Advanced company searchLink opens in new window

SHOREHEAT LIMITED

Company number 01566154

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)
12 Jul 2016 CS01 Confirmation statement made on 12 July 2016 with updates
21 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
09 Oct 2015 AA Full accounts made up to 31 December 2014
13 Jul 2015 AR01 Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 48,422
10 Oct 2014 CH01 Director's details changed for Mr Jonathon Paul Sowton on 10 October 2014
06 Oct 2014 AA Full accounts made up to 31 December 2013
13 Aug 2014 AD01 Registered office address changed from Po Box 1224 Pelham House Canwick Road Lincoln LN5 5NH to Po Box 1586, Gemini One, John Smith Drive Oxford Business Park South Oxford OX4 9JF on 13 August 2014
14 Jul 2014 AR01 Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 48,422
04 Oct 2013 AA Full accounts made up to 31 December 2012
11 Sep 2013 TM01 Termination of appointment of Colm O'nuallain as a director
12 Jul 2013 AR01 Annual return made up to 12 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
25 Sep 2012 AA Full accounts made up to 31 December 2011
16 Jul 2012 AR01 Annual return made up to 12 July 2012 with full list of shareholders
07 Feb 2012 TM01 Termination of appointment of Graeme Holton as a director
04 Jan 2012 TM01 Termination of appointment of Leo Martin as a director
30 Sep 2011 AA Full accounts made up to 31 December 2010
18 Jul 2011 AR01 Annual return made up to 12 July 2011 with full list of shareholders
18 Jul 2011 AD02 Register inspection address has been changed from Lyons Davidson Solicitors Victoria House 51 Victoria Street Bristol BS1 6AD
18 Jul 2011 CH04 Secretary's details changed for Grafton Group Secretarial Services Limited on 12 July 2011
18 Jul 2011 AD03 Register(s) moved to registered inspection location
06 May 2011 MISC Section 519
12 Apr 2011 AUD Auditor's resignation
11 Oct 2010 CH04 Secretary's details changed for Grafton Group Secretarial Services Limited on 9 September 2010
01 Oct 2010 AA Full accounts made up to 31 December 2009
06 Aug 2010 AD02 Register inspection address has been changed