Advanced company searchLink opens in new window

SHEARFAB LIMITED

Company number 02578525

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)
14 Mar 2017 CS01 Confirmation statement made on 30 January 2017 with updates
03 Aug 2016 AD01 Registered office address changed from St Johns Chambers Love Street Chester CH1 1QN United Kingdom to St Johns Chambers Love Street Chester CH1 1QN on 3 August 2016
03 Aug 2016 AD01 Registered office address changed from Block E Oldgate St Michael's Industrial Estate Widnes Cheshire WA8 8TL to St Johns Chambers Love Street Chester CH1 1QN on 3 August 2016
16 Jun 2016 MR01 Registration of charge 025785250006, created on 16 June 2016
23 May 2016 AA Total exemption small company accounts made up to 31 January 2016
02 Feb 2016 CH03 Secretary's details changed for Mr Miles Victor Luxton Brookes on 2 February 2016
02 Feb 2016 AR01 Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 6,840
02 Feb 2016 CH01 Director's details changed for Mr Miles Victor Luxton Brookes on 2 February 2016
16 May 2015 AA Total exemption small company accounts made up to 31 January 2015
03 Feb 2015 AR01 Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 6,840
11 Aug 2014 AA Total exemption small company accounts made up to 31 January 2014
07 Feb 2014 AR01 Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-02-07
  • GBP 6,840
28 Jan 2014 SH01 Statement of capital following an allotment of shares on 1 November 2013
  • GBP 6,840
28 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
01 Nov 2013 AA Total exemption small company accounts made up to 31 January 2013
14 Jun 2013 CH01 Director's details changed for Mr Miles Victor Luxton Brookes on 29 July 2012
14 Jun 2013 CH03 Secretary's details changed for Mr Miles Victor Luxton Brookes on 29 July 2012
30 Jan 2013 AR01 Annual return made up to 30 January 2013 with full list of shareholders
22 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
30 Jan 2012 AR01 Annual return made up to 30 January 2012 with full list of shareholders
12 Dec 2011 SH01 Statement of capital following an allotment of shares on 12 December 2011
  • GBP 5,131
18 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
08 Feb 2011 AR01 Annual return made up to 30 January 2011 with full list of shareholders
26 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
15 Feb 2010 AR01 Annual return made up to 30 January 2010 with full list of shareholders