GLEBE SHOTTESWELL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

31/01/2531 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

20/04/2420 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

29/01/2429 January 2024 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

17/04/2317 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

30/01/2330 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

04/04/224 April 2022 Confirmation statement made on 2022-04-03 with no updates

View Document

16/01/2216 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/01/2129 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

26/01/2026 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

08/08/198 August 2019 REGISTERED OFFICE CHANGED ON 08/08/2019 FROM 13 THE COURTYARD TIMOTHYS BRIDGE ROAD STRATFORD-UPON-AVON WARWICKSHIRE CV37 9NP ENGLAND

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

30/11/1830 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

14/11/1814 November 2018 APPOINTMENT TERMINATED, DIRECTOR DANIEL BROWN

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/01/1823 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 REGISTERED OFFICE CHANGED ON 31/10/2017 FROM 3 THE COURTYARD TIMOTHYS BRIDGE ROAD STRATFORD-UPON-AVON WARWICKSHIRE CV37 9NP ENGLAND

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

12/12/1612 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/04/1629 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

29/04/1629 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARK RICHARD ANDERSON BROWN / 04/04/2015

View Document

15/09/1515 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

24/06/1524 June 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

24/06/1524 June 2015 REGISTERED OFFICE CHANGED ON 24/06/2015 FROM MAYBIRD SUITE MAYBIRD CENTRE BIRMINGHAM ROAD STRATFORD UPON AVON WARKS CV37 0AZ

View Document

24/06/1524 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARK RICHARD ANDERSON BROWN / 03/04/2014

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

22/12/1422 December 2014 30/04/14 TOTAL EXEMPTION FULL

View Document

13/05/1413 May 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

16/08/1316 August 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

16/04/1316 April 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

29/10/1229 October 2012 DIRECTOR APPOINTED DANIEL JAMES ANDERSON BROWN

View Document

29/10/1229 October 2012 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA LITTLEWOOD

View Document

17/09/1217 September 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

01/05/121 May 2012 03/04/12 NO CHANGES

View Document

25/04/1225 April 2012 APPOINTMENT TERMINATED, SECRETARY JAYNE WOOD

View Document

25/04/1225 April 2012 APPOINTMENT TERMINATED, DIRECTOR JAYNE WOOD

View Document

04/08/114 August 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

18/04/1118 April 2011 03/04/11 NO CHANGES

View Document

05/11/105 November 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

23/04/1023 April 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

30/10/0930 October 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

08/05/098 May 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

04/04/094 April 2009 APPOINTMENT TERMINATED DIRECTOR TREVOR SPENCER

View Document

04/04/094 April 2009 DIRECTOR APPOINTED MARK RICHARD ANDERSON BROWN

View Document

25/06/0825 June 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

15/05/0815 May 2008 RETURN MADE UP TO 03/04/08; NO CHANGE OF MEMBERS

View Document

28/08/0728 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

25/04/0725 April 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 NEW DIRECTOR APPOINTED

View Document

21/04/0621 April 2006 REGISTERED OFFICE CHANGED ON 21/04/06 FROM: 9 PERSEVERANCE WORKS KINGSLAND ROAD LONDON E2 8DD

View Document

21/04/0621 April 2006 SECRETARY RESIGNED

View Document

21/04/0621 April 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/04/0621 April 2006 NEW DIRECTOR APPOINTED

View Document

21/04/0621 April 2006 DIRECTOR RESIGNED

View Document

03/04/063 April 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