SHELLBAR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

22/10/2422 October 2024 Confirmation statement made on 2024-10-17 with updates

View Document

01/07/241 July 2024 Micro company accounts made up to 2023-10-31

View Document

22/04/2422 April 2024 Cessation of Graham Frank Wright as a person with significant control on 2023-10-18

View Document

22/04/2422 April 2024 Cessation of Alan John Wright as a person with significant control on 2023-10-18

View Document

22/04/2422 April 2024 Notification of a person with significant control statement

View Document

09/04/249 April 2024 Change of details for Mr Graham Frank Wright as a person with significant control on 2024-04-08

View Document

08/04/248 April 2024 Secretary's details changed for Mr Graham Frank Wright on 2024-04-08

View Document

08/04/248 April 2024 Registered office address changed from Snowberry Nursery Close Bradley Stafford Staffordshire ST18 9EN to Amberley 14 Lower Warren Road Kingsbridge Devon TQ7 1LF on 2024-04-08

View Document

08/04/248 April 2024 Change of details for Mr Graham Frank Wright as a person with significant control on 2024-04-08

View Document

08/04/248 April 2024 Director's details changed for Mr Graham Frank Wright on 2024-04-08

View Document

08/04/248 April 2024 Director's details changed for Mr Graham Frank Wright on 2024-04-08

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

17/10/2317 October 2023 Confirmation statement made on 2023-10-17 with updates

View Document

26/07/2326 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

18/10/2218 October 2022 Confirmation statement made on 2022-10-17 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

18/10/2118 October 2021 Confirmation statement made on 2021-10-17 with updates

View Document

08/04/218 April 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 17/10/20, WITH UPDATES

View Document

19/10/2019 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN WRIGHT / 02/07/2020

View Document

19/10/2019 October 2020 PSC'S CHANGE OF PARTICULARS / MR ALAN JOHN WRIGHT / 02/07/2020

View Document

29/07/2029 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, WITH UPDATES

View Document

24/07/1924 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES

View Document

13/03/1813 March 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES

View Document

27/07/1727 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

25/06/1625 June 2016 ADOPT ARTICLES 16/05/2016

View Document

24/06/1624 June 2016 16/03/16 STATEMENT OF CAPITAL GBP 100

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

23/10/1523 October 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

24/07/1524 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

07/01/157 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 032649660001

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

17/10/1417 October 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

15/07/1415 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

15/07/1415 July 2014 REGISTERED OFFICE CHANGED ON 15/07/2014 FROM C/O FRESHWAY FOODS LIMITED STAFFORD COURT STAFFORD ROAD FORDHOUSES WOLVERHAMPTON WV10 7EL

View Document

17/10/1317 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN WRIGHT / 01/06/2013

View Document

17/10/1317 October 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

23/11/1223 November 2012 Annual accounts small company total exemption made up to 31 October 2012

View Document

19/10/1219 October 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

20/10/1120 October 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

20/10/1120 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN WRIGHT / 26/07/2011

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

01/11/101 November 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN WRIGHT / 22/07/2010

View Document

23/07/1023 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

04/11/094 November 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN WRIGHT / 01/10/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM FRANK WRIGHT / 01/10/2009

View Document

17/06/0917 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

21/10/0821 October 2008 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

22/10/0722 October 2007 RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

07/11/067 November 2006 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

26/10/0526 October 2005 RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

01/11/041 November 2004 RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS

View Document

16/03/0416 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

25/10/0325 October 2003 RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS

View Document

17/07/0317 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

25/10/0225 October 2002 RETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS

View Document

19/07/0219 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

23/10/0123 October 2001 RETURN MADE UP TO 17/10/01; FULL LIST OF MEMBERS

View Document

23/07/0123 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

27/10/0027 October 2000 RETURN MADE UP TO 17/10/00; FULL LIST OF MEMBERS

View Document

18/08/0018 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

21/10/9921 October 1999 RETURN MADE UP TO 17/10/99; FULL LIST OF MEMBERS

View Document

12/08/9912 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98

View Document

10/11/9810 November 1998 RETURN MADE UP TO 17/10/98; NO CHANGE OF MEMBERS

View Document

18/08/9818 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97

View Document

18/11/9718 November 1997 RETURN MADE UP TO 17/10/97; FULL LIST OF MEMBERS

View Document

16/12/9616 December 1996 COMPANY NAME CHANGED BROOMCO (1170) LIMITED CERTIFICATE ISSUED ON 17/12/96

View Document

13/12/9613 December 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/12/9613 December 1996 NEW DIRECTOR APPOINTED

View Document

13/12/9613 December 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/12/9613 December 1996 DIRECTOR RESIGNED

View Document

13/12/9613 December 1996 REGISTERED OFFICE CHANGED ON 13/12/96 FROM: FOUNTAIN PRECINCT BALM GREEN SHEFFIELD S1 1RZ

View Document

17/10/9617 October 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information