Advanced company searchLink opens in new window

SHEARWATER SUBCO LIMITED

Company number 10353003

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 Sep 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Jun 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
11 Mar 2020 AP01 Appointment of Mr Philip Leslie Higgins as a director on 11 March 2020
06 Jan 2020 AA Accounts for a dormant company made up to 31 March 2019
30 May 2019 CS01 Confirmation statement made on 30 May 2019 with updates
22 May 2019 TM01 Termination of appointment of Michael Joseph Stevens as a director on 12 April 2019
19 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
13 Sep 2018 CS01 Confirmation statement made on 30 August 2018 with updates
13 Sep 2018 AA01 Previous accounting period shortened from 31 August 2018 to 31 March 2018
29 Jun 2018 AA Total exemption full accounts made up to 31 August 2017
28 Sep 2017 RESOLUTIONS Resolutions
  • RES13 ‐ That the 100 ordinary shares of £0.01 each in the capital of the company be consolidated into 1 ordinary shares of £1. 25/07/2017
  • RES10 ‐ Resolution of allotment of securities
11 Sep 2017 CS01 Confirmation statement made on 30 August 2017 with updates
18 Aug 2017 SH02 Consolidation of shares on 25 July 2017
08 Aug 2017 SH01 Statement of capital following an allotment of shares on 26 July 2017
  • GBP 600,001.16
11 Feb 2017 SH01 Statement of capital following an allotment of shares on 18 January 2017
  • GBP 1.16
11 Feb 2017 SH02 Sub-division of shares on 23 December 2016
19 Jan 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub div 23/12/2016
09 Jan 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-01-09
09 Jan 2017 CONNOT Change of name notice
20 Oct 2016 AP01 Appointment of Mr Michael Joseph Stevens as a director on 10 October 2016
19 Oct 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-10-07
19 Oct 2016 CONNOT Change of name notice
31 Aug 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-08-31
  • GBP 1