KEITH SHUTTLEWORTH AND ASSOCIATES LIMITED
Status | ACTIVE |
Company No. | 02973394 |
Category | Private Limited Company |
Incorporated | 04 Oct 1994 |
Age | 29 years, 6 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
KEITH SHUTTLEWORTH AND ASSOCIATES LIMITED is an active private limited company with number 02973394. It was incorporated 29 years, 6 months, 25 days ago, on 04 October 1994. The company address is Basepoint Business & Innovation Centre 110 Butterfield Basepoint Business & Innovation Centre 110 Butterfield, Luton, LU2 8DL.
Company Fillings
Confirmation statement with updates
Date: 09 Jan 2024
Action Date: 31 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-31
Documents
Accounts with accounts type micro entity
Date: 06 Jun 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with updates
Date: 13 Jan 2023
Action Date: 31 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-31
Documents
Change person director company with change date
Date: 08 Dec 2022
Action Date: 01 Dec 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Keith Shuttleworth
Change date: 2022-12-01
Documents
Accounts with accounts type micro entity
Date: 17 Jun 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with updates
Date: 07 Jan 2022
Action Date: 31 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-31
Documents
Accounts with accounts type micro entity
Date: 05 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 07 Jan 2021
Action Date: 31 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-31
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 06 Jan 2020
Action Date: 31 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-31
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 09 Jan 2019
Action Date: 31 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-31
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 02 Jan 2018
Action Date: 31 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-31
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 03 Jan 2017
Action Date: 31 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-31
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2016
Action Date: 31 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-31
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Appoint person director company with name date
Date: 23 Jun 2015
Action Date: 01 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Augustina Shuttleworth
Appointment date: 2015-03-01
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2015
Action Date: 31 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-31
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Change registered office address company with date old address
Date: 02 Jul 2014
Action Date: 02 Jul 2014
Category: Address
Type: AD01
Change date: 2014-07-02
Old address: C/O S J Males & Co Basepoint Business & Innvoation Centre 110 Butterfield, Great Marlings Luton LU2 8DL England
Documents
Change registered office address company with date old address
Date: 17 Mar 2014
Action Date: 17 Mar 2014
Category: Address
Type: AD01
Old address: 4 the Pound Cholsey Wallingford Oxfordshire OX10 9NS
Change date: 2014-03-17
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2014
Action Date: 28 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-28
Documents
Termination secretary company with name
Date: 14 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Robert Oakes
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2013
Action Date: 30 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-30
Documents
Change person secretary company with change date
Date: 17 Dec 2013
Action Date: 30 Nov 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-11-30
Officer name: Robert Walter Oakes
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2013
Action Date: 04 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-04
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2012
Action Date: 04 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-04
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2011
Action Date: 04 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-04
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2010
Action Date: 04 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-04
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2009
Action Date: 04 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-04
Documents
Change person director company with change date
Date: 16 Oct 2009
Action Date: 16 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-16
Officer name: Keith Shuttleworth
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 19 Jun 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / robert oakes / 08/06/2009
Documents
Legacy
Date: 13 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/10/08; full list of members
Documents
Legacy
Date: 13 Mar 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / robert oakes / 04/10/2008
Documents
Accounts with accounts type total exemption full
Date: 01 Sep 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 15 Apr 2008
Category: Annual-return
Type: 363s
Description: Return made up to 04/10/07; no change of members
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 01 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 04/10/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Sep 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 15 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 04/10/05; full list of members
Documents
Legacy
Date: 22 Jul 2005
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 22 Jul 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Jul 2005
Category: Address
Type: 287
Description: Registered office changed on 22/07/05 from: laburnam cottage eastbury hungerford berks RG17 7JN
Documents
Accounts with accounts type total exemption full
Date: 23 Jun 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 18 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 04/10/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 Mar 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 14 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 04/10/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 10 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 04/10/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 19 Feb 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Legacy
Date: 09 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 04/10/01; full list of members
Documents
Accounts with accounts type full
Date: 19 Feb 2001
Action Date: 31 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-31
Documents
Legacy
Date: 22 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 04/10/00; full list of members
Documents
Accounts with accounts type full
Date: 06 Jan 2000
Action Date: 31 Oct 1999
Category: Accounts
Type: AA
Made up date: 1999-10-31
Documents
Legacy
Date: 29 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 04/10/99; full list of members
Documents
Accounts with accounts type full
Date: 17 Feb 1999
Action Date: 31 Oct 1998
Category: Accounts
Type: AA
Made up date: 1998-10-31
Documents
Legacy
Date: 21 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 04/10/98; full list of members
Documents
Accounts with accounts type full
Date: 05 Mar 1998
Action Date: 31 Oct 1997
Category: Accounts
Type: AA
Made up date: 1997-10-31
Documents
Legacy
Date: 30 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 04/10/97; no change of members
Documents
Accounts with accounts type full
Date: 16 Jan 1997
Action Date: 31 Oct 1996
Category: Accounts
Type: AA
Made up date: 1996-10-31
Documents
Legacy
Date: 18 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 04/10/96; no change of members
Documents
Accounts with accounts type full
Date: 28 Dec 1995
Action Date: 31 Oct 1995
Category: Accounts
Type: AA
Made up date: 1995-10-31
Documents
Legacy
Date: 27 Sep 1995
Category: Annual-return
Type: 363s
Description: Return made up to 04/10/95; full list of members
Documents
Legacy
Date: 19 Dec 1994
Category: Accounts
Type: 225(1)
Description: Accounting reference date extended from 30/09 to 31/10
Documents
Legacy
Date: 21 Nov 1994
Category: Accounts
Type: 224
Description: Accounting reference date notified as 30/09
Documents
Legacy
Date: 17 Nov 1994
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 17 Nov 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 10 Oct 1994
Category: Officers
Type: 288
Description: Secretary resigned;director resigned
Documents
Some Companies
CALEDONIA GROUP SERVICES LIMITED
CAYZER HOUSE,LONDON,SW1E 6NN
Number: | 03142560 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHAYES CONSULTANCY SERVICES LIMITED
2ND FLOOR THE PORT HOUSE,PORTSMOUTH,PO6 4TH
Number: | 11552480 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAIREVERLASTING DISTRIBUTOR LIMITED
16 ALGERNON ROAD,LONDON,SE13 7AT
Number: | 09517074 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINGSLEY LAND AND PROPERTIES LIMITED
7 SANDY COURT,PLYMOUTH,PL7 5JX
Number: | 02966355 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 CHAPEL YARD,LONDON,SW18 4LX
Number: | 09823300 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 1 SIR MATT BUSBY WAY,MANCHESTER,M16 0QG
Number: | 06384948 |
Status: | ACTIVE |
Category: | Private Limited Company |