SHILLINGATE LIMITED

03204960
UNIT 2 OLD BREWERY ROAD WIVELISCOMBE TAUNTON TA4 2PW

Documents

Documents
Date Category Description Pages
18 Jun 2024 gazette Gazette Dissolved Compulsory 1 Buy now
02 Apr 2024 gazette Gazette Notice Compulsory 1 Buy now
29 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2023 accounts Annual Accounts 4 Buy now
12 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Feb 2022 officers Termination of appointment of director (Colin Michael Ede) 1 Buy now
08 Feb 2022 officers Termination of appointment of secretary (Colin Michael Ede) 1 Buy now
31 Jan 2022 accounts Annual Accounts 4 Buy now
30 Apr 2021 accounts Annual Accounts 4 Buy now
12 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2020 accounts Annual Accounts 3 Buy now
23 Jun 2019 officers Appointment of secretary (Mr Colin Michael Ede) 2 Buy now
23 Jun 2019 officers Termination of appointment of secretary (Paul Ride Hiscutt) 1 Buy now
23 Jun 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Jan 2019 accounts Annual Accounts 2 Buy now
11 Jan 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Jan 2019 officers Appointment of director (Mr Colin Michael Ede) 2 Buy now
28 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Dec 2017 accounts Annual Accounts 2 Buy now
26 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Feb 2017 accounts Annual Accounts 2 Buy now
10 May 2016 annual-return Annual Return 3 Buy now
10 May 2016 officers Change of particulars for director (Mr Christopher David Vere Hodge) 2 Buy now
19 Jan 2016 accounts Annual Accounts 2 Buy now
19 May 2015 annual-return Annual Return 4 Buy now
16 Jan 2015 accounts Annual Accounts 2 Buy now
08 May 2014 annual-return Annual Return 4 Buy now
31 Dec 2013 accounts Annual Accounts 2 Buy now
13 May 2013 annual-return Annual Return 4 Buy now
28 Jan 2013 accounts Annual Accounts 2 Buy now
07 May 2012 annual-return Annual Return 4 Buy now
06 May 2012 officers Change of particulars for director (Mr Christopher David Vere Hodge) 2 Buy now
23 Jan 2012 accounts Annual Accounts 4 Buy now
11 May 2011 annual-return Annual Return 4 Buy now
22 Dec 2010 accounts Annual Accounts 1 Buy now
05 May 2010 annual-return Annual Return 4 Buy now
19 Dec 2009 accounts Annual Accounts 1 Buy now
05 May 2009 annual-return Return made up to 30/04/09; full list of members 3 Buy now
05 May 2009 officers Secretary's change of particulars / paul hiscutt / 01/08/2008 2 Buy now
17 Feb 2009 accounts Annual Accounts 1 Buy now
05 Nov 2008 address Registered office changed on 05/11/2008 from 1 billetfield taunton somerset TA1 3NN 1 Buy now
05 Aug 2008 annual-return Return made up to 30/04/08; no change of members 7 Buy now
19 Feb 2008 accounts Annual Accounts 1 Buy now
26 Jul 2007 annual-return Return made up to 30/04/07; no change of members 8 Buy now
01 Mar 2007 accounts Annual Accounts 1 Buy now
17 May 2006 annual-return Return made up to 30/04/06; full list of members 8 Buy now
16 Feb 2006 accounts Annual Accounts 1 Buy now
03 Aug 2005 accounts Annual Accounts 1 Buy now
13 May 2005 annual-return Return made up to 30/04/05; full list of members 8 Buy now
29 Jul 2004 annual-return Return made up to 30/04/04; full list of members 8 Buy now
27 Feb 2004 officers New secretary appointed 2 Buy now
27 Feb 2004 address Registered office changed on 27/02/04 from: clune house 5B mount street taunton somerset TA1 3QB 1 Buy now
13 Jun 2003 annual-return Return made up to 30/04/03; full list of members 7 Buy now
12 Jun 2003 accounts Annual Accounts 1 Buy now
04 Jun 2003 officers Director resigned 1 Buy now
04 Jun 2003 accounts Annual Accounts 2 Buy now
04 Jun 2003 accounts Annual Accounts 2 Buy now
29 May 2002 annual-return Return made up to 30/04/02; full list of members 7 Buy now
31 May 2001 annual-return Return made up to 30/04/01; full list of members 6 Buy now
12 Mar 2001 accounts Annual Accounts 1 Buy now
01 Mar 2001 officers Secretary's particulars changed;director's particulars changed 1 Buy now
01 Mar 2001 address Registered office changed on 01/03/01 from: centric house 390/391 strand london WC2R 0LT 1 Buy now
10 May 2000 annual-return Return made up to 30/04/00; full list of members 6 Buy now
16 May 1999 accounts Annual Accounts 1 Buy now
16 May 1999 annual-return Return made up to 30/04/99; full list of members 6 Buy now
28 May 1998 annual-return Return made up to 30/04/98; full list of members 6 Buy now
28 May 1998 accounts Annual Accounts 1 Buy now
28 May 1998 resolution Resolution 1 Buy now
04 Sep 1997 accounts Accounting reference date shortened from 31/05/98 to 30/04/98 1 Buy now
29 Aug 1997 accounts Annual Accounts 1 Buy now
23 May 1997 annual-return Return made up to 29/05/97; full list of members 6 Buy now
23 May 1997 resolution Resolution 1 Buy now
12 Jul 1996 officers New secretary appointed;new director appointed 2 Buy now
01 Jul 1996 officers New director appointed 1 Buy now
01 Jul 1996 address Registered office changed on 01/07/96 from: 124-130 tabernacle street london EC2A 4SD 1 Buy now
01 Jul 1996 officers Secretary resigned 1 Buy now
01 Jul 1996 officers Director resigned 2 Buy now
29 May 1996 incorporation Incorporation Company 20 Buy now