ACCLES & SHELVOKE LIMITED

Company Documents

DateDescription
06/03/256 March 2025 Confirmation statement made on 2025-02-23 with no updates

View Document

31/05/2431 May 2024 Accounts for a small company made up to 2023-12-31

View Document

28/02/2428 February 2024 Termination of appointment of Thomas Nybo Stenager as a director on 2024-02-18

View Document

28/02/2428 February 2024 Appointment of Mr Nathan Scott Schaan as a director on 2024-02-17

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

01/09/231 September 2023 Accounts for a small company made up to 2022-12-31

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

26/10/2226 October 2022 Termination of appointment of Marcus Lenz as a director on 2022-09-12

View Document

19/05/2219 May 2022 Accounts for a small company made up to 2021-12-31

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-02-23 with no updates

View Document

15/06/2015 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES

View Document

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

View Accounts

02/04/192 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

22/06/1822 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

25/04/1825 April 2018 CESSATION OF ELEY GROUP LIMITED AS A PSC

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES

View Document

12/12/1712 December 2017 DIRECTOR APPOINTED MR THOMAS NYBO STENAGER

View Document

11/12/1711 December 2017 APPOINTMENT TERMINATED, DIRECTOR HENRIK NIELSEN

View Document

29/11/1729 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRONTMATEC GROUP APS

View Document

21/09/1721 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

14/07/1714 July 2017 ALTER ARTICLES 04/07/2017

View Document

14/07/1714 July 2017 ARTICLES OF ASSOCIATION

View Document

05/05/175 May 2017 REGISTERED OFFICE CHANGED ON 05/05/2017 FROM SELCO WAY FIRST AVENUE MINWORTH SUTTON COLDFIELD WEST MIDLANDS B76 1BA

View Document

05/05/175 May 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW LANE

View Document

05/05/175 May 2017 APPOINTMENT TERMINATED, DIRECTOR MARTYN VITTY

View Document

05/05/175 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 002205330004

View Document

05/05/175 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 002205330003

View Document

05/05/175 May 2017 DIRECTOR APPOINTED HENRIK ANDERSON

View Document

05/05/175 May 2017 DIRECTOR APPOINTED HENRIK ALIFAS NIELSEN

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

09/06/169 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

07/03/167 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES LANE / 31/12/2015

View Document

07/03/167 March 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

08/05/158 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

10/04/1510 April 2015 DIRECTOR APPOINTED MR MARTYN JOHN VITTY

View Document

17/03/1517 March 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

15/12/1415 December 2014 AUDITOR'S RESIGNATION

View Document

23/10/1423 October 2014 ALTER ARTICLES 04/10/2014

View Document

23/10/1423 October 2014 ARTICLES OF ASSOCIATION

View Document

10/10/1410 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 002205330004

View Document

06/10/146 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 002205330003

View Document

09/07/149 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

03/06/143 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

03/06/143 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/03/1418 March 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

15/05/1315 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

15/03/1315 March 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

12/06/1212 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

08/03/128 March 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

05/07/115 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/03/1115 March 2011 REGISTERED OFFICE CHANGED ON 15/03/2011 FROM SELCO WAY OFF FIRST AVENUE MINWORTH INDUSTRIAL ESTATE MINWORTH SUTTON COLDFIELD WEST MIDLANDSB76 1BA

View Document

15/03/1115 March 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

05/08/105 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

25/06/1025 June 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

25/06/1025 June 2010 ADOPT ARTICLES 16/06/2010

View Document

10/03/1010 March 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES LANE / 01/12/2009

View Document

29/10/0929 October 2009 SECTION 519

View Document

24/09/0924 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

10/07/0910 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LANE / 24/06/2009

View Document

10/07/0910 July 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL SEMENS FLANAGAN

View Document

09/04/099 April 2009 DIRECTOR APPOINTED MR ANDREW JAMES LANE

View Document

30/03/0930 March 2009 APPOINTMENT TERMINATED DIRECTOR ALAN WILLIAMS

View Document

27/03/0927 March 2009 APPOINTMENT TERMINATED SECRETARY ALAN WILLIAMS

View Document

10/03/0910 March 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/03/0815 March 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/03/079 March 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 NEW DIRECTOR APPOINTED

View Document

17/01/0717 January 2007 DIRECTOR RESIGNED

View Document

04/08/064 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/03/066 March 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/03/054 March 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/03/048 March 2004 RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 REGISTERED OFFICE CHANGED ON 08/10/03 FROM: KYNOCH WORKS WITTON BIRMINGHAM B5 7UT

View Document

26/08/0326 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/02/0328 February 2003 RETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS

View Document

15/06/0215 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

25/02/0225 February 2002 RETURN MADE UP TO 19/02/02; FULL LIST OF MEMBERS

View Document

23/04/0123 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

05/04/015 April 2001 DIRECTOR RESIGNED

View Document

28/02/0128 February 2001 RETURN MADE UP TO 19/02/01; FULL LIST OF MEMBERS

View Document

14/02/0114 February 2001 NEW DIRECTOR APPOINTED

View Document

21/09/0021 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

10/05/0010 May 2000 NEW DIRECTOR APPOINTED

View Document

13/03/0013 March 2000 RETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS

View Document

01/09/991 September 1999 DIRECTOR RESIGNED

View Document

12/08/9912 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

03/04/993 April 1999 DIRECTOR RESIGNED

View Document

03/04/993 April 1999 NEW DIRECTOR APPOINTED

View Document

22/03/9922 March 1999 RETURN MADE UP TO 01/03/99; FULL LIST OF MEMBERS

View Document

10/09/9810 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/9826 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

17/04/9817 April 1998 DIRECTOR RESIGNED

View Document

17/04/9817 April 1998 RETURN MADE UP TO 01/03/98; NO CHANGE OF MEMBERS

View Document

07/11/977 November 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/11/977 November 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/09/9726 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

13/08/9713 August 1997 DIRECTOR RESIGNED

View Document

07/03/977 March 1997 RETURN MADE UP TO 01/03/97; NO CHANGE OF MEMBERS

View Document

06/02/976 February 1997 AUDITOR'S RESIGNATION

View Document

06/02/976 February 1997 AUDITOR'S RESIGNATION

View Document

02/10/962 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

05/03/965 March 1996 RETURN MADE UP TO 01/03/96; FULL LIST OF MEMBERS

View Document

21/09/9521 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

03/03/953 March 1995 RETURN MADE UP TO 01/03/95; NO CHANGE OF MEMBERS

View Document

23/09/9423 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

04/08/944 August 1994 NEW DIRECTOR APPOINTED

View Document

04/08/944 August 1994 NEW DIRECTOR APPOINTED

View Document

21/03/9421 March 1994 S252 DISP LAYING ACC 04/03/94

View Document

21/03/9421 March 1994 S386 DISP APP AUDS 04/03/94

View Document

21/03/9421 March 1994 S366A DISP HOLDING AGM 04/03/94

View Document

11/03/9411 March 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/9411 March 1994 RETURN MADE UP TO 01/03/94; NO CHANGE OF MEMBERS

View Document

23/02/9423 February 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/9326 November 1993 RETURN MADE UP TO 14/11/93; FULL LIST OF MEMBERS

View Document

27/10/9327 October 1993 REGISTERED OFFICE CHANGED ON 27/10/93 FROM: TALFORD STREET WORKS ASTON BIRMINGHAM B6 4QD

View Document

27/09/9327 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

07/07/937 July 1993 FINANCIAL ASSISTANCE - SHARES ACQUISITION 18/06/93

View Document

07/07/937 July 1993 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/06/9324 June 1993 £ NC 100000/500000 18/06/93

View Document

24/06/9324 June 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/06/9324 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/06/9324 June 1993 S-DIV 18/06/93

View Document

24/06/9324 June 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/06/9324 June 1993 ADOPT MEM AND ARTS 21/06/93

View Document

24/06/9324 June 1993 AUDITOR'S RESIGNATION

View Document

24/06/9324 June 1993 MISC

View Document

11/12/9211 December 1992 RETURN MADE UP TO 14/11/92; NO CHANGE OF MEMBERS

View Document

11/12/9211 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/929 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

10/12/9110 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

10/12/9110 December 1991 RETURN MADE UP TO 14/11/91; FULL LIST OF MEMBERS

View Document

05/02/915 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

05/02/915 February 1991 RETURN MADE UP TO 14/12/90; FULL LIST OF MEMBERS

View Document

04/12/904 December 1990 £ IC 81332/60999 16/11/90 £ SR 20333@1=20333

View Document

26/11/9026 November 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/11/9026 November 1990 £20333 12/11/90

View Document

12/12/8912 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

12/12/8912 December 1989 RETURN MADE UP TO 28/09/89; FULL LIST OF MEMBERS

View Document

19/10/8919 October 1989 ALTER MEM AND ARTS 140989

View Document

10/03/8910 March 1989 RETURN MADE UP TO 30/08/88; FULL LIST OF MEMBERS

View Document

10/03/8910 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

26/10/8826 October 1988 DIRECTOR RESIGNED

View Document

31/07/8731 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

31/07/8731 July 1987 RETURN MADE UP TO 17/06/87; FULL LIST OF MEMBERS

View Document

18/06/8618 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

18/06/8618 June 1986 RETURN MADE UP TO 27/05/86; FULL LIST OF MEMBERS

View Document


More Company Information