Advanced company searchLink opens in new window

SHORE AND POUR LIMITED

Company number 11700569

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)
28 Feb 2024 AP01 Appointment of Mr Van Allen Welch as a director on 15 January 2024
31 Jan 2024 AP01 Appointment of Mr Patrick Flannery as a director on 11 January 2024
30 Jan 2024 TM01 Termination of appointment of Philip Stewart Mason as a director on 11 January 2024
26 Jan 2024 AD01 Registered office address changed from Ship Canal House 98 King Street Manchester M2 4WU United Kingdom to 28 Old Office Block Moor Lane Trading Estate Moxon Way Sherburn in Elmet Leeds LS25 6ES on 26 January 2024
19 Dec 2023 AA Accounts for a dormant company made up to 31 December 2022
19 Dec 2023 CS01 Confirmation statement made on 27 November 2023 with updates
18 Jan 2023 CS01 Confirmation statement made on 27 November 2022 with updates
23 Dec 2022 AA Accounts for a dormant company made up to 31 December 2021
14 Dec 2021 TM01 Termination of appointment of Ronald Chilton as a director on 10 December 2021
13 Dec 2021 CS01 Confirmation statement made on 27 November 2021 with updates
13 Dec 2021 AA Accounts for a dormant company made up to 31 December 2020
13 Dec 2021 AP01 Appointment of Mr Philip Stewart Mason as a director on 10 December 2021
13 Dec 2021 TM02 Termination of appointment of Shelly Ann Bangerter as a secretary on 10 December 2021
26 Aug 2021 AA01 Previous accounting period extended from 30 November 2020 to 31 December 2020
21 Dec 2020 CS01 Confirmation statement made on 27 November 2020 with updates
27 Nov 2020 AA Accounts for a dormant company made up to 30 November 2019
05 Dec 2019 CS01 Confirmation statement made on 27 November 2019 with updates
03 Dec 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-11-30
03 Dec 2018 CONNOT Change of name notice
28 Nov 2018 NEWINC Incorporation
Statement of capital on 2018-11-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted