- Company Overview for SHOREHEAT LIMITED (01566154)
- Filing history for SHOREHEAT LIMITED (01566154)
- People for SHOREHEAT LIMITED (01566154)
- Charges for SHOREHEAT LIMITED (01566154)
- More for SHOREHEAT LIMITED (01566154)
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
|
|
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
|
|
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
|
|
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 |