SHUKCO LTD

01866716
SUEZ HOUSE GRENFELL ROAD MAIDENHEAD BERKSHIRE SL6 1ES

Documents

Documents
Date Category Description Pages
16 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Oct 2023 accounts Annual Accounts 24 Buy now
19 Oct 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 85 Buy now
19 Oct 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
19 Oct 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 3 Buy now
22 Apr 2023 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
16 Apr 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Apr 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Oct 2022 accounts Annual Accounts 24 Buy now
13 Oct 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/12/21 1 Buy now
06 Oct 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/21 83 Buy now
06 Oct 2022 other Audit exemption statement of guarantee by parent company for period ending 31/12/21 3 Buy now
06 Oct 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
06 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2021 accounts Annual Accounts 19 Buy now
30 Nov 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/20 83 Buy now
30 Nov 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/20 3 Buy now
30 Nov 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/20 1 Buy now
22 Nov 2021 mortgage Statement of satisfaction of a charge 1 Buy now
03 Nov 2021 officers Termination of appointment of director (Florent Thierry Antoine Duval) 1 Buy now
10 Apr 2021 accounts Annual Accounts 17 Buy now
10 Apr 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/19 83 Buy now
09 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Mar 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/19 1 Buy now
19 Mar 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/19 3 Buy now
06 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Feb 2020 officers Appointment of director (Mr Christopher Thorn) 2 Buy now
09 Oct 2019 accounts Annual Accounts 17 Buy now
15 Apr 2019 confirmation-statement Confirmation Statement With Updates 3 Buy now
01 Oct 2018 accounts Annual Accounts 17 Buy now
11 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2017 accounts Annual Accounts 17 Buy now
10 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
10 Oct 2016 accounts Annual Accounts 19 Buy now
03 Aug 2016 officers Change of particulars for director (Mr Florent Thierry Antoine Duval) 2 Buy now
21 Jun 2016 document-replacement Second Filing Of Form With Form Type Made Up Date 22 Buy now
27 Apr 2016 annual-return Annual Return 5 Buy now
10 Mar 2016 officers Termination of appointment of director (Christophe Andre Bernard Chapron) 1 Buy now
04 Feb 2016 officers Appointment of director (Mr Florent Thierry Antoine Duval) 2 Buy now
20 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Sep 2015 document-replacement Second Filing Of Form With Form Type 6 Buy now
15 Sep 2015 officers Change of particulars for director (Mr Christophe Andre Bernard Chapron) 2 Buy now
30 Jul 2015 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
30 Jul 2015 capital Statement of capital (Section 108) 4 Buy now
30 Jul 2015 insolvency Solvency Statement dated 03/06/15 2 Buy now
28 Jul 2015 accounts Annual Accounts 12 Buy now
14 Jul 2015 change-of-name Certificate Change Of Name Company 3 Buy now
14 Jul 2015 resolution Resolution 1 Buy now
13 Jul 2015 resolution Resolution 2 Buy now
06 Jul 2015 capital Notice of name or other designation of class of shares 2 Buy now
06 Jul 2015 resolution Resolution 10 Buy now
02 Jul 2015 resolution Resolution 1 Buy now
24 Jun 2015 capital Return of Allotment of shares 4 Buy now
20 Apr 2015 annual-return Annual Return 4 Buy now
01 Oct 2014 accounts Annual Accounts 11 Buy now
11 Apr 2014 annual-return Annual Return 4 Buy now
04 Oct 2013 accounts Annual Accounts 11 Buy now
05 Apr 2013 annual-return Annual Return 4 Buy now
12 Jul 2012 officers Change of particulars for director (Mr Christophe Andre Bernard Chapron) 2 Buy now
10 Jul 2012 accounts Annual Accounts 11 Buy now
16 Apr 2012 annual-return Annual Return 4 Buy now
15 Sep 2011 accounts Annual Accounts 11 Buy now
07 Apr 2011 annual-return Annual Return 4 Buy now
29 Sep 2010 auditors Auditors Resignation Company 1 Buy now
29 Sep 2010 resolution Resolution 1 Buy now
10 Aug 2010 accounts Annual Accounts 11 Buy now
06 Apr 2010 annual-return Annual Return 4 Buy now
06 Apr 2010 officers Change of particulars for director (Mr Christophe Andre Bernard Chapron) 2 Buy now
06 Apr 2010 officers Change of particulars for secretary (Mrs Joan Knight) 1 Buy now
01 Nov 2009 accounts Annual Accounts 13 Buy now
08 Apr 2009 annual-return Return made up to 05/04/09; full list of members 4 Buy now
31 Jan 2009 accounts Annual Accounts 13 Buy now
10 Apr 2008 annual-return Return made up to 05/04/08; full list of members 4 Buy now
02 Jan 2008 officers Director resigned 1 Buy now
20 Jul 2007 accounts Annual Accounts 13 Buy now
23 Apr 2007 annual-return Return made up to 05/04/07; full list of members 3 Buy now
23 Apr 2007 officers New director appointed 1 Buy now
23 Apr 2007 officers Director resigned 1 Buy now
06 Nov 2006 accounts Annual Accounts 10 Buy now
26 Apr 2006 annual-return Return made up to 05/04/06; full list of members 3 Buy now
07 Nov 2005 accounts Annual Accounts 10 Buy now
20 Apr 2005 annual-return Return made up to 05/04/05; full list of members 3 Buy now
01 Nov 2004 accounts Annual Accounts 12 Buy now
13 Apr 2004 annual-return Return made up to 05/04/04; full list of members 7 Buy now
04 Nov 2003 accounts Annual Accounts 16 Buy now
09 Aug 2003 resolution Resolution 1 Buy now
09 Aug 2003 auditors Auditors Resignation Company 4 Buy now
04 Aug 2003 officers Secretary resigned 1 Buy now
01 Aug 2003 officers New director appointed 1 Buy now
01 Aug 2003 officers New secretary appointed 1 Buy now
24 Jul 2003 officers Director resigned 1 Buy now
10 Apr 2003 annual-return Return made up to 05/04/03; full list of members 7 Buy now
23 Mar 2003 accounts Annual Accounts 14 Buy now
28 Oct 2002 address Registered office changed on 28/10/02 from: the pickeridge, stoke common, road, fulmer, buckinghamshire, SL3 6HA 1 Buy now
31 May 2002 officers Director resigned 1 Buy now
22 May 2002 annual-return Return made up to 05/04/02; full list of members 7 Buy now
08 May 2002 officers Director resigned 1 Buy now
08 May 2002 officers Director resigned 1 Buy now
03 Jan 2002 change-of-name Certificate Change Of Name Company 2 Buy now
13 Dec 2001 officers New director appointed 1 Buy now