SHIELDHALL TRADING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Micro company accounts made up to 2024-10-31

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-29 with updates

View Document

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

View Accounts

28/10/2428 October 2024 Appointment of Mr Paul Smith as a director on 2024-10-25

View Document

04/04/244 April 2024 Micro company accounts made up to 2023-10-31

View Document

04/01/244 January 2024 Confirmation statement made on 2023-12-29 with updates

View Document

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

View Accounts

15/08/2315 August 2023 Appointment of Mr Hayden Chappell as a secretary on 2023-08-01

View Document

15/08/2315 August 2023 Termination of appointment of James Milne Cusiter as a secretary on 2023-08-01

View Document

23/02/2323 February 2023 Micro company accounts made up to 2022-10-31

View Document

05/01/235 January 2023 Confirmation statement made on 2022-12-29 with updates

View Document

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

View Accounts

04/01/224 January 2022 Confirmation statement made on 2021-12-29 with updates

View Document

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

View Accounts

25/04/2125 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

29/12/2029 December 2020 CONFIRMATION STATEMENT MADE ON 29/12/20, WITH UPDATES

View Document

27/11/2027 November 2020 COMPANY NAME CHANGED SHIELDHALL CATERING LTD CERTIFICATE ISSUED ON 27/11/20

View Document

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

View Accounts

01/05/201 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

04/01/204 January 2020 CONFIRMATION STATEMENT MADE ON 29/12/19, NO UPDATES

View Document

12/11/1912 November 2019 APPOINTMENT TERMINATED, DIRECTOR DEREK BURKE

View Document

12/11/1912 November 2019 DIRECTOR APPOINTED MR PHILIP MYLES STEPHENS

View Document

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

View Accounts

21/03/1921 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES

View Document

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

View Accounts

23/04/1823 April 2018 SECRETARY APPOINTED MR JAMES MILNE CUSITER

View Document

23/04/1823 April 2018 APPOINTMENT TERMINATED, SECRETARY JAMES ROBSON

View Document

17/03/1817 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES

View Document

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

View Accounts

01/04/171 April 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

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

View Accounts

22/03/1622 March 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

08/01/168 January 2016 DIRECTOR APPOINTED COUNCILLOR DEREK JOHN BURKE

View Document

08/01/168 January 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

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

View Accounts

05/04/155 April 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

18/01/1518 January 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

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

View Accounts

08/05/148 May 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

16/01/1416 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

08/04/138 April 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

03/01/133 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

13/12/1213 December 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN EVERETT

View Document

17/04/1217 April 2012 SECRETARY APPOINTED MR JAMES ROBSON

View Document

08/03/128 March 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

22/02/1222 February 2012 APPOINTMENT TERMINATED, SECRETARY JOHN EVERETT

View Document

22/02/1222 February 2012 REGISTERED OFFICE CHANGED ON 22/02/2012 FROM 1 DEANFIELD CLOSE HAMBLE SOUTHAMPTON HAMPSHIRE SO31 4JJ

View Document

18/01/1218 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

10/11/1110 November 2011 APPOINTMENT TERMINATED, DIRECTOR NIGEL ROBINSON

View Document

30/03/1130 March 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

25/01/1125 January 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

31/03/1031 March 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

29/12/0929 December 2009 Annual return made up to 29 December 2009 with full list of shareholders

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD EVERETT / 29/12/2009

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL VERMONT ROBINSON / 29/12/2009

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / BARRY JAMES EAGLES / 29/12/2009

View Document

23/03/0923 March 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

07/01/097 January 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

10/01/0810 January 2008 RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS

View Document

12/04/0712 April 2007 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/10/06

View Document

12/04/0712 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

08/01/078 January 2007 RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 DIRECTOR RESIGNED

View Document

26/09/0626 September 2006 NEW DIRECTOR APPOINTED

View Document

16/01/0616 January 2006 DIRECTOR RESIGNED

View Document

16/01/0616 January 2006 REGISTERED OFFICE CHANGED ON 16/01/06 FROM: 118 HILTINGBURY ROAD CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 5NT

View Document

16/01/0616 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/01/0616 January 2006 NEW DIRECTOR APPOINTED

View Document

16/01/0616 January 2006 SECRETARY RESIGNED

View Document

16/01/0616 January 2006 NEW DIRECTOR APPOINTED

View Document

03/01/063 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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