SHOERITE LIMITED

Company Documents

DateDescription
22/06/2122 June 2021 Final Gazette dissolved via compulsory strike-off

View Document

22/06/2122 June 2021 Final Gazette dissolved via compulsory strike-off

View Document

22/06/2122 June 2021 Final Gazette dissolved via compulsory strike-off

View Document

30/07/1930 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES

View Document

03/07/183 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES

View Document

15/06/1715 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

26/08/1626 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

04/01/164 January 2016 Annual return made up to 6 December 2015 with full list of shareholders

View Document

10/09/1510 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 Annual return made up to 6 December 2014 with full list of shareholders

View Document

20/10/1420 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/10/143 October 2014 APPOINTMENT TERMINATED, DIRECTOR PETER MCGRATH

View Document

21/03/1421 March 2014 DIRECTOR APPOINTED MR SIMON MALLALIEU

View Document

02/01/142 January 2014 Annual return made up to 6 December 2013 with full list of shareholders

View Document

27/11/1327 November 2013 REGISTERED OFFICE CHANGED ON 27/11/2013 FROM 1 HIGH STREET KNAPHILL WOKING SURREY GU21 2PG

View Document

27/11/1327 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / PETER MCGRATH / 08/11/2013

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/01/137 January 2013 Annual return made up to 6 December 2012 with full list of shareholders

View Document

12/12/1212 December 2012 APPOINTMENT TERMINATED, SECRETARY SANDRA MCGRATH

View Document

12/12/1212 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER MCGRATH / 30/11/2012

View Document

16/11/1216 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/01/1211 January 2012 Annual return made up to 6 December 2011 with full list of shareholders

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/02/119 February 2011 Annual return made up to 6 December 2010 with full list of shareholders

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/01/1027 January 2010 Annual return made up to 6 December 2009 with full list of shareholders

View Document

03/12/093 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/12/092 December 2009 19/05/06 STATEMENT OF CAPITAL GBP 120

View Document

02/12/092 December 2009 VARYING SHARE RIGHTS AND NAMES

View Document

19/12/0819 December 2008 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/01/084 January 2008 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

26/09/0726 September 2007 ACC. REF. DATE EXTENDED FROM 28/02/08 TO 31/03/08

View Document

19/12/0619 December 2006 RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

24/06/0624 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/0622 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/12/056 December 2005 RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

23/12/0423 December 2004 RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS

View Document

26/11/0426 November 2004 REGISTERED OFFICE CHANGED ON 26/11/04 FROM: LONGLAC WHITEHOUSE LANE GUILDFORD SURREY GU4 7PT

View Document

20/05/0420 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

09/12/039 December 2003 RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 DIRECTOR RESIGNED

View Document

02/04/032 April 2003 SECRETARY RESIGNED

View Document

02/04/032 April 2003 DIRECTOR RESIGNED

View Document

02/04/032 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

02/04/032 April 2003 NEW SECRETARY APPOINTED

View Document

23/12/0223 December 2002 RETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS

View Document

23/04/0223 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

19/12/0119 December 2001 RETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS

View Document

12/01/0112 January 2001 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 28/02/02

View Document

10/01/0110 January 2001 NEW DIRECTOR APPOINTED

View Document

10/01/0110 January 2001 NEW DIRECTOR APPOINTED

View Document

10/01/0110 January 2001 NEW SECRETARY APPOINTED

View Document

10/01/0110 January 2001 NEW DIRECTOR APPOINTED

View Document

13/12/0013 December 2000 REGISTERED OFFICE CHANGED ON 13/12/00 FROM: SOMERSET HOUSE 40-49 PRICE STREET, BIRMINGHAM WEST MIDLANDS B4 6LZ

View Document

13/12/0013 December 2000 DIRECTOR RESIGNED

View Document

13/12/0013 December 2000 SECRETARY RESIGNED

View Document

06/12/006 December 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