Advanced company searchLink opens in new window

SHELTON & LINES LTD

Company number 07952977

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 Feb 2019 PSC07 Cessation of Lee James Francis as a person with significant control on 6 April 2016
12 Feb 2019 PSC07 Cessation of Simon Gareth Lines as a person with significant control on 6 April 2016
12 Feb 2019 PSC07 Cessation of Richard Shelton as a person with significant control on 6 April 2016
12 Feb 2019 CS01 Confirmation statement made on 12 February 2019 with updates
03 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
14 Feb 2018 PSC01 Notification of Simon Gareth Lines as a person with significant control on 6 April 2016
14 Feb 2018 PSC01 Notification of Richard Shelton as a person with significant control on 6 April 2016
13 Feb 2018 PSC01 Notification of Lee James Francis as a person with significant control on 6 April 2016
13 Feb 2018 CS01 Confirmation statement made on 13 February 2018 with updates
06 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
14 Feb 2017 CS01 Confirmation statement made on 14 February 2017 with updates
19 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
22 Apr 2016 CH01 Director's details changed for Mr Simon Gareth Lines on 21 April 2016
21 Apr 2016 CH01 Director's details changed for Mr Simon Gareth Lines on 21 April 2016
16 Feb 2016 AR01 Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 150
05 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
28 Oct 2015 CH01 Director's details changed for Mr Lee James Francis on 28 October 2015
16 Feb 2015 AR01 Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 150
16 Feb 2015 AD01 Registered office address changed from 181 Bath Road Worcester Worcestershire WR5 3AQ England to 37 Droitwich Road Worcester Worcestershire WR3 7LG on 16 February 2015
13 Jan 2015 CH01 Director's details changed for Mr Lee James Francis on 13 January 2015
03 Nov 2014 AD01 Registered office address changed from 181 Bath Road Worcester Worcestershire WR5 3AQ England to 181 Bath Road Worcester Worcestershire WR5 3AQ on 3 November 2014
23 Oct 2014 CH01 Director's details changed for Mr Richard Shelton on 22 October 2014
06 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
06 Oct 2014 AD01 Registered office address changed from 181 Bath Road Worcester Worcestershire WR5 3AQ to 181 Bath Road Worcester Worcestershire WR5 3AQ on 6 October 2014
17 Feb 2014 AR01 Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 150