Advanced company searchLink opens in new window

S.H.C. LIMITED

Company number 00812026

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Jan 2020 TM02 Termination of appointment of Stuart Creeley as a secretary on 6 January 2020
23 Dec 2019 CS01 Confirmation statement made on 22 December 2019 with no updates
27 Jun 2019 TM01 Termination of appointment of George Vasili as a director on 27 June 2019
04 Apr 2019 AA Full accounts made up to 30 June 2018
30 Jan 2019 AP01 Appointment of Ms Fiona Mannion as a director on 30 January 2019
09 Jan 2019 CS01 Confirmation statement made on 22 December 2018 with no updates
09 Jan 2019 TM01 Termination of appointment of Andrew Ratcliffe Hill as a director on 31 December 2017
26 Mar 2018 AA Full accounts made up to 30 June 2017
05 Jan 2018 CS01 Confirmation statement made on 22 December 2017 with no updates
05 Apr 2017 AA Full accounts made up to 30 June 2016
22 Dec 2016 CS01 Confirmation statement made on 22 December 2016 with updates
22 Dec 2015 AR01 Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 150,000
07 Dec 2015 AA Full accounts made up to 30 June 2015
22 Dec 2014 AR01 Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 150,000
02 Dec 2014 AA Full accounts made up to 30 June 2014
30 Dec 2013 AR01 Annual return made up to 28 December 2013 with full list of shareholders
Statement of capital on 2013-12-30
  • GBP 150,000
11 Nov 2013 CH01 Director's details changed for Linda Ann Montgomery on 14 October 2013
04 Oct 2013 AA Accounts made up to 30 June 2013
03 Apr 2013 AA Accounts made up to 30 June 2012
25 Feb 2013 TM01 Termination of appointment of John Bottomley as a director
28 Dec 2012 AR01 Annual return made up to 28 December 2012 with full list of shareholders
17 Dec 2012 TM01 Termination of appointment of Pamela Boland as a director
03 Apr 2012 AA Accounts made up to 30 June 2011
29 Dec 2011 AR01 Annual return made up to 29 December 2011 with full list of shareholders
05 Apr 2011 AA Accounts made up to 30 June 2010