Advanced company searchLink opens in new window

SHOEMED LIMITED

Company number 07627368

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)
16 May 2018 CS01 Confirmation statement made on 9 May 2018 with no updates
10 Nov 2017 AA Micro company accounts made up to 31 May 2017
17 Aug 2017 AD01 Registered office address changed from C/O Vinings Limited Grafton House Bulls Head Yard Alcester Warwickshire B49 5BX England to 3 Shottery Brook Office Park Timothys Bridge Road Stratford upon Avon Warwickshire CV37 9NR on 17 August 2017
22 Jun 2017 CS01 Confirmation statement made on 9 May 2017 with updates
28 Feb 2017 AA Micro company accounts made up to 31 May 2016
06 Jun 2016 AR01 Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
06 Jun 2016 AD01 Registered office address changed from Grafton House Bullshead Yard Alcester Warwickshire B49 5BX to C/O Vinings Limited Grafton House Bulls Head Yard Alcester Warwickshire B49 5BX on 6 June 2016
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
13 May 2015 AR01 Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2
18 Nov 2014 AA Total exemption small company accounts made up to 31 May 2014
25 Jul 2014 CH01 Director's details changed for Lisa Jane Preston on 24 July 2014
25 Jul 2014 CH01 Director's details changed for Karl Robert Norman on 24 July 2014
21 May 2014 AR01 Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
21 May 2014 CH01 Director's details changed for Lisa Jane Preston on 1 January 2014
21 May 2014 CH01 Director's details changed for Karl Robert Norman on 1 January 2014
26 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
20 May 2013 AR01 Annual return made up to 9 May 2013 with full list of shareholders
20 May 2013 CH01 Director's details changed for Karl Robert Norman on 28 March 2013
20 May 2013 CH01 Director's details changed for Lisa Jane Preston on 29 March 2013
23 Jan 2013 AA Total exemption small company accounts made up to 31 May 2012
11 Sep 2012 CH01 Director's details changed for Karl Robert Norman on 10 September 2012
11 Sep 2012 CH01 Director's details changed for Lisa Jane Preston on 10 September 2012
23 May 2012 AR01 Annual return made up to 9 May 2012 with full list of shareholders
23 May 2012 CH01 Director's details changed for Lisa Jane Preston on 1 January 2012
23 May 2012 CH01 Director's details changed for Karl Robert Norman on 1 January 2012