SHUFFLEBOTTOM LIMITED

Cross Hands Industrial Estate Cross Hands Industrial Estate, Dyfed, SA14 6RE, United Kingdom
StatusACTIVE
Company No.02016366
CategoryPrivate Limited Company
Incorporated02 May 1986
Age38 years, 1 month, 2 days
JurisdictionEngland Wales

SUMMARY

SHUFFLEBOTTOM LIMITED is an active private limited company with number 02016366. It was incorporated 38 years, 1 month, 2 days ago, on 02 May 1986. The company address is Cross Hands Industrial Estate Cross Hands Industrial Estate, Dyfed, SA14 6RE, United Kingdom.



Company Fillings

Annual return company with made up date changes to shareholders

Date: 09 May 2024

Action Date: 23 May 2009

Category: Annual-return

Type: AR01

Made up date: 2009-05-23

Documents

View document PDF

Annual return company with made up date changes to shareholders

Date: 09 May 2024

Action Date: 23 May 2008

Category: Annual-return

Type: AR01

Made up date: 2008-05-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2024

Action Date: 23 May 2005

Category: Annual-return

Type: AR01

Made up date: 2005-05-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2024

Action Date: 23 May 2004

Category: Annual-return

Type: AR01

Made up date: 2004-05-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2024

Action Date: 23 May 2003

Category: Annual-return

Type: AR01

Made up date: 2003-05-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2024

Action Date: 23 May 2002

Category: Annual-return

Type: AR01

Made up date: 2002-05-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2024

Action Date: 23 May 2001

Category: Annual-return

Type: AR01

Made up date: 2001-05-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2024

Action Date: 23 May 2000

Category: Annual-return

Type: AR01

Made up date: 2000-05-23

Documents

View document PDF

Annual return company with made up date changes to shareholders

Date: 09 May 2024

Action Date: 23 May 1999

Category: Annual-return

Type: AR01

Made up date: 1999-05-23

Documents

View document PDF

Annual return company with made up date

Date: 09 May 2024

Action Date: 23 May 1998

Category: Annual-return

Type: AR01

Made up date: 1998-05-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2024

Action Date: 23 May 1997

Category: Annual-return

Type: AR01

Made up date: 1997-05-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2024

Action Date: 23 May 1996

Category: Annual-return

Type: AR01

Made up date: 1996-05-23

Documents

View document PDF

Annual return company with made up date

Date: 09 May 2024

Action Date: 23 May 1995

Category: Annual-return

Type: AR01

Made up date: 1995-05-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2024

Action Date: 23 May 1994

Category: Annual-return

Type: AR01

Made up date: 1994-05-23

Documents

View document PDF

Annual return company with made up date

Date: 09 May 2024

Action Date: 23 May 1993

Category: Annual-return

Type: AR01

Made up date: 1993-05-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2024

Action Date: 23 May 1992

Category: Annual-return

Type: AR01

Made up date: 1992-05-23

Documents

View document PDF

Resolution

Date: 03 May 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 03 May 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Appoint person director company with name date

Date: 29 Apr 2024

Action Date: 18 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-04-18

Officer name: Mr Matthew Gibson

Documents

View document PDF

Appoint person director company with name date

Date: 29 Apr 2024

Action Date: 18 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joseph Thomas Sapak

Appointment date: 2024-04-18

Documents

View document PDF

Appoint person director company with name date

Date: 29 Apr 2024

Action Date: 18 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dominic Curnock

Appointment date: 2024-04-18

Documents

View document PDF

Appoint person director company with name date

Date: 29 Apr 2024

Action Date: 18 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles Michael Bartholomew

Appointment date: 2024-04-18

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Apr 2024

Action Date: 18 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2024-04-18

Officer name: Emily Alexandra Shufflebottom

Documents

View document PDF

Second filing of annual return with made up date

Date: 25 Apr 2024

Action Date: 23 May 2013

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2013-05-23

Documents

View document PDF

Second filing of annual return with made up date

Date: 25 Apr 2024

Action Date: 23 May 2012

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2012-05-23

Documents

View document PDF

Second filing of annual return with made up date

Date: 25 Apr 2024

Action Date: 23 May 2010

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2010-05-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Apr 2024

Action Date: 18 Apr 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-04-18

Charge number: 020163660009

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Apr 2024

Action Date: 18 Apr 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-04-18

Charge number: 020163660008

Documents

View document PDF

Second filing of annual return with made up date

Date: 12 Apr 2024

Action Date: 23 May 2015

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2015-05-23

Documents

View document PDF

Second filing of annual return with made up date

Date: 12 Apr 2024

Action Date: 23 May 2014

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2014-05-23

Documents

View document PDF

Second filing of annual return with made up date

Date: 12 Apr 2024

Action Date: 23 May 2011

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2011-05-23

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2023

Action Date: 23 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-23

Documents

View document PDF

Change person director company with change date

Date: 24 May 2023

Action Date: 23 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr William Wesley Shufflebottom

Change date: 2023-05-23

Documents

View document PDF

Change person director company with change date

Date: 24 May 2023

Action Date: 23 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-23

Officer name: Mr David Alec Davies

Documents

View document PDF

Change person secretary company with change date

Date: 23 May 2023

Action Date: 22 May 2023

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2023-05-22

Officer name: Mrs Emily Alexandra Shufflebottom

Documents

View document PDF

Change person director company with change date

Date: 23 May 2023

Action Date: 22 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-22

Officer name: Mr William Wesley Shufflebottom

Documents

View document PDF

Change person director company with change date

Date: 23 May 2023

Action Date: 22 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Emily Alexandra Shufflebottom

Change date: 2023-05-22

Documents

View document PDF

Change person director company with change date

Date: 23 May 2023

Action Date: 22 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-22

Officer name: Mr David Alec Davies

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 May 2023

Action Date: 23 May 2023

Category: Address

Type: AD01

Old address: , Cross Hands Industrial Estate, Cross Hands, Dyfed, SA14 6RB

Change date: 2023-05-23

New address: Cross Hands Industrial Estate Cross Hands Dyfed SA14 6RE

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2022

Action Date: 23 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-23

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Jun 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2021

Action Date: 23 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-23

Documents

View document PDF

Accounts with accounts type full

Date: 20 May 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2020

Action Date: 23 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-23

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2019

Action Date: 23 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-23

Documents

View document PDF

Change to a person with significant control

Date: 14 May 2019

Action Date: 01 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Waa (Holdings) Limited

Change date: 2019-04-01

Documents

View document PDF

Accounts with accounts type full

Date: 24 Apr 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2018

Action Date: 23 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-23

Documents

View document PDF

Accounts with accounts type full

Date: 24 Apr 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2017

Action Date: 23 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-23

Documents

View document PDF

Accounts with accounts type full

Date: 15 May 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Sep 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Sep 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2016

Action Date: 23 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-23

Documents

View document PDF

Capital name of class of shares

Date: 01 Oct 2015

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 01 Oct 2015

Category: Capital

Type: SH10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2015

Action Date: 23 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-23

Documents

View document PDF

Accounts with accounts type full

Date: 23 Apr 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2014

Action Date: 23 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-23

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2013

Action Date: 23 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-23

Documents

View document PDF

Change person secretary company with change date

Date: 21 Nov 2012

Action Date: 21 Nov 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-11-21

Officer name: Mrs Emily Alexandra Jones

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2012

Action Date: 23 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-23

Documents

View document PDF

Accounts with accounts type full

Date: 16 Apr 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2012

Action Date: 14 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-02-14

Officer name: Mrs Emily Alexandra Jones

Documents

View document PDF

Legacy

Date: 12 Oct 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

Legacy

Date: 11 Oct 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Legacy

Date: 22 Jun 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 22 Jun 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2011

Action Date: 23 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-23

Documents

View document PDF

Change person director company with change date

Date: 24 May 2011

Action Date: 24 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-24

Officer name: Mr William Wesley Shufflebottom

Documents

View document PDF

Change person director company with change date

Date: 24 May 2011

Action Date: 24 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-24

Officer name: Mrs Emily Alexandra Jones

Documents

View document PDF

Change person director company with change date

Date: 24 May 2011

Action Date: 24 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-24

Officer name: Mr David Alec Davies

Documents

View document PDF

Change person secretary company with change date

Date: 24 May 2011

Action Date: 24 May 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-05-24

Officer name: Emily Alexandra Jones

Documents

View document PDF

Accounts with accounts type full

Date: 11 Apr 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2011

Action Date: 28 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Emily Alexandra Shufflebottom

Change date: 2011-03-28

Documents

View document PDF

Change person secretary company with change date

Date: 31 Mar 2011

Action Date: 28 Mar 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Emily Alexandra Shufflebottom

Change date: 2011-03-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2010

Action Date: 23 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-23

Documents

View document PDF

Change person director company with change date

Date: 24 May 2010

Action Date: 25 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: William Wesley Shufflebottom

Change date: 2010-03-25

Documents

View document PDF

Change person director company with change date

Date: 24 May 2010

Action Date: 23 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Alec Davies

Change date: 2010-05-23

Documents

View document PDF

Change person director company with change date

Date: 24 May 2010

Action Date: 25 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-25

Officer name: Emily Alexandra Shufflebottom

Documents

View document PDF

Accounts with accounts type full

Date: 20 Feb 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 05 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/05/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Mar 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 18 Sep 2008

Category: Annual-return

Type: 363s

Description: Return made up to 23/05/08; change of members

Documents

View document PDF

Legacy

Date: 21 May 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Accounts with accounts type full

Date: 08 May 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Resolution

Date: 20 Mar 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Mar 2008

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 20 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed david alec davies

Documents

View document PDF

Legacy

Date: 20 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed william wesley shufflebottom

Documents

View document PDF

Legacy

Date: 20 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed emily alexandra shufflebottom

Documents

View document PDF

Legacy

Date: 20 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director lorna shufflebottom

Documents

View document PDF

Legacy

Date: 18 Mar 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 18 Mar 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF


Some Companies

AJMK SERVICES LIMITED

1 SHELLY DRIVE,DERBY,DE24 9GW

Number:10667407
Status:ACTIVE
Category:Private Limited Company

BDHCOSMETICS LTD

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:11786474
Status:ACTIVE
Category:Private Limited Company

DRAPER INSTALLATIONS LIMITED

7 LITTLEHALES ROAD,NEWPORT,TF10 9AJ

Number:08358518
Status:ACTIVE
Category:Private Limited Company

HF STAFFING LIMITED

FLAT 33 CENTURY HOUSE,WEMBLEY,HA9 8RS

Number:09854610
Status:ACTIVE
Category:Private Limited Company

PRIME DEMOLITION LIMITED

7 & 8 CHURCH STREET,WIMBORNE,BH21 1JH

Number:08328358
Status:ACTIVE
Category:Private Limited Company

RESOURCE CONSULTING LIMITED

EDEN HOUSE HARTLEBURY TRADING ESTATE,KIDDERMINSTER,DY10 4JB

Number:03349233
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source