SHELLFAST FINANCE LIMITED

Company Documents

DateDescription
20/08/2520 August 2025 NewConfirmation statement made on 2025-08-15 with no updates

View Document

30/04/2530 April 2025 Accounts for a dormant company made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

28/08/2428 August 2024 Confirmation statement made on 2024-08-15 with no updates

View Document

17/07/2417 July 2024 Accounts for a dormant company made up to 2024-03-31

View Document

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

View Accounts

22/08/2322 August 2023 Confirmation statement made on 2023-08-15 with no updates

View Document

02/05/232 May 2023 Accounts for a dormant company made up to 2023-03-31

View Document

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

View Accounts

10/05/2210 May 2022 Accounts for a dormant company made up to 2022-03-31

View Document

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

View Accounts

21/04/2121 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21

View Document

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

View Accounts

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, WITH UPDATES

View Document

21/08/2021 August 2020 REGISTERED OFFICE CHANGED ON 21/08/2020 FROM 68 BROWNS LANE TAMWORTH STAFFS B79 8TF

View Document

08/06/208 June 2020 DIRECTOR APPOINTED MRS SUSAN JAYNE LINDSAY

View Document

12/05/2012 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

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

View Accounts

06/01/206 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES

View Document

23/12/1823 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES

View Document

19/12/1719 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

07/10/177 October 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES

View Document

06/09/166 September 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

24/08/1624 August 2016 APPOINTMENT TERMINATED, DIRECTOR KENNETH LAKIN

View Document

14/11/1514 November 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

24/08/1524 August 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

14/04/1514 April 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID HEANEY

View Document

14/04/1514 April 2015 DIRECTOR APPOINTED MR JOSEPH CHARLES WAKELIN

View Document

15/12/1415 December 2014 15/10/14 STATEMENT OF CAPITAL GBP 100100.00

View Document

14/12/1414 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

17/11/1417 November 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

05/12/135 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

27/08/1327 August 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

11/12/1211 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

18/09/1218 September 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

08/12/118 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

18/10/1118 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

07/12/107 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

05/11/105 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK BERNARD WAKELIN / 01/12/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH LAKIN / 01/12/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN HEANEY / 01/12/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY ADA LAKIN / 01/12/2009

View Document

01/12/091 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

16/10/0916 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

22/01/0922 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

16/01/0916 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD WAKELIN / 15/01/2009

View Document

09/12/089 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

03/12/073 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

11/12/0611 December 2006 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

17/01/0617 January 2006 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

09/12/049 December 2004 RETURN MADE UP TO 30/11/04; NO CHANGE OF MEMBERS

View Document

04/08/044 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

07/01/047 January 2004 RETURN MADE UP TO 30/11/03; NO CHANGE OF MEMBERS

View Document

16/07/0316 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

17/12/0217 December 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

21/07/0221 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

05/12/015 December 2001 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

27/11/0027 November 2000 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

27/11/0027 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

23/08/0023 August 2000 NEW DIRECTOR APPOINTED

View Document

23/08/0023 August 2000 DIRECTOR RESIGNED

View Document

23/08/0023 August 2000 SECRETARY RESIGNED

View Document

23/08/0023 August 2000 DIRECTOR RESIGNED

View Document

23/08/0023 August 2000 NEW SECRETARY APPOINTED

View Document

23/08/0023 August 2000 NEW DIRECTOR APPOINTED

View Document

13/04/0013 April 2000 NEW DIRECTOR APPOINTED

View Document

13/04/0013 April 2000 NEW DIRECTOR APPOINTED

View Document

07/01/007 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

02/12/992 December 1999 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

18/08/9918 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/02/993 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

08/12/988 December 1998 RETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS

View Document

27/01/9827 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

02/01/982 January 1998 RETURN MADE UP TO 14/12/97; NO CHANGE OF MEMBERS

View Document

11/02/9711 February 1997 RETURN MADE UP TO 14/12/96; NO CHANGE OF MEMBERS

View Document

08/11/968 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

05/02/965 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

14/12/9514 December 1995 RETURN MADE UP TO 14/12/95; FULL LIST OF MEMBERS

View Document

06/01/956 January 1995 RETURN MADE UP TO 14/12/94; NO CHANGE OF MEMBERS

View Document

03/01/953 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

06/07/946 July 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/07/946 July 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/07/946 July 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/02/943 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

19/12/9319 December 1993 RETURN MADE UP TO 14/12/93; NO CHANGE OF MEMBERS

View Document

26/11/9326 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/9326 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/9311 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/9311 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

14/12/9214 December 1992 RETURN MADE UP TO 14/12/92; FULL LIST OF MEMBERS

View Document

04/03/924 March 1992 RETURN MADE UP TO 14/12/91; NO CHANGE OF MEMBERS

View Document

08/02/928 February 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/928 February 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/928 February 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/928 February 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/928 February 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/01/922 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/9121 August 1991 REGISTERED OFFICE CHANGED ON 21/08/91 FROM: C L DAINS & CO 4-6 HILL STREET SWADLINCOTE BURTON-ON-TRENT DE11 8HL

View Document

21/08/9121 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

21/08/9121 August 1991 RETURN MADE UP TO 12/06/91; NO CHANGE OF MEMBERS

View Document

24/12/9024 December 1990 RETURN MADE UP TO 14/12/90; FULL LIST OF MEMBERS

View Document

24/12/9024 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

04/10/904 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/904 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/904 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/9017 May 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/05/9017 May 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/08/8914 August 1989 RETURN MADE UP TO 21/07/89; FULL LIST OF MEMBERS

View Document

14/08/8914 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

12/05/8912 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/8810 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

10/11/8810 November 1988 RETURN MADE UP TO 26/10/88; FULL LIST OF MEMBERS

View Document

25/04/8825 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/8818 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/877 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/871 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

01/11/871 November 1987 RETURN MADE UP TO 19/10/87; FULL LIST OF MEMBERS

View Document

02/02/872 February 1987 RETURN MADE UP TO 29/07/86; FULL LIST OF MEMBERS

View Document

02/02/872 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

28/06/8628 June 1986 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

13/05/8613 May 1986 RETURN MADE UP TO 30/06/85; FULL LIST OF MEMBERS

View Document

20/02/8420 February 1984 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