SHELTERBOX TRADING LIMITED

Company Documents

DateDescription
17/09/2517 September 2025 NewAppointment of Mr Steven Thomas Horan as a director on 2025-09-16

View Document

08/04/258 April 2025 Memorandum and Articles of Association

View Document

08/04/258 April 2025 Resolutions

View Document

28/02/2528 February 2025 Termination of appointment of Michelle Louise Jeuken as a director on 2025-02-28

View Document

08/12/248 December 2024 Confirmation statement made on 2024-12-05 with no updates

View Document

02/10/242 October 2024 Accounts for a small company made up to 2023-12-31

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-05 with no updates

View Document

31/07/2331 July 2023 Accounts for a small company made up to 2022-12-31

View Document

10/03/2310 March 2023 Appointment of Mr George William Pennock as a director on 2023-03-08

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-05 with no updates

View Document

09/12/229 December 2022 Termination of appointment of Richard James Christopher Bland as a director on 2022-12-06

View Document

07/12/217 December 2021 Confirmation statement made on 2021-12-05 with no updates

View Document

05/10/215 October 2021 Accounts for a small company made up to 2020-12-31

View Document

13/08/1913 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

05/08/195 August 2019 DIRECTOR APPOINTED MRS MICHELLE LOUISE JEUKEN

View Document

30/07/1930 July 2019 REGISTERED OFFICE CHANGED ON 30/07/2019 FROM UNIT 1A WATER-MA-TROUT HELSTON CORNWALL TR13 0LW

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

16/11/1816 November 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WARHAM

View Document

05/04/185 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

19/09/1719 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

11/10/1611 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

15/12/1515 December 2015 Annual return made up to 6 December 2015 with full list of shareholders

View Document

15/12/1515 December 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT CURNOW

View Document

17/09/1517 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

06/08/156 August 2015 APPOINTMENT TERMINATED, DIRECTOR TOBY ASH

View Document

09/06/159 June 2015 DIRECTOR APPOINTED MR ROBIN ALEC BAYFORD

View Document

12/12/1412 December 2014 Annual return made up to 6 December 2014 with full list of shareholders

View Document

02/10/142 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

03/06/143 June 2014 APPOINTMENT TERMINATED, DIRECTOR CAROL KIMBERLEY

View Document

03/06/143 June 2014 APPOINTMENT TERMINATED, DIRECTOR IAN MUNDAY

View Document

03/06/143 June 2014 DIRECTOR APPOINTED MR RICHARD BLAND

View Document

03/06/143 June 2014 DIRECTOR APPOINTED MR CHRISTOPHER JONATHAN WARHAM

View Document

10/12/1310 December 2013 Annual return made up to 6 December 2013 with full list of shareholders

View Document

25/09/1325 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

11/12/1211 December 2012 Annual return made up to 6 December 2012 with full list of shareholders

View Document

28/09/1228 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

16/12/1116 December 2011 CURRSHO FROM 30/04/2012 TO 31/12/2011

View Document

09/12/119 December 2011 Annual return made up to 6 December 2011 with full list of shareholders

View Document

28/11/1128 November 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN BROUGH

View Document

08/09/118 September 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

30/08/1130 August 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN GREEN

View Document

22/12/1022 December 2010 REGISTERED OFFICE CHANGED ON 22/12/2010 FROM UNIT 1 WATER-MA-TROUT HELSTON CORNWALL TR13 0LW

View Document

22/12/1022 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GEORGE GREEN / 21/12/2010

View Document

22/12/1022 December 2010 Annual return made up to 6 December 2010 with full list of shareholders

View Document

14/12/1014 December 2010 CURREXT FROM 31/12/2010 TO 30/04/2011

View Document

14/12/1014 December 2010 DIRECTOR APPOINTED TOBY SHIERS ASH

View Document

05/11/105 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/12/096 December 2009 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