SHOREHEAT LIMITED
Status | ACTIVE |
Company No. | 01566154 |
Category | Private Limited Company |
Incorporated | 04 Jun 1981 |
Age | 43 years |
Jurisdiction | England Wales |
SUMMARY
SHOREHEAT LIMITED is an active private limited company with number 01566154. It was incorporated 43 years ago, on 04 June 1981. The company address is Ground Floor, Boundary House 2 Wythall Green Way Ground Floor, Boundary House 2 Wythall Green Way, Birmingham, B47 6LW, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 29 Sep 2023
Action Date: 25 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-25
Documents
Termination director company with name termination date
Date: 10 Jul 2023
Action Date: 30 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathon Paul Sowton
Termination date: 2023-06-30
Documents
Appoint person director company with name date
Date: 10 Jul 2023
Action Date: 27 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-06-27
Officer name: Mr Martin John Sockett
Documents
Accounts with accounts type dormant
Date: 28 Jun 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 17 Oct 2022
Action Date: 25 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-25
Documents
Accounts with accounts type dormant
Date: 03 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 15 Oct 2021
Action Date: 25 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-25
Documents
Accounts with accounts type dormant
Date: 02 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change corporate secretary company with change date
Date: 08 Mar 2021
Action Date: 31 Dec 2020
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Grafton Group Secretarial Services Limited
Change date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 07 Oct 2020
Action Date: 25 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-25
Documents
Accounts with accounts type dormant
Date: 05 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Accounts with accounts type dormant
Date: 02 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Cessation of a person with significant control
Date: 27 Sep 2019
Action Date: 10 Jan 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-01-10
Psc name: Progress Group Limited
Documents
Notification of a person with significant control
Date: 27 Sep 2019
Action Date: 10 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Grafton Group (Uk) Plc
Notification date: 2018-01-10
Documents
Confirmation statement with no updates
Date: 26 Sep 2019
Action Date: 25 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-25
Documents
Confirmation statement with updates
Date: 25 Sep 2018
Action Date: 25 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-25
Documents
Accounts with accounts type dormant
Date: 21 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 01 Aug 2018
Action Date: 12 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-12
Documents
Change registered office address company with date old address new address
Date: 15 May 2018
Action Date: 15 May 2018
Category: Address
Type: AD01
Old address: PO Box 1586, Gemini One, John Smith Drive Oxford Business Park South Oxford OX4 9JF
Change date: 2018-05-15
New address: Ground Floor, Boundary House 2 Wythall Green Way Wythall Birmingham B47 6LW
Documents
Accounts with accounts type dormant
Date: 18 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 12 Jul 2017
Action Date: 12 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-12
Documents
Confirmation statement with updates
Date: 12 Jul 2016
Action Date: 12 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-12
Documents
Accounts with accounts type dormant
Date: 21 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Accounts with accounts type full
Date: 09 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2015
Action Date: 12 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-12
Documents
Change person director company with change date
Date: 10 Oct 2014
Action Date: 10 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jonathon Paul Sowton
Change date: 2014-10-10
Documents
Accounts with accounts type full
Date: 06 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change registered office address company with date old address new address
Date: 13 Aug 2014
Action Date: 13 Aug 2014
Category: Address
Type: AD01
Change date: 2014-08-13
Old address: Po Box 1224 Pelham House Canwick Road Lincoln LN5 5NH
New address: Po Box 1586, Gemini One, John Smith Drive Oxford Business Park South Oxford OX4 9JF
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2014
Action Date: 12 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-12
Documents
Accounts with accounts type full
Date: 04 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Termination director company with name
Date: 11 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Colm O'nuallain
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2013
Action Date: 12 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-12
Documents
Accounts with accounts type full
Date: 25 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2012
Action Date: 12 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-12
Documents
Termination director company with name
Date: 07 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graeme Holton
Documents
Termination director company with name
Date: 04 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Leo Martin
Documents
Accounts with accounts type full
Date: 30 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2011
Action Date: 12 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-12
Documents
Change sail address company with old address
Date: 18 Jul 2011
Category: Address
Type: AD02
Old address: Lyons Davidson Solicitors Victoria House 51 Victoria Street Bristol BS1 6AD
Documents
Change corporate secretary company with change date
Date: 18 Jul 2011
Action Date: 12 Jul 2011
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2011-07-12
Officer name: Grafton Group Secretarial Services Limited
Documents
Move registers to sail company
Date: 18 Jul 2011
Category: Address
Type: AD03
Documents
Miscellaneous
Date: 06 May 2011
Category: Miscellaneous
Type: MISC
Description: Section 519
Documents
Change corporate secretary company with change date
Date: 11 Oct 2010
Action Date: 09 Sep 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Grafton Group Secretarial Services Limited
Change date: 2010-09-09
Documents
Accounts with accounts type full
Date: 01 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change person director company with change date
Date: 06 Aug 2010
Action Date: 28 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-28
Officer name: Graeme Leonard Holton
Documents
Change person director company with change date
Date: 06 Aug 2010
Action Date: 28 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jonathon Paul Sowton
Change date: 2010-07-28
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2010
Action Date: 12 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-12
Documents
Change registered office address company with date old address
Date: 14 Jul 2010
Action Date: 14 Jul 2010
Category: Address
Type: AD01
Old address: Aquis Court 31 Fishpool Street St Albans Hertfordshire AL3 4RF
Change date: 2010-07-14
Documents
Change person director company with change date
Date: 19 Jan 2010
Action Date: 11 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-11
Officer name: Brian O'hara
Documents
Change person director company with change date
Date: 19 Jan 2010
Action Date: 11 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Leo Martin
Change date: 2010-01-11
Documents
Change person director company with change date
Date: 19 Jan 2010
Action Date: 11 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-11
Officer name: Jonathon Sowton
Documents
Change person director company with change date
Date: 19 Jan 2010
Action Date: 11 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Graeme Leonard Holton
Change date: 2010-01-11
Documents
Change person director company with change date
Date: 16 Jan 2010
Action Date: 11 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-11
Officer name: Mr Colm O'nuallain
Documents
Accounts with accounts type full
Date: 04 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 06 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/07/09; full list of members
Documents
Legacy
Date: 10 Jun 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
Documents
Legacy
Date: 02 Jun 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
Documents
Legacy
Date: 16 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed brian o'hara
Documents
Accounts with accounts type full
Date: 03 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 26 Aug 2008
Category: Annual-return
Type: 363s
Description: Return made up to 12/07/08; full list of members
Documents
Legacy
Date: 21 Jul 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
Documents
Legacy
Date: 21 Jul 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 30 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 12/07/07; no change of members
Documents
Resolution
Date: 25 Jun 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 25 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Jun 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Jun 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/07 to 31/12/07
Documents
Legacy
Date: 25 Jun 2007
Category: Address
Type: 287
Description: Registered office changed on 25/06/07 from: quest house london road fairford glos GL7 4DS
Documents
Legacy
Date: 25 Jun 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 07 Mar 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 27 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 12/07/06; full list of members
Documents
Accounts with accounts type full
Date: 01 Mar 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 30 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 12/07/05; full list of members
Documents
Accounts with accounts type full
Date: 02 Mar 2005
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 16 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/07/04; full list of members
Documents
Accounts with accounts type full
Date: 01 Mar 2004
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 28 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 12/07/03; change of members
Documents
Legacy
Date: 20 Mar 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Mar 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Mar 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 02 Mar 2003
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Legacy
Date: 29 Oct 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Oct 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 12/07/02; full list of members
Documents
Accounts with accounts type full
Date: 04 Mar 2002
Action Date: 31 Jul 2001
Category: Accounts
Type: AA
Made up date: 2001-07-31
Documents
Legacy
Date: 31 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 12/07/01; full list of members
Documents
Accounts with accounts type full
Date: 02 Mar 2001
Action Date: 31 Jul 2000
Category: Accounts
Type: AA
Made up date: 2000-07-31
Documents
Legacy
Date: 20 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 12/07/00; full list of members
Documents
Accounts with accounts type full
Date: 05 Mar 2000
Action Date: 31 Jul 1999
Category: Accounts
Type: AA
Made up date: 1999-07-31
Documents
Legacy
Date: 26 Aug 1999
Category: Annual-return
Type: 363a
Description: Return made up to 12/07/99; change of members
Documents
Accounts with accounts type full
Date: 01 Mar 1999
Action Date: 31 Jul 1998
Category: Accounts
Type: AA
Made up date: 1998-07-31
Documents
Some Companies
2 BEDWELL RISE,STEVENAGE,SG1 1NL
Number: | 09387908 |
Status: | ACTIVE |
Category: | Private Limited Company |
5TH FLOOR,LONDON,EC4A 3AE
Number: | 05837428 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 NORTH HILL,ESSEX,CO1 1DZ
Number: | 04967977 |
Status: | ACTIVE |
Category: | Private Limited Company |
GARY WALTER PLUMBING AND HEATING LIMITED
55 GIDLEY WAY,OXFORD,OX33 1RG
Number: | 03861570 |
Status: | ACTIVE |
Category: | Private Limited Company |
202 HOLLINGWOOD LANE,BRADFORD,BD7 4BJ
Number: | 04670056 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 SANDHILL LANE,LEEDS,LS17 6AJ
Number: | 09765990 |
Status: | ACTIVE |
Category: | Private Limited Company |