Advanced company searchLink opens in new window

SHUNTERS LIMITED

Company number 08124081

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 Apr 2024 AD01 Registered office address changed from Unit 1 1 Main Street Spittal Berwick-upon-Tweed TD15 1QY England to Unit 5 East Ord Trading Estate Tweedmouth Berwick upon Tweed Northumberland TD15 2XF on 12 April 2024
30 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
08 Nov 2023 AP01 Appointment of Mr Ryan Porteous as a director on 1 November 2023
25 Aug 2023 CS01 Confirmation statement made on 29 June 2023 with no updates
23 Aug 2022 AA Total exemption full accounts made up to 28 February 2022
01 Aug 2022 CS01 Confirmation statement made on 29 June 2022 with no updates
30 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
12 Jul 2021 CS01 Confirmation statement made on 29 June 2021 with no updates
27 Feb 2021 AA Total exemption full accounts made up to 29 February 2020
13 Jul 2020 CS01 Confirmation statement made on 29 June 2020 with no updates
30 Nov 2019 AA Micro company accounts made up to 28 February 2019
01 Jul 2019 CS01 Confirmation statement made on 29 June 2019 with no updates
30 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
03 Jul 2018 AD01 Registered office address changed from Unit 12C Windmill Way West Ramparts Business Park Berwick-upon-Tweed TD15 1TB to Unit 1 1 Main Street Spittal Berwick-upon-Tweed TD15 1QY on 3 July 2018
02 Jul 2018 CS01 Confirmation statement made on 29 June 2018 with no updates
30 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
20 Sep 2017 DISS40 Compulsory strike-off action has been discontinued
19 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
18 Sep 2017 PSC01 Notification of Susan Nicholson as a person with significant control on 6 April 2016
18 Sep 2017 PSC01 Notification of Ian Andrew Nicholson as a person with significant control on 6 April 2016
18 Sep 2017 CS01 Confirmation statement made on 29 June 2017 with updates
29 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
09 Aug 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-08-09
  • GBP 35,002
09 Aug 2016 CH01 Director's details changed for Susan Nicholson on 1 January 2016
09 Aug 2016 CH01 Director's details changed for Ian Andrew Nicholson on 1 January 2016