Advanced company searchLink opens in new window

SHELLFAST FINANCE LIMITED

Company number 01793277

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)
22 Aug 2023 CS01 Confirmation statement made on 15 August 2023 with no updates
02 May 2023 AA Accounts for a dormant company made up to 31 March 2023
26 Aug 2022 CS01 Confirmation statement made on 15 August 2022 with no updates
10 May 2022 AA Accounts for a dormant company made up to 31 March 2022
26 Aug 2021 CS01 Confirmation statement made on 15 August 2021 with no updates
21 Apr 2021 AA Accounts for a dormant company made up to 31 March 2021
25 Aug 2020 CS01 Confirmation statement made on 15 August 2020 with updates
21 Aug 2020 AD01 Registered office address changed from 68 Browns Lane Tamworth Staffs B79 8TF to Globe Inn Lower Gungate Tamworth B79 7AT on 21 August 2020
08 Jun 2020 AP01 Appointment of Mrs Susan Jayne Lindsay as a director on 1 April 2020
12 May 2020 AA Accounts for a dormant company made up to 31 March 2020
06 Jan 2020 AA Accounts for a dormant company made up to 31 March 2019
29 Aug 2019 CS01 Confirmation statement made on 15 August 2019 with no updates
23 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
20 Aug 2018 CS01 Confirmation statement made on 15 August 2018 with no updates
19 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
07 Oct 2017 CS01 Confirmation statement made on 15 August 2017 with no updates
06 Sep 2016 AA Total exemption full accounts made up to 31 March 2016
24 Aug 2016 CS01 Confirmation statement made on 15 August 2016 with updates
24 Aug 2016 TM01 Termination of appointment of Kenneth Lakin as a director on 23 January 2016
14 Nov 2015 AA Total exemption full accounts made up to 31 March 2015
24 Aug 2015 AR01 Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100,100
14 Apr 2015 AP01 Appointment of Mr Joseph Charles Wakelin as a director on 31 March 2015
14 Apr 2015 TM01 Termination of appointment of David John Heaney as a director on 31 March 2015
15 Dec 2014 SH01 Statement of capital following an allotment of shares on 15 October 2014
  • GBP 100,100.00
14 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-14
  • GBP 100,000