SHUFFLEBOTTOM LIMITED
Status | ACTIVE |
Company No. | 02016366 |
Category | Private Limited Company |
Incorporated | 02 May 1986 |
Age | 38 years, 1 month, 2 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 03 May 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 21 Jun 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 28 Sep 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 6
Documents
Mortgage satisfy charge full
Date: 28 Sep 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 7
Documents
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
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
Capital name of class of shares
Date: 01 Oct 2015
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 01 Oct 2015
Category: Capital
Type: SH10
Documents
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 12 Oct 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 7
Documents
Legacy
Date: 11 Oct 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 6
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 05 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/05/09; full list of members
Documents
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
Legacy
Date: 18 Sep 2008
Category: Annual-return
Type: 363s
Description: Return made up to 23/05/08; change of members
Documents
Legacy
Date: 21 May 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 5
Documents
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
Resolution
Date: 20 Mar 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 Mar 2008
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 20 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed david alec davies
Documents
Legacy
Date: 20 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed william wesley shufflebottom
Documents
Legacy
Date: 20 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed emily alexandra shufflebottom
Documents
Legacy
Date: 20 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director lorna shufflebottom
Documents
Legacy
Date: 18 Mar 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 18 Mar 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Some Companies
1 SHELLY DRIVE,DERBY,DE24 9GW
Number: | 10667407 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOUSE,LONDON,E16 2DQ
Number: | 11786474 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 LITTLEHALES ROAD,NEWPORT,TF10 9AJ
Number: | 08358518 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 33 CENTURY HOUSE,WEMBLEY,HA9 8RS
Number: | 09854610 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 & 8 CHURCH STREET,WIMBORNE,BH21 1JH
Number: | 08328358 |
Status: | ACTIVE |
Category: | Private Limited Company |
EDEN HOUSE HARTLEBURY TRADING ESTATE,KIDDERMINSTER,DY10 4JB
Number: | 03349233 |
Status: | ACTIVE |
Category: | Private Limited Company |