RICHARD SHUTT CONSULTING LIMITED

Company Documents

DateDescription
26/11/1426 November 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

30/05/1430 May 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

16/08/1316 August 2013 REGISTERED OFFICE CHANGED ON 16/08/2013 FROM
THE CHURCH HOUSE ST ANDREW'S COURT CHURCH STREET
WINCHAM
NORTHWICH
CHESHIRE
CW9 6EP

View Document

18/06/1318 June 2013 05/04/13 TOTAL EXEMPTION FULL

View Document

27/05/1327 May 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

22/11/1222 November 2012 05/04/12 TOTAL EXEMPTION FULL

View Document

29/05/1229 May 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

06/12/116 December 2011 05/04/11 TOTAL EXEMPTION FULL

View Document

30/05/1130 May 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

09/12/109 December 2010 05/04/10 TOTAL EXEMPTION FULL

View Document

08/06/108 June 2010 Annual return made up to 26 May 2010 with full list of shareholders

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD EDWARD SHUTT / 26/10/2009

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE ELIZABETH SHUTT / 26/10/2009

View Document

08/06/108 June 2010 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE ELIZABETH SHUTT / 16/10/2009

View Document

08/10/098 October 2009 REGISTERED OFFICE CHANGED ON 08/10/2009 FROM 19 LONGMEADOW WEAVERHAM NORTHWICH CHESHIRE CW8 3JH

View Document

03/06/093 June 2009 RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 05/04/09 TOTAL EXEMPTION FULL

View Document

05/11/085 November 2008 05/04/08 TOTAL EXEMPTION FULL

View Document

26/05/0826 May 2008 RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07

View Document

25/06/0725 June 2007 RETURN MADE UP TO 26/05/07; NO CHANGE OF MEMBERS

View Document

23/01/0723 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

07/06/067 June 2006 RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 NEW DIRECTOR APPOINTED

View Document

22/12/0522 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05

View Document

24/06/0524 June 2005 RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS

View Document

15/11/0415 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04

View Document

08/06/048 June 2004 RETURN MADE UP TO 26/05/04; NO CHANGE OF MEMBERS

View Document

16/12/0316 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03

View Document

24/06/0324 June 2003 RETURN MADE UP TO 26/05/03; NO CHANGE OF MEMBERS

View Document

08/12/028 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02

View Document

16/06/0216 June 2002 RETURN MADE UP TO 26/05/02; FULL LIST OF MEMBERS

View Document

14/11/0114 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01

View Document

18/06/0118 June 2001 RETURN MADE UP TO 26/05/01; NO CHANGE OF MEMBERS

View Document

10/04/0110 April 2001 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 05/04/01

View Document

30/03/0130 March 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

20/03/0120 March 2001 ACC. REF. DATE SHORTENED FROM 05/04/01 TO 30/06/00

View Document

28/02/0128 February 2001 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 05/04/00

View Document

20/06/0020 June 2000 RETURN MADE UP TO 26/05/00; NO CHANGE OF MEMBERS

View Document

26/01/0026 January 2000 REGISTERED OFFICE CHANGED ON 26/01/00 FROM: G OFFICE CHANGED 26/01/00 RIVERDALE SHADYBROOK LANE, WEAVERHAM NORTHWICH CHESHIRE CW8 3PN

View Document

26/01/0026 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0026 January 2000 SECRETARY'S PARTICULARS CHANGED

View Document

26/08/9926 August 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

23/07/9923 July 1999 REGISTERED OFFICE CHANGED ON 23/07/99 FROM: G OFFICE CHANGED 23/07/99 10 WALLERSCOTE ROAD WEAVERHAM NORTHWICH CHESHIRE CW8 3JN

View Document

23/07/9923 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/9923 July 1999 SECRETARY'S PARTICULARS CHANGED

View Document

07/06/997 June 1999 RETURN MADE UP TO 26/05/99; FULL LIST OF MEMBERS

View Document

16/03/9916 March 1999 ACC. REF. DATE EXTENDED FROM 31/05/99 TO 30/06/99

View Document

06/08/986 August 1998 VARYING SHARE RIGHTS AND NAMES 28/07/98

View Document

01/06/981 June 1998 NEW DIRECTOR APPOINTED

View Document

01/06/981 June 1998 REGISTERED OFFICE CHANGED ON 01/06/98 FROM: G OFFICE CHANGED 01/06/98 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

01/06/981 June 1998 NEW SECRETARY APPOINTED

View Document

01/06/981 June 1998 DIRECTOR RESIGNED

View Document

01/06/981 June 1998 SECRETARY RESIGNED

View Document

26/05/9826 May 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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