SHELLARDS LIMITED

Company Documents

DateDescription
23/01/2523 January 2025 Final Gazette dissolved following liquidation

View Document

23/01/2523 January 2025 Final Gazette dissolved following liquidation

View Document

23/10/2423 October 2024 Return of final meeting in a creditors' voluntary winding up

View Document

01/12/231 December 2023 Registered office address changed from No 10 Argyle Street Bath BA2 4BQ United Kingdom to 100 Barbirolli Square Manchester M2 3BD on 2023-12-01

View Document

06/11/236 November 2023 Resolutions

View Document

06/11/236 November 2023 Appointment of a voluntary liquidator

View Document

06/11/236 November 2023 Resolutions

View Document

06/11/236 November 2023 Statement of affairs

View Document

04/09/234 September 2023 Registration of charge 075320700001, created on 2023-08-17

View Document

10/05/2310 May 2023 Micro company accounts made up to 2022-08-31

View Document

06/03/236 March 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

04/05/224 May 2022 Micro company accounts made up to 2021-08-31

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

15/02/2115 February 2021 CONFIRMATION STATEMENT MADE ON 15/02/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

20/05/2020 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

15/02/2015 February 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

26/04/1926 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

09/11/189 November 2018 PREVEXT FROM 28/02/2018 TO 31/08/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

23/08/1823 August 2018 REGISTERED OFFICE CHANGED ON 23/08/2018 FROM 5 SYDNEY WHARF BATH BA2 4EF

View Document

18/02/1818 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

28/11/1728 November 2017 28/02/17 UNAUDITED ABRIDGED

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

18/02/1718 February 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

01/11/161 November 2016 APPOINTMENT TERMINATED, SECRETARY HELEN HUMPHREYS

View Document

20/04/1620 April 2016 APPOINTMENT TERMINATED, DIRECTOR GLENN NORRIS

View Document

08/04/168 April 2016 DIRECTOR APPOINTED MR GLENN VICTOR NORRIS

View Document

04/04/164 April 2016 APPOINTMENT TERMINATED, DIRECTOR GLENN NORRIS

View Document

29/02/1629 February 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

26/11/1526 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

25/06/1525 June 2015 DIRECTOR APPOINTED MR GLENN VICTOR NORRIS

View Document

31/05/1531 May 2015 SECRETARY APPOINTED MRS HELEN ELIZABETH HUMPHREYS

View Document

31/05/1531 May 2015 APPOINTMENT TERMINATED, SECRETARY KIMM HUMPHREYS

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

24/02/1524 February 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

19/02/1419 February 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

19/02/1419 February 2014 DIRECTOR APPOINTED MR KIMM HUMPHREYS

View Document

19/02/1419 February 2014 APPOINTMENT TERMINATED, DIRECTOR HELEN HUMPHREYS

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

06/03/136 March 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

08/11/128 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

21/02/1221 February 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

16/02/1116 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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