SHEWEE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/03/2512 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

13/03/2413 March 2024 Register inspection address has been changed from The Old Tannery Eastgate Accrington Lancashire BB5 6PW United Kingdom to Unit F1 Greendale House, Dales Business Park New Road Ingleton Carnforth LA6 3HL

View Document

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

View Accounts

13/09/2313 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/03/233 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

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

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

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

View Accounts

20/10/2120 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES

View Document

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

View Accounts

21/08/1921 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/03/1911 March 2019 COMPANY NAME CHANGED DALES DISTRIBUTION LIMITED CERTIFICATE ISSUED ON 11/03/19

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

11/03/1911 March 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/06/184 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/03/188 March 2018 CESSATION OF SUSAN ELIZABETH LAMBERT AS A PSC

View Document

08/03/188 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TOM CHARLES LAMBERT / 27/02/2018

View Document

08/03/188 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ELIZABETH LAMBERT / 27/02/2018

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

08/03/188 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DALESWEAR LIMITED

View Document

08/03/188 March 2018 CESSATION OF TOM CHARLES LAMBERT AS A PSC

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/09/1713 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/04/1615 April 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/09/1525 September 2015 REGISTERED OFFICE CHANGED ON 25/09/2015 FROM UNIT 3 MINTSFEED ROAD SOUTH MINTSFEET ROAD INDUSTRIAL ESTATE KENDAL CUMBRIA LA9 6ND

View Document

23/03/1523 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

20/02/1520 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

05/02/155 February 2015 PREVSHO FROM 28/02/2015 TO 31/12/2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/12/1423 December 2014 REGISTERED OFFICE CHANGED ON 23/12/2014 FROM DALES BUSINESS PARK NEW ROAD INGLETON CARNFORTH LANCASHIRE LA6 3HL UNITED KINGDOM

View Document

02/06/142 June 2014 SAIL ADDRESS CHANGED FROM: MAYFIELD BACKGATE INGLETON CARNFORTH LANCASHIRE LA6 3BT ENGLAND

View Document

10/03/1410 March 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

08/03/148 March 2014 SAIL ADDRESS CREATED

View Document

28/02/1428 February 2014 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