SHEARER LIMITED
Status | ACTIVE |
Company No. | 03921699 |
Category | Private Limited Company |
Incorporated | 08 Feb 2000 |
Age | 24 years, 4 months |
Jurisdiction | England Wales |
SUMMARY
SHEARER LIMITED is an active private limited company with number 03921699. It was incorporated 24 years, 4 months ago, on 08 February 2000. The company address is 1 The Stables 1 The Stables, East Drayton, DN22 0LG, Retford, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 09 Feb 2024
Action Date: 07 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-07
Documents
Accounts with accounts type total exemption full
Date: 14 Sep 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Change corporate secretary company with change date
Date: 11 Sep 2023
Action Date: 11 Sep 2023
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Gilderson Secretaries Limited
Change date: 2023-09-11
Documents
Change registered office address company with date old address new address
Date: 11 Sep 2023
Action Date: 11 Sep 2023
Category: Address
Type: AD01
New address: 1 the Stables Manor Business Park East Drayton Retford DN22 0LG
Change date: 2023-09-11
Old address: 51 High Street Crowle Scunthorpe North Lincolnshire DN17 4LB England
Documents
Confirmation statement with no updates
Date: 13 Feb 2023
Action Date: 07 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-07
Documents
Accounts with accounts type total exemption full
Date: 10 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 21 Feb 2022
Action Date: 07 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-07
Documents
Accounts with accounts type total exemption full
Date: 25 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 17 Feb 2021
Action Date: 07 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-07
Documents
Accounts with accounts type total exemption full
Date: 13 Nov 2020
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with no updates
Date: 19 Feb 2020
Action Date: 07 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-07
Documents
Accounts with accounts type total exemption full
Date: 18 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 25 Feb 2019
Action Date: 07 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-07
Documents
Accounts with accounts type micro entity
Date: 19 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Notification of a person with significant control
Date: 27 Feb 2018
Action Date: 27 Feb 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Keith Collins
Notification date: 2018-02-27
Documents
Change to a person with significant control
Date: 27 Feb 2018
Action Date: 27 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-02-27
Psc name: Mrs Beverley Kim Collins
Documents
Confirmation statement with updates
Date: 27 Feb 2018
Action Date: 07 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-07
Documents
Accounts with accounts type micro entity
Date: 24 Oct 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Capital allotment shares
Date: 23 Oct 2017
Action Date: 01 Mar 2017
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2017-03-01
Documents
Confirmation statement with updates
Date: 07 Feb 2017
Action Date: 07 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-07
Documents
Accounts with accounts type micro entity
Date: 14 Oct 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 29 Feb 2016
Action Date: 08 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-08
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Termination secretary company with name termination date
Date: 01 Apr 2015
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-04-01
Officer name: Axholme Secretaries Limited
Documents
Appoint corporate secretary company with name date
Date: 01 Apr 2015
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Gilderson Secretaries Limited
Appointment date: 2015-04-01
Documents
Change registered office address company with date old address new address
Date: 01 Apr 2015
Action Date: 01 Apr 2015
Category: Address
Type: AD01
Old address: Axholme House North Street Crowle Scunthorpe North Lincolnshire DN17 4NB
Change date: 2015-04-01
New address: 51 High Street Crowle Scunthorpe North Lincolnshire DN17 4LB
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2015
Action Date: 08 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-08
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2014
Action Date: 08 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-08
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2013
Action Date: 08 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-08
Documents
Accounts with accounts type total exemption small
Date: 12 Jul 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2012
Action Date: 08 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-08
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2011
Action Date: 08 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-08
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2010
Action Date: 08 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-08
Documents
Change person director company with change date
Date: 08 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Beverley Kim Collins
Change date: 2009-10-01
Documents
Change corporate secretary company with change date
Date: 08 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-10-01
Officer name: Axholme Secretaries Limited
Documents
Accounts with accounts type total exemption small
Date: 09 Jul 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 13 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/02/09; full list of members
Documents
Legacy
Date: 13 Feb 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 13 Feb 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 13 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 13/02/2009 from axholme house north street crowle scunthorpe north lincolnshire DN17 4NB
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 03 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/02/08; full list of members
Documents
Legacy
Date: 03 Mar 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / axholme secretaries LIMITED / 01/02/2008
Documents
Legacy
Date: 29 Feb 2008
Category: Address
Type: 287
Description: Registered office changed on 29/02/2008 from axholme house, north street crowle scunthorpe north lincolnshire DN17 4NB
Documents
Accounts with accounts type total exemption small
Date: 09 May 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 22 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 08/02/07; full list of members
Documents
Legacy
Date: 22 Mar 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 22 Mar 2007
Category: Address
Type: 287
Description: Registered office changed on 22/03/07 from: axholme house, north street crowle scunthorpe north lincolnshire DN17 4NB
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 10 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 08/02/06; full list of members
Documents
Legacy
Date: 10 Feb 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 10 Feb 2006
Category: Address
Type: 287
Description: Registered office changed on 10/02/06 from: axholme house north street, crowle scunthorpe north lincolnshire DN17 4NB
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2005
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 15 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 08/02/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2004
Action Date: 29 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-29
Documents
Legacy
Date: 25 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 08/02/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 May 2003
Action Date: 28 Feb 2003
Category: Accounts
Type: AA
Made up date: 2003-02-28
Documents
Legacy
Date: 18 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 08/02/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2002
Action Date: 28 Feb 2002
Category: Accounts
Type: AA
Made up date: 2002-02-28
Documents
Legacy
Date: 26 Mar 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 08/02/02; full list of members
Documents
Accounts with accounts type dormant
Date: 12 Jun 2001
Action Date: 28 Feb 2001
Category: Accounts
Type: AA
Made up date: 2001-02-28
Documents
Resolution
Date: 12 Jun 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 Jun 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Jun 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 May 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 08/02/01; full list of members
Documents
Legacy
Date: 22 Nov 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Jul 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Jul 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Certificate change of name company
Date: 16 Jun 2000
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed independent care & support servi ces LIMITED\certificate issued on 19/06/00
Documents
Legacy
Date: 15 Feb 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Feb 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Feb 2000
Category: Address
Type: 287
Description: Registered office changed on 15/02/00 from: kingsway house 103 kingsway london WC2B 6AW
Documents
Some Companies
G & W AUTO RECOVERY SERVICE LTD
OSBOURNE HOUSE,ASHFORD,TW15 3QN
Number: | 06149101 |
Status: | ACTIVE |
Category: | Private Limited Company |
LLANA BEACH HOTEL SUITE 360/12 LIMITED
MILESTONE HOUSE NURSERY COURT,LEICESTER,LE8 0EX
Number: | 09959014 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
5TH FLOOR,LONDON,EC3V 0BT
Number: | OC331591 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
73 CORNHILL,LONDON,EC3V 3QQ
Number: | 04986964 |
Status: | ACTIVE |
Category: | Private Limited Company |
SAINT VINCENT OPERATIONS LIMITED
SCHOOL LANE,NORWICH,NR7 8TL
Number: | 04540592 |
Status: | ACTIVE |
Category: | Private Limited Company |
SAPPHIRE MEDICAL CLINICS LIMITED
HILL DICKINSON LLP 8TH FLOOR, THE BROADGATE TOWER,LONDON,EC2A 2EW
Number: | 11927140 |
Status: | ACTIVE |
Category: | Private Limited Company |