SHELLWIN HOLDINGS LIMITED

Company Documents

DateDescription
19/03/2519 March 2025 Confirmation statement made on 2025-03-18 with updates

View Document

05/03/255 March 2025 Change of details for Mrs Helen Alice Louise Shellabear Peck as a person with significant control on 2025-01-01

View Document

05/03/255 March 2025 Director's details changed for Mrs Helen Alice Louise Shellabear Peck on 2025-01-01

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-18 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/09/2320 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/04/235 April 2023 Confirmation statement made on 2023-03-18 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/12/226 December 2022 Registered office address changed from C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH United Kingdom to The Estate Office 1st Floor 8 Boston Drive Bourne End SL8 5YS on 2022-12-06

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/12/2116 December 2021 Change of details for a person with significant control

View Document

14/12/2114 December 2021 Director's details changed for Mrs Suzanne Jane Shellabear on 2021-12-14

View Document

14/12/2114 December 2021 Director's details changed for Mrs Helen Alice Louise Shellabear Peck on 2021-12-14

View Document

14/12/2114 December 2021 Registered office address changed from 7/8 Eghams Court Boston Drive Bourne End Buckinghamshire SL8 5YS United Kingdom to C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH on 2021-12-14

View Document

14/12/2114 December 2021 Change of details for Mrs Helen Alice Louise Shellabear Peck as a person with significant control on 2021-12-14

View Document

04/08/214 August 2021 Total exemption full accounts made up to 2020-12-31

View Document

11/03/2111 March 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/11/209 November 2020 PREVSHO FROM 31/03/2020 TO 31/12/2019

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, WITH UPDATES

View Document

09/01/209 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN ALICE LOUISE SHELLABEAR PECK

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/12/1923 December 2019 CESSATION OF SUZANNE JANE SHELLABEAR AS A PSC

View Document

21/08/1921 August 2019 09/08/19 STATEMENT OF CAPITAL GBP 178

View Document

19/03/1919 March 2019 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