SHORE AND POUR LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Voluntary strike-off action has been suspended

View Document

10/06/2510 June 2025 Voluntary strike-off action has been suspended

View Document

20/05/2520 May 2025 First Gazette notice for voluntary strike-off

View Document

20/05/2520 May 2025 First Gazette notice for voluntary strike-off

View Document

07/05/257 May 2025 Application to strike the company off the register

View Document

09/12/249 December 2024 Confirmation statement made on 2024-11-27 with updates

View Document

16/10/2416 October 2024 Termination of appointment of Van Allen Welch as a director on 2024-09-13

View Document

24/09/2424 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

28/02/2428 February 2024 Appointment of Mr Van Allen Welch as a director on 2024-01-15

View Document

31/01/2431 January 2024 Appointment of Mr Patrick Flannery as a director on 2024-01-11

View Document

30/01/2430 January 2024 Termination of appointment of Philip Stewart Mason as a director on 2024-01-11

View Document

26/01/2426 January 2024 Registered office address changed from Ship Canal House 98 King Street Manchester M2 4WU United Kingdom to 28 Old Office Block Moor Lane Trading Estate Moxon Way Sherburn in Elmet Leeds LS25 6ES on 2024-01-26

View Document

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

View Accounts

19/12/2319 December 2023 Accounts for a dormant company made up to 2022-12-31

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-11-27 with updates

View Document

18/01/2318 January 2023 Confirmation statement made on 2022-11-27 with updates

View Document

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

View Accounts

23/12/2223 December 2022 Accounts for a dormant company made up to 2021-12-31

View Document

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

View Accounts

14/12/2114 December 2021 Termination of appointment of Ronald Chilton as a director on 2021-12-10

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-11-27 with updates

View Document

13/12/2113 December 2021 Termination of appointment of Shelly Ann Bangerter as a secretary on 2021-12-10

View Document

13/12/2113 December 2021 Accounts for a dormant company made up to 2020-12-31

View Document

13/12/2113 December 2021 Appointment of Mr Philip Stewart Mason as a director on 2021-12-10

View Document

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

View Accounts

27/11/2027 November 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 27/11/19, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

03/12/183 December 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/12/183 December 2018 COMPANY NAME CHANGED NATIONAL TRENCH SAFETY (2018) LIMITED CERTIFICATE ISSUED ON 03/12/18

View Document

28/11/1828 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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