Advanced company searchLink opens in new window

SHILTON SHARPE QUARRY LIMITED

Company number 04575013

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)
10 Apr 2018 TM01 Termination of appointment of Nicholas Edward Shilton as a director on 9 April 2018
10 Apr 2018 TM02 Termination of appointment of Jennifer Ruth Shilton as a secretary on 9 April 2018
10 Apr 2018 PSC01 Notification of Jill Yvonne Whitehouse as a person with significant control on 9 April 2018
10 Apr 2018 PSC07 Cessation of Nicholas Edward Shilton as a person with significant control on 9 April 2018
10 Apr 2018 PSC07 Cessation of Nicholas Edward Shilton as a person with significant control on 9 April 2018
23 Oct 2017 CS01 Confirmation statement made on 18 October 2017 with no updates
26 Sep 2017 AA Group of companies' accounts made up to 31 December 2016
29 Aug 2017 MR04 Satisfaction of charge 3 in full
23 Mar 2017 MR05 All of the property or undertaking has been released from charge 3
21 Nov 2016 TM01 Termination of appointment of Jill Yvonne Whitehouse as a director on 29 March 2016
21 Oct 2016 CS01 Confirmation statement made on 18 October 2016 with updates
13 Oct 2016 AA Group of companies' accounts made up to 31 December 2015
10 May 2016 AP01 Appointment of Ms Jill Yvonne Whitehouse as a director on 24 March 2016
21 Oct 2015 AR01 Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 19,062.24
24 Jul 2015 AA Group of companies' accounts made up to 31 December 2014
17 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
17 Nov 2014 AR01 Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 19,062.24
23 Jul 2014 SH01 Statement of capital following an allotment of shares on 3 July 2014
  • GBP 19,062.24
16 Jul 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
23 Jun 2014 AA Group of companies' accounts made up to 31 December 2013
29 Nov 2013 AR01 Annual return made up to 18 October 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-29
23 Sep 2013 AA Group of companies' accounts made up to 31 December 2012
14 Nov 2012 AR01 Annual return made up to 18 October 2012 with full list of shareholders
19 Sep 2012 AA Group of companies' accounts made up to 31 December 2011
  • ANNOTATION Pages containing unnecessary material were administratively removed from the accounts on 19/12/2012.
08 Jun 2012 SH06 Cancellation of shares. Statement of capital on 8 June 2012
  • GBP 10,000.0
  • ANNOTATION This document is a second filing of SH06 registered on 23/02/2012.