SHELL-CLAD LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/01/256 January 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/01/2430 January 2024 Confirmation statement made on 2024-01-02 with updates

View Document

25/07/2325 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/05/234 May 2023 Appointment of Mr Karl Richard Oldershaw as a director on 2023-04-12

View Document

04/05/234 May 2023 Registered office address changed from 176 Brighton Road Coulsdon Surrey CR5 2NF England to Units 4/4a/4B Shaw Barn Whitesmith Lewes East Sussex BN8 6JN on 2023-05-04

View Document

04/05/234 May 2023 Registered office address changed from Units 4/4a/4B Shaw Barn Whitesmith Lewes East Sussex BN8 6JN England to Units 4/4a/4B, Shaw Barn Whitesmith Lewes BN8 6JD on 2023-05-04

View Document

04/05/234 May 2023 Termination of appointment of Guy Wrench as a director on 2023-04-12

View Document

04/05/234 May 2023 Cessation of Guy Dermot Wrench as a person with significant control on 2023-04-12

View Document

04/05/234 May 2023 Notification of Joka Holdings Limited as a person with significant control on 2023-04-12

View Document

04/05/234 May 2023 Appointment of Mr John Robert Pearce as a director on 2023-04-12

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/01/236 January 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

22/09/2222 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/02/223 February 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

19/10/2119 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

15/08/1915 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

15/10/1815 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, WITH UPDATES

View Document

12/10/1712 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

02/12/162 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/10/1612 October 2016 REGISTERED OFFICE CHANGED ON 12/10/2016 FROM 4 FREDERICK TERRACE FREDERICK PLACE BRIGHTON EAST SUSSEX BN1 1AX

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

13/01/1613 January 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

19/12/1519 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/01/1514 January 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

14/01/1514 January 2015 REGISTERED OFFICE CHANGED ON 14/01/2015 FROM 97 CHURCH STREET BRIGHTON EAST SUSSEX BN1 1UJ

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/01/1422 January 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/01/1422 January 2014 COMPANY NAME CHANGED WMO CREATIVE LIMITED CERTIFICATE ISSUED ON 22/01/14

View Document

07/01/147 January 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

25/11/1325 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/07/134 July 2013 APPOINTMENT TERMINATED, SECRETARY DOREEN SQUIRES

View Document

31/01/1331 January 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

09/08/129 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/01/1210 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY WRENCH / 02/01/2012

View Document

10/01/1210 January 2012 Annual return made up to 2 January 2012 with full list of shareholders

View Document

09/01/129 January 2012 SECRETARY'S CHANGE OF PARTICULARS / DOREEN ROSALIE SQUIRES / 02/01/2012

View Document

08/07/118 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/01/1111 January 2011 Annual return made up to 2 January 2011 with full list of shareholders

View Document

20/08/1020 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GUY WRENCH / 14/10/2009

View Document

14/01/1014 January 2010 Annual return made up to 2 January 2010 with full list of shareholders

View Document

15/07/0915 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/01/0912 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / GUY WRENCH / 02/01/2009

View Document

12/01/0912 January 2009 RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/01/088 January 2008 LOCATION OF DEBENTURE REGISTER

View Document

08/01/088 January 2008 REGISTERED OFFICE CHANGED ON 08/01/08 FROM: C/O WILSON SANDFORD & CO 97 CHURCH STREET, BRIGHTON EAST SUSSEX BN1 1UJ

View Document

08/01/088 January 2008 RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

20/08/0720 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/01/0711 January 2007 RETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/01/0613 January 2006 RETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

26/01/0526 January 2005 RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS

View Document

13/08/0413 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

27/07/0427 July 2004 DIRECTOR RESIGNED

View Document

18/02/0418 February 2004 RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

03/03/033 March 2003 RETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS

View Document

18/06/0218 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

20/03/0220 March 2002 RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 COMPANY NAME CHANGED EYETEX WEBSIGHT SOLUTIONS LIMITE D CERTIFICATE ISSUED ON 31/07/01

View Document

11/06/0111 June 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

08/03/018 March 2001 RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS

View Document

03/04/003 April 2000 COMPANY NAME CHANGED EYETEX WEBSITE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 04/04/00

View Document

16/03/0016 March 2000 NEW SECRETARY APPOINTED

View Document

16/03/0016 March 2000 NEW DIRECTOR APPOINTED

View Document

16/03/0016 March 2000 NEW DIRECTOR APPOINTED

View Document

16/03/0016 March 2000 DIRECTOR RESIGNED

View Document

16/03/0016 March 2000 SECRETARY RESIGNED

View Document

16/03/0016 March 2000 NEW DIRECTOR APPOINTED

View Document

08/03/008 March 2000 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