Advanced company searchLink opens in new window

SHIPCOTE FURNITURE LIMITED

Company number 08607789

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)
23 Feb 2024 AA Total exemption full accounts made up to 31 August 2023
17 Jul 2023 CS01 Confirmation statement made on 12 July 2023 with no updates
04 Nov 2022 AA Total exemption full accounts made up to 31 August 2022
13 Jul 2022 CS01 Confirmation statement made on 12 July 2022 with no updates
16 May 2022 AA Total exemption full accounts made up to 31 August 2021
15 Jul 2021 CS01 Confirmation statement made on 12 July 2021 with no updates
30 May 2021 AA Total exemption full accounts made up to 31 August 2020
14 Jul 2020 CS01 Confirmation statement made on 12 July 2020 with no updates
29 May 2020 AA Total exemption full accounts made up to 31 August 2019
22 Jul 2019 CS01 Confirmation statement made on 12 July 2019 with no updates
31 May 2019 AA Total exemption full accounts made up to 31 August 2018
20 Jul 2018 CS01 Confirmation statement made on 12 July 2018 with no updates
31 May 2018 AA Total exemption full accounts made up to 31 August 2017
27 Nov 2017 AD01 Registered office address changed from 48-52 Shields Road Byken Newcastle upon Tyne Tyne & Wear NE6 1DR to 48-52 Shields Road Newcastle upon Tyne NE6 1DR on 27 November 2017
12 Sep 2017 CH01 Director's details changed for Mr Adam Jobling on 12 September 2017
12 Sep 2017 PSC04 Change of details for Mr Adam Jobling as a person with significant control on 12 September 2017
14 Jul 2017 CS01 Confirmation statement made on 12 July 2017 with no updates
23 Mar 2017 AA Total exemption small company accounts made up to 31 August 2016
11 Aug 2016 CS01 Confirmation statement made on 12 July 2016 with updates
24 May 2016 AA Total exemption small company accounts made up to 31 August 2015
14 Nov 2015 DISS40 Compulsory strike-off action has been discontinued
11 Nov 2015 AR01 Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
10 Nov 2015 GAZ1 First Gazette notice for compulsory strike-off
01 Jun 2015 AA Total exemption small company accounts made up to 31 August 2014
01 Jun 2015 AA01 Previous accounting period shortened from 31 July 2015 to 31 August 2014