 6JN England to Units 4/4a/4B, Shaw Barn Whitesmith Lewes BN8 6JD on 2023-05-04 |
04/05/234 May 2023 | Termination of appointment of Guy Wrench as a director on 2023-04-12 |
04/05/234 May 2023 | Cessation of Guy Dermot Wrench as a person with significant control on 2023-04-12 |
04/05/234 May 2023 | Notification of Joka Holdings Limited as a person with significant control on 2023-04-12 |
04/05/234 May 2023 | Appointment of Mr John Robert Pearce as a director on 2023-04-12 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
06/01/236 January 2023 | Confirmation statement made on 2023-01-02 with no updates |
22/09/2222 September 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
03/02/223 February 2022 | Confirmation statement made on 2022-01-02 with no updates |
19/10/2119 October 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
15/08/1915 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
22/01/1922 January 2019 | CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES |
15/10/1815 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
31/01/1831 January 2018 | CONFIRMATION STATEMENT MADE ON 02/01/18, WITH UPDATES |
12/10/1712 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
12/01/1712 January 2017 | CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES |
02/12/162 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
12/10/1612 October 2016 | REGISTERED OFFICE CHANGED ON 12/10/2016 FROM 4 FREDERICK TERRACE FREDERICK PLACE BRIGHTON EAST SUSSEX BN1 1AX |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
13/01/1613 January 2016 | Annual return made up to 2 January 2016 with full list of shareholders |
19/12/1519 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
14/01/1514 January 2015 | Annual return made up to 2 January 2015 with full list of shareholders |
14/01/1514 January 2015 | REGISTERED OFFICE CHANGED ON 14/01/2015 FROM 97 CHURCH STREET BRIGHTON EAST SUSSEX BN1 1UJ |
15/12/1415 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
22/01/1422 January 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
22/01/1422 January 2014 | COMPANY NAME CHANGED WMO CREATIVE LIMITED CERTIFICATE ISSUED ON 22/01/14 |
07/01/147 January 2014 | Annual return made up to 2 January 2014 with full list of shareholders |
25/11/1325 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
04/07/134 July 2013 | APPOINTMENT TERMINATED, SECRETARY DOREEN SQUIRES |
31/01/1331 January 2013 | Annual return made up to 2 January 2013 with full list of shareholders |
09/08/129 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
10/01/1210 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR GUY WRENCH / 02/01/2012 |
10/01/1210 January 2012 | Annual return made up to 2 January 2012 with full list of shareholders |
09/01/129 January 2012 | SECRETARY'S CHANGE OF PARTICULARS / DOREEN ROSALIE SQUIRES / 02/01/2012 |
08/07/118 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
11/01/1111 January 2011 | Annual return made up to 2 January 2011 with full list of shareholders |
20/08/1020 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
14/01/1014 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GUY WRENCH / 14/10/2009 |
14/01/1014 January 2010 | Annual return made up to 2 January 2010 with full list of shareholders |
15/07/0915 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
12/01/0912 January 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GUY WRENCH / 02/01/2009 |
12/01/0912 January 2009 | RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS |
08/10/088 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
08/01/088 January 2008 | LOCATION OF DEBENTURE REGISTER |
08/01/088 January 2008 | REGISTERED OFFICE CHANGED ON 08/01/08 FROM: C/O WILSON SANDFORD & CO 97 CHURCH STREET, BRIGHTON EAST SUSSEX BN1 1UJ |
08/01/088 January 2008 | RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS |
08/01/088 January 2008 | LOCATION OF REGISTER OF MEMBERS |
20/08/0720 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
11/01/0711 January 2007 | RETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS |
17/07/0617 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
13/01/0613 January 2006 | RETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS |
13/07/0513 July 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
26/01/0526 January 2005 | RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS |
13/08/0413 August 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
27/07/0427 July 2004 | DIRECTOR RESIGNED |
18/02/0418 February 2004 | RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS |
03/07/033 July 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
03/03/033 March 2003 | RETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS |
18/06/0218 June 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
20/03/0220 March 2002 | RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS |
31/07/0131 July 2001 | COMPANY NAME CHANGED EYETEX WEBSIGHT SOLUTIONS LIMITE D CERTIFICATE ISSUED ON 31/07/01 |
11/06/0111 June 2001 | FULL ACCOUNTS MADE UP TO 31/03/01 |
08/03/018 March 2001 | RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS |
03/04/003 April 2000 | COMPANY NAME CHANGED EYETEX WEBSITE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 04/04/00 |
16/03/0016 March 2000 | NEW SECRETARY APPOINTED |
16/03/0016 March 2000 | NEW DIRECTOR APPOINTED |
16/03/0016 March 2000 | NEW DIRECTOR APPOINTED |
16/03/0016 March 2000 | DIRECTOR RESIGNED |
16/03/0016 March 2000 | SECRETARY RESIGNED |
16/03/0016 March 2000 | NEW DIRECTOR APPOINTED |
08/03/008 March 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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