20 SHAILS LANE LIMITED

03268923
94 PARK LANE CROYDON SURREY CR0 1JB

Documents

Documents
Date Category Description Pages
13 Mar 2024 accounts Annual Accounts 3 Buy now
23 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 May 2023 accounts Annual Accounts 3 Buy now
25 Nov 2022 officers Change of particulars for corporate secretary (Hml Company Secretarial Services Ltd) 1 Buy now
25 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2022 accounts Annual Accounts 3 Buy now
03 Dec 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 May 2021 accounts Annual Accounts 3 Buy now
03 Dec 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Apr 2020 accounts Annual Accounts 2 Buy now
04 Nov 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Apr 2019 accounts Annual Accounts 2 Buy now
07 Nov 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Aug 2018 accounts Annual Accounts 2 Buy now
24 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2017 accounts Annual Accounts 2 Buy now
01 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 Sep 2016 accounts Annual Accounts 2 Buy now
26 Oct 2015 annual-return Annual Return 4 Buy now
22 Oct 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
16 Sep 2015 officers Termination of appointment of director (Paul Rees Weston) 1 Buy now
16 Sep 2015 officers Appointment of director (Mr Philip Brian Davies) 2 Buy now
21 Jan 2015 accounts Annual Accounts 3 Buy now
04 Nov 2014 annual-return Annual Return 5 Buy now
06 Oct 2014 officers Appointment of corporate secretary (Hml Company Secretarial Services Ltd) 2 Buy now
06 Oct 2014 officers Termination of appointment of secretary (Deborah Mary Velleman) 1 Buy now
06 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Jul 2014 accounts Annual Accounts 3 Buy now
25 Oct 2013 annual-return Annual Return 5 Buy now
02 May 2013 accounts Annual Accounts 3 Buy now
26 Oct 2012 annual-return Annual Return 5 Buy now
26 Oct 2012 officers Change of particulars for secretary (Mrs Deborah Mary Velleman) 2 Buy now
10 Jul 2012 accounts Annual Accounts 4 Buy now
26 Oct 2011 annual-return Annual Return 5 Buy now
28 Jul 2011 accounts Annual Accounts 4 Buy now
12 Nov 2010 annual-return Annual Return 5 Buy now
27 Jul 2010 accounts Annual Accounts 4 Buy now
11 May 2010 officers Change of particulars for director (Paul Rees Weston) 1 Buy now
04 May 2010 officers Termination of appointment of director (Jan Czul) 1 Buy now
13 Nov 2009 annual-return Annual Return 7 Buy now
13 Oct 2009 officers Termination of appointment of director (Peter Warr) 2 Buy now
27 Aug 2009 accounts Annual Accounts 5 Buy now
18 Nov 2008 annual-return Return made up to 24/10/08; full list of members 4 Buy now
29 Aug 2008 accounts Annual Accounts 5 Buy now
10 Dec 2007 officers New director appointed 2 Buy now
23 Nov 2007 address Registered office changed on 23/11/07 from: 10 avon reach monkton hill chippenham wiltshire SN15 1EE 1 Buy now
23 Nov 2007 officers Secretary resigned 1 Buy now
23 Nov 2007 officers New secretary appointed 2 Buy now
19 Nov 2007 annual-return Return made up to 24/10/07; full list of members 2 Buy now
06 Sep 2007 accounts Annual Accounts 7 Buy now
17 Nov 2006 annual-return Return made up to 24/10/06; full list of members 3 Buy now
17 Nov 2006 officers Secretary resigned 1 Buy now
22 Aug 2006 accounts Annual Accounts 2 Buy now
11 Jul 2006 officers Director resigned 1 Buy now
11 Jul 2006 officers Director resigned 1 Buy now
21 Jun 2006 officers New secretary appointed;new director appointed 2 Buy now
21 Jun 2006 address Registered office changed on 21/06/06 from: hawthorn cottage hadham road bishops stortford hertfordshire CM23 2QT 1 Buy now
21 Jun 2006 officers New director appointed 2 Buy now
21 Jun 2006 incorporation Memorandum Articles 11 Buy now
12 Jun 2006 change-of-name Certificate Change Of Name Company 2 Buy now
09 Nov 2005 annual-return Return made up to 24/10/05; full list of members 2 Buy now
05 Sep 2005 accounts Annual Accounts 1 Buy now
09 Nov 2004 annual-return Return made up to 24/10/04; full list of members 7 Buy now
07 Feb 2004 annual-return Return made up to 24/10/03; full list of members 7 Buy now
27 Nov 2003 accounts Annual Accounts 1 Buy now
27 Nov 2003 accounts Annual Accounts 1 Buy now
13 Nov 2002 annual-return Return made up to 24/10/02; full list of members 7 Buy now
07 Nov 2002 change-of-name Certificate Change Of Name Company 2 Buy now
26 Oct 2002 officers Director resigned 1 Buy now
14 Oct 2002 address Registered office changed on 14/10/02 from: 7 vanburgh gardens basingstoke hampshire RG22 4UQ 1 Buy now
25 Sep 2002 officers New secretary appointed;new director appointed 2 Buy now
29 Jun 2002 officers New director appointed 2 Buy now
20 Feb 2002 officers Secretary resigned;director resigned 1 Buy now
06 Feb 2002 accounts Annual Accounts 1 Buy now
07 Nov 2001 annual-return Return made up to 24/10/01; full list of members 6 Buy now
10 Jul 2001 accounts Annual Accounts 1 Buy now
29 Mar 2001 officers Secretary's particulars changed;director's particulars changed 1 Buy now
29 Mar 2001 address Registered office changed on 29/03/01 from: 7 vanburgh gardens hatchwarren basingstoke hampshire RG22 4UQ 1 Buy now
29 Mar 2001 annual-return Return made up to 24/10/00; full list of members 6 Buy now
16 Mar 2001 officers Secretary's particulars changed;director's particulars changed 1 Buy now
16 Mar 2001 address Registered office changed on 16/03/01 from: acorn cottage 1 sandhole lane westbury wiltshire BA13 3SS 1 Buy now
18 Apr 2000 resolution Resolution 1 Buy now
05 Apr 2000 annual-return Return made up to 24/10/99; full list of members 6 Buy now
30 Mar 2000 accounts Annual Accounts 2 Buy now
30 Mar 2000 address Registered office changed on 30/03/00 from: 62 castle view westbury wiltshire BA13 3HR 1 Buy now
16 Jun 1999 officers Secretary's particulars changed;director's particulars changed 1 Buy now
09 Apr 1999 officers Director's particulars changed 1 Buy now
24 Nov 1998 accounts Annual Accounts 1 Buy now
03 Nov 1998 annual-return Return made up to 24/10/98; full list of members 6 Buy now
20 Aug 1998 officers Secretary's particulars changed;director's particulars changed 1 Buy now
20 Aug 1998 address Registered office changed on 20/08/98 from: paul godfrey 6 union street melksham wiltshire FN12 7PR 1 Buy now
08 Jun 1998 accounts Annual Accounts 1 Buy now
13 May 1998 officers New director appointed 2 Buy now
05 Mar 1998 resolution Resolution 1 Buy now
05 Dec 1997 annual-return Return made up to 24/10/97; full list of members 6 Buy now
24 Oct 1996 incorporation Incorporation Company 17 Buy now