SHUTTLEWORTH & BARR LIMITED

Company Documents

DateDescription
03/05/253 May 2025 Micro company accounts made up to 2024-05-31

View Document

27/10/2427 October 2024 Confirmation statement made on 2024-10-23 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

25/05/2425 May 2024 Micro company accounts made up to 2023-05-31

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-10-23 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

25/05/2325 May 2023 Micro company accounts made up to 2022-05-31

View Document

13/11/2213 November 2022 Confirmation statement made on 2022-10-23 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

20/11/2120 November 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/05/2126 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

15/11/2015 November 2020 CONFIRMATION STATEMENT MADE ON 23/10/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES

View Document

22/10/1922 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

21/02/1921 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

25/02/1825 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

15/02/1715 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

01/12/151 December 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

23/11/1423 November 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

21/11/1321 November 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

11/10/1311 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

23/11/1223 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

20/11/1220 November 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

18/11/1118 November 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

22/02/1122 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

22/11/1022 November 2010 Annual return made up to 23 October 2010 with full list of shareholders

View Document

08/02/108 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALAN BARR / 02/10/2009

View Document

01/12/091 December 2009 Annual return made up to 23 October 2009 with full list of shareholders

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART GEORGE SHUTTLEWORTH / 02/10/2009

View Document

07/04/097 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

24/11/0824 November 2008 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

14/11/0714 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/0714 November 2007 RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

20/11/0620 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/0620 November 2006 RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/051 December 2005 RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

09/04/059 April 2005 REGISTERED OFFICE CHANGED ON 09/04/05 FROM: THE OLD POLICE STATION CHURCH STREET AMBLESIDE CUMBRIA LA22 0BT

View Document

01/04/051 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

01/11/041 November 2004 RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS

View Document

24/02/0424 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

06/11/036 November 2003 RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS

View Document

26/10/0326 October 2003 ACC. REF. DATE SHORTENED FROM 31/10/03 TO 31/05/03

View Document

31/10/0231 October 2002 NEW DIRECTOR APPOINTED

View Document

28/10/0228 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/10/0227 October 2002 SECRETARY RESIGNED

View Document

27/10/0227 October 2002 DIRECTOR RESIGNED

View Document

27/10/0227 October 2002 REGISTERED OFFICE CHANGED ON 27/10/02 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

23/10/0223 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information