SLOGGETTS LIMITED

Company Documents

DateDescription
15/12/1415 December 2014 Annual return made up to 9 December 2014 with full list of shareholders

View Document

01/08/141 August 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

10/12/1310 December 2013 Annual return made up to 9 December 2013 with full list of shareholders

View Document

05/12/135 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

11/12/1211 December 2012 Annual return made up to 9 December 2012 with full list of shareholders

View Document

11/12/1211 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL JENNINGS / 10/12/2012

View Document

07/12/127 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

07/12/127 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

07/12/127 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

07/12/127 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

05/09/125 September 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

13/04/1213 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

15/12/1115 December 2011 Annual return made up to 9 December 2011 with full list of shareholders

View Document

24/08/1124 August 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

24/01/1124 January 2011 Annual return made up to 9 December 2010 with full list of shareholders

View Document

08/12/108 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CHARLES SLOGGETT / 08/12/2009

View Document

08/12/108 December 2010 Annual return made up to 8 December 2009 with full list of shareholders

View Document

08/12/108 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD RAYMOND SLOGGETT / 08/12/2009

View Document

15/09/1015 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CHARLES SLOGGETT / 08/12/2009

View Document

14/09/0914 September 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

09/12/089 December 2008 RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

30/04/0830 April 2008 DIRECTOR APPOINTED MR SAM JENNINGS

View Document

30/04/0830 April 2008 DIRECTOR APPOINTED MR IAN CHARLES SLOGGETT

View Document

30/04/0830 April 2008 DIRECTOR APPOINTED MR ANGUS MERVYN SLOGGETT

View Document

20/12/0720 December 2007 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

08/01/078 January 2007 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

19/12/0519 December 2005 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

16/12/0416 December 2004 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

20/02/0420 February 2004 RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS

View Document

14/02/0414 February 2004 REGISTERED OFFICE CHANGED ON 14/02/04 FROM: 74A BROAD STREET TEDDINGTON MIDDLESEX TW11 8QT

View Document

15/08/0315 August 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

25/04/0325 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/0325 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/0325 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/0216 December 2002 RETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

13/12/0113 December 2001 RETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 13/12/01

View Document

09/10/019 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/016 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/016 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/0129 August 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

02/04/012 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/0129 March 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/02/0128 February 2001 NEW DIRECTOR APPOINTED

View Document

15/12/0015 December 2000 RETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS

View Document

14/12/0014 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

03/07/003 July 2000 REGISTERED OFFICE CHANGED ON 03/07/00 FROM: THAMES HOUSE 116 HIGH STREET HAMPTON HILL MIDDLESEX TW12 1NT

View Document

14/12/9914 December 1999 RETURN MADE UP TO 10/12/99; FULL LIST OF MEMBERS

View Document

22/10/9922 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

14/12/9814 December 1998 RETURN MADE UP TO 10/12/98; NO CHANGE OF MEMBERS

View Document

06/11/986 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

13/01/9813 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

15/12/9715 December 1997 RETURN MADE UP TO 10/12/97; FULL LIST OF MEMBERS

View Document

22/12/9622 December 1996 RETURN MADE UP TO 10/12/96; NO CHANGE OF MEMBERS

View Document

19/09/9619 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

08/12/958 December 1995 RETURN MADE UP TO 10/12/95; NO CHANGE OF MEMBERS

View Document

24/10/9524 October 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

15/06/9515 June 1995 REGISTERED OFFICE CHANGED ON 15/06/95 FROM: 209 HIGH STREET HAMPTON HILL MIDDLESEX TW12 1NR

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

09/12/949 December 1994 RETURN MADE UP TO 10/12/94; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/949 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/9417 October 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

21/12/9321 December 1993 RETURN MADE UP TO 10/12/93; FULL LIST OF MEMBERS

View Document

10/12/9310 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/12/933 December 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

17/12/9217 December 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

17/12/9217 December 1992 RETURN MADE UP TO 13/12/92; NO CHANGE OF MEMBERS

View Document

14/04/9214 April 1992 NC INC ALREADY ADJUSTED 04/04/92

View Document

14/04/9214 April 1992 � NC 60100/60200 04/04/92 AUTH ALLOT OF SECURITY 04/04/92

View Document

18/12/9118 December 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/9118 December 1991 RETURN MADE UP TO 13/12/91; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/9117 December 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

05/02/915 February 1991 � SR 10200@1 29/11/90

View Document

24/01/9124 January 1991 ADOPT MEM AND ARTS 29/11/90

View Document

19/12/9019 December 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

19/12/9019 December 1990 RETURN MADE UP TO 13/12/90; FULL LIST OF MEMBERS

View Document

14/02/9014 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

14/02/9014 February 1990 RETURN MADE UP TO 07/02/90; FULL LIST OF MEMBERS

View Document

12/12/8812 December 1988 DIRECTOR RESIGNED

View Document

26/10/8826 October 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

26/10/8826 October 1988 RETURN MADE UP TO 10/10/88; FULL LIST OF MEMBERS

View Document

03/10/883 October 1988 REDEEM SHS 300988 06/09/88

View Document

29/09/8829 September 1988 NEW SECRETARY APPOINTED

View Document

17/12/8717 December 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

17/12/8717 December 1987 RETURN MADE UP TO 27/11/87; FULL LIST OF MEMBERS

View Document

24/06/8724 June 1987 AUDITOR'S RESIGNATION

View Document

27/02/8727 February 1987 COMPANY NAME CHANGED SHINEREALM LIMITED CERTIFICATE ISSUED ON 27/02/87

View Document

06/02/876 February 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

06/02/876 February 1987 RETURN MADE UP TO 17/12/86; FULL LIST OF MEMBERS

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