- Company Overview for SHELTON & LINES LTD (07952977)
- Filing history for SHELTON & LINES LTD (07952977)
- People for SHELTON & LINES LTD (07952977)
- More for SHELTON & LINES LTD (07952977)
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
|
|
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
|
|
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
|