SHELF COMPANY (NO 3) LIMITED

Company Documents

DateDescription
28/04/2528 April 2025 Cessation of John Graham Whittle as a person with significant control on 2025-04-04

View Document

28/04/2528 April 2025 Notification of Whitby Seafoods Limited as a person with significant control on 2025-04-04

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-11-27 with no updates

View Document

04/10/244 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

08/12/238 December 2023 Confirmation statement made on 2023-11-27 with no updates

View Document

22/08/2322 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

03/07/233 July 2023 Termination of appointment of Stephen Wormald as a secretary on 2023-06-30

View Document

22/03/2322 March 2023 Appointment of Mr Daniel John Whittle as a director on 2023-03-22

View Document

01/12/221 December 2022 Confirmation statement made on 2022-11-27 with no updates

View Document

03/10/223 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

11/01/2211 January 2022 Accounts for a dormant company made up to 2020-12-31

View Document

08/12/218 December 2021 Confirmation statement made on 2021-11-27 with no updates

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES

View Document

01/10/181 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES

View Document

14/09/1714 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

01/12/151 December 2015 Annual return made up to 27 November 2015 with full list of shareholders

View Document

27/11/1527 November 2015 REGISTERED OFFICE CHANGED ON 27/11/2015 FROM C/O MIDDLETON SEAFOODS SHELF COMPANY (NO.3)LTD THE HARBOUR KILKEEL COUNTY DOWN BT34 4AX

View Document

11/09/1511 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

10/04/1510 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE NI0619260002

View Document

26/01/1526 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/12/1418 December 2014 Annual return made up to 27 November 2014 with full list of shareholders

View Document

12/12/1412 December 2014 AUDITOR'S RESIGNATION

View Document

10/12/1410 December 2014 STATEMENT BY AUDITORS ON CEASING TO HOLD OFFICE

View Document

04/08/144 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

04/12/134 December 2013 Annual return made up to 27 November 2013 with full list of shareholders

View Document

03/07/133 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

08/05/138 May 2013 AUDITOR'S RESIGNATION

View Document

30/04/1330 April 2013 AUDITOR'S RESIGNATION

View Document

18/02/1318 February 2013 Annual return made up to 27 November 2012 with full list of shareholders

View Document

31/07/1231 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

06/12/116 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GRAHAM WHITTLE / 06/12/2011

View Document

06/12/116 December 2011 Annual return made up to 27 November 2011 with full list of shareholders

View Document

06/12/116 December 2011 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN WORMALD / 06/12/2011

View Document

18/07/1118 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

10/02/1110 February 2011 REGISTERED OFFICE CHANGED ON 10/02/2011 FROM THE HARBOUR KILKEEL COUNTY DOWN BT34 4AX

View Document

10/02/1110 February 2011 Annual return made up to 27 November 2010 with full list of shareholders

View Document

08/07/108 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

12/05/1012 May 2010 RESIGNATION OF AUDITORS

View Document

10/05/1010 May 2010 Annual return made up to 20 November 2007 with full list of shareholders

View Document

10/05/1010 May 2010 Annual return made up to 27 November 2009 with full list of shareholders

View Document

26/09/0926 September 2009 31/12/08 ANNUAL ACCTS

View Document

05/01/095 January 2009 27/11/08 ANNUAL RETURN SHUTTLE

View Document

05/09/085 September 2008 31/12/07 ANNUAL ACCTS

View Document

24/07/0824 July 2008 CHANGE OF ARD

View Document

08/06/078 June 2007 DECL RE ASSIST ACQN SHS

View Document

08/06/078 June 2007 SPECIAL/EXTRA RESOLUTION

View Document

08/06/078 June 2007 UPDATED MEM AND ARTS

View Document

08/06/078 June 2007 DEC DIRS H/C ASS ACQ SHS

View Document

16/05/0716 May 2007 CHANGE OF DIRS/SEC

View Document

16/05/0716 May 2007 CHANGE OF DIRS/SEC

View Document

16/05/0716 May 2007 CHANGE OF DIRS/SEC

View Document

16/05/0716 May 2007 CHANGE OF DIRS/SEC

View Document

16/05/0716 May 2007 CHANGE OF DIRS/SEC

View Document

16/05/0716 May 2007 CHANGE OF DIRS/SEC

View Document

16/05/0716 May 2007 CHANGE OF DIRS/SEC

View Document

16/05/0716 May 2007 CHANGE IN SIT REG ADD

View Document

15/05/0715 May 2007 PARS RE MORTAGE

View Document

18/01/0718 January 2007 CHANGE OF DIRS/SEC

View Document

18/01/0718 January 2007 CHANGE OF DIRS/SEC

View Document

16/01/0716 January 2007 CHANGE OF ARD

View Document

27/11/0627 November 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


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