Advanced company searchLink opens in new window

SHORELINE WHITBY LIMITED

Company number 06972426

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)
31 Jul 2017 CS01 Confirmation statement made on 25 July 2017 with no updates
10 Feb 2017 AA Total exemption small company accounts made up to 31 July 2016
08 Aug 2016 CS01 Confirmation statement made on 25 July 2016 with updates
22 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
10 Aug 2015 AR01 Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
29 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
21 Aug 2014 AR01 Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
30 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
11 Sep 2013 AP01 Appointment of Mr William Watt as a director
31 Jul 2013 AR01 Annual return made up to 25 July 2013 with full list of shareholders
Statement of capital on 2013-07-31
  • GBP 100
31 Jul 2013 TM01 Termination of appointment of Lesley Hunter as a director
21 May 2013 AD01 Registered office address changed from Brook House Main Street Elvington York YO41 4AA England on 21 May 2013
29 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
28 Jul 2012 AR01 Annual return made up to 25 July 2012 with full list of shareholders
19 Apr 2012 AA Accounts for a dormant company made up to 31 July 2011
18 Aug 2011 AR01 Annual return made up to 25 July 2011 with full list of shareholders
18 Aug 2011 AD01 Registered office address changed from 5 King Street Leeds West Yorkshire LS1 2HH Uk on 18 August 2011
14 Apr 2011 AA Accounts for a dormant company made up to 31 July 2010
24 Aug 2010 AR01 Annual return made up to 25 July 2010 with full list of shareholders
24 Aug 2010 TM01 Termination of appointment of David Haycox as a director
19 Aug 2010 TM01 Termination of appointment of David Haycox as a director
23 Jul 2010 AP01 Appointment of David Melvin Haycox as a director
25 Jul 2009 NEWINC Incorporation