SHIRLET LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Micro company accounts made up to 2024-08-31

View Document

27/03/2527 March 2025 Confirmation statement made on 2025-03-12 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

20/05/2420 May 2024 Micro company accounts made up to 2023-08-31

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

20/03/2320 March 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

06/03/236 March 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

24/09/2224 September 2022 Satisfaction of charge 050720170004 in full

View Document

24/09/2224 September 2022 Satisfaction of charge 2 in full

View Document

24/09/2224 September 2022 Satisfaction of charge 1 in full

View Document

24/09/2224 September 2022 Satisfaction of charge 050720170005 in full

View Document

09/02/229 February 2022 Unaudited abridged accounts made up to 2021-08-31

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

07/02/207 February 2020 31/08/19 UNAUDITED ABRIDGED

View Document

17/01/2017 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 050720170004

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES

View Document

15/02/1915 February 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

12/05/1812 May 2018 30/04/18 STATEMENT OF CAPITAL GBP 306

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

13/02/1813 February 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

09/05/179 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

07/04/167 April 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

10/02/1610 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

30/03/1530 March 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

18/02/1518 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

07/01/157 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS HAYLEY CLAIRE ROWE / 20/06/2014

View Document

03/04/143 April 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

27/03/1327 March 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

07/02/137 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

10/04/1210 April 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

20/03/1220 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

31/03/1131 March 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

31/03/1131 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JOHN ROWE / 01/05/2010

View Document

16/03/1116 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

08/04/108 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS HAYLEY CLAIRE ROWE / 01/04/2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY PATRICIA ROWE / 01/04/2010

View Document

01/04/101 April 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JOHN ROWE / 01/04/2010

View Document

05/08/095 August 2009 DIRECTOR APPOINTED MR GARY JOHN ROWE

View Document

04/08/094 August 2009 DIRECTOR APPOINTED MISS HAYLEY CLAIRE ROWE

View Document

03/08/093 August 2009 APPOINTMENT TERMINATED SECRETARY GARY ROWE

View Document

28/07/0928 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/07/0928 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

28/05/0928 May 2009 NC INC ALREADY ADJUSTED 15/05/09

View Document

28/05/0928 May 2009 GBP NC 100/303 15/05/2009

View Document

01/04/091 April 2009 SECRETARY'S CHANGE OF PARTICULARS / GARY ROWE / 01/03/2009

View Document

01/04/091 April 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

19/03/0819 March 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

10/04/0710 April 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

17/10/0617 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

17/10/0617 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0617 October 2006 REGISTERED OFFICE CHANGED ON 17/10/06 FROM: MEADOW BANK 4 TREWYN PARK TREWYN ROAD HOLSWORTHY DEVON EX22 6LS

View Document

20/06/0620 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/0618 April 2006 RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

29/03/0529 March 2005 RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS

View Document

16/04/0416 April 2004 REGISTERED OFFICE CHANGED ON 16/04/04 FROM: SULLY HOUSE 7 CLOVELLY ROAD IND ESTATE BIDEFORD DEVON EX39 3HN

View Document

16/04/0416 April 2004 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 31/08/05

View Document

16/04/0416 April 2004 NEW SECRETARY APPOINTED

View Document

16/04/0416 April 2004 NEW DIRECTOR APPOINTED

View Document

16/03/0416 March 2004 SECRETARY RESIGNED

View Document

16/03/0416 March 2004 DIRECTOR RESIGNED

View Document

12/03/0412 March 2004 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