SHORELINE BUILDING PROJECTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/05/2519 May 2025 | Confirmation statement made on 2025-04-21 with updates |
30/03/2530 March 2025 | Total exemption full accounts made up to 2024-06-30 |
29/01/2529 January 2025 | Director's details changed for Mrs Anna Louise Shutte on 2024-05-01 |
29/01/2529 January 2025 | Director's details changed for Mrs Anna Louise Shutte on 2025-01-29 |
29/01/2529 January 2025 | Registered office address changed from 11 Spur Hill Avenue Lower Parkstone Poole Dorset BH14 9PH to 18 High West Street Dorchester Dorset DT1 1UW on 2025-01-29 |
29/01/2529 January 2025 | Director's details changed for Mr Paul Richard Neale Shutte on 2025-01-29 |
29/01/2529 January 2025 | Change of details for Mrs Anna Louise Shutte as a person with significant control on 2024-05-01 |
29/01/2529 January 2025 | Change of details for Mrs Anna Louise Shutte as a person with significant control on 2025-01-29 |
29/01/2529 January 2025 | Change of details for Mr Paul Richard Neale Shutte as a person with significant control on 2025-01-29 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
24/04/2424 April 2024 | Confirmation statement made on 2024-04-21 with updates |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
23/06/2323 June 2023 | Confirmation statement made on 2023-04-21 with updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
03/06/213 June 2021 | 30/06/20 TOTAL EXEMPTION FULL |
03/06/213 June 2021 | CONFIRMATION STATEMENT MADE ON 21/04/21, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
27/05/2027 May 2020 | CONFIRMATION STATEMENT MADE ON 21/04/20, WITH UPDATES |
18/02/2018 February 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
30/05/1930 May 2019 | CONFIRMATION STATEMENT MADE ON 21/04/19, WITH UPDATES |
27/03/1927 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
10/05/1810 May 2018 | CONFIRMATION STATEMENT MADE ON 21/04/18, WITH UPDATES |
25/01/1825 January 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES |
20/09/1620 September 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
02/06/162 June 2016 | Annual return made up to 21 April 2016 with full list of shareholders |
04/03/164 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
03/06/153 June 2015 | Annual return made up to 21 April 2015 with full list of shareholders |
12/03/1512 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
16/06/1416 June 2014 | Annual return made up to 21 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
10/06/1310 June 2013 | Annual return made up to 21 April 2013 with full list of shareholders |
26/11/1226 November 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
02/05/122 May 2012 | Annual return made up to 21 April 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
09/02/129 February 2012 | 20/06/11 STATEMENT OF CAPITAL GBP 102 |
08/02/128 February 2012 | 20/06/11 STATEMENT OF CAPITAL GBP 102 |
07/06/117 June 2011 | ARTICLES OF ASSOCIATION |
07/06/117 June 2011 | ALTER ARTICLES 31/05/2011 |
02/06/112 June 2011 | Annual return made up to 21 April 2011 with full list of shareholders |
22/11/1022 November 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
13/10/1013 October 2010 | DIRECTOR APPOINTED MISS ANNA LOUISE MORLING |
13/10/1013 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MISS ANNA LOUISE MORLING / 06/08/2010 |
31/07/1031 July 2010 | PREVEXT FROM 30/04/2010 TO 30/06/2010 |
21/06/1021 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR. PAUL RICHARD NEALE SHUTTE / 31/10/2009 |
21/06/1021 June 2010 | Annual return made up to 21 April 2010 with full list of shareholders |
24/09/0924 September 2009 | REGISTERED OFFICE CHANGED ON 24/09/2009 FROM 11 GRANVILLE ROAD PARKSTONE POOLE DORSET BH12 3BG ENGLAND |
21/04/0921 April 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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