RODERICK SHELTON LTD
Status | ACTIVE |
Company No. | 04430813 |
Category | Private Limited Company |
Incorporated | 03 May 2002 |
Age | 22 years, 1 month, 5 days |
Jurisdiction | England Wales |
SUMMARY
RODERICK SHELTON LTD is an active private limited company with number 04430813. It was incorporated 22 years, 1 month, 5 days ago, on 03 May 2002. The company address is The Forge, The Forge,, Colchester, CO4 5PX, England.
Company Fillings
Confirmation statement with no updates
Date: 23 May 2024
Action Date: 06 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-06
Documents
Accounts with accounts type total exemption full
Date: 03 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 09 May 2023
Action Date: 06 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-06
Documents
Accounts with accounts type total exemption full
Date: 10 Jan 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 06 May 2022
Action Date: 06 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-06
Documents
Accounts with accounts type total exemption full
Date: 18 Jan 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with updates
Date: 10 May 2021
Action Date: 06 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-06
Documents
Accounts with accounts type total exemption full
Date: 04 Feb 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with updates
Date: 06 May 2020
Action Date: 06 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-06
Documents
Accounts with accounts type total exemption full
Date: 07 Jan 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 07 May 2019
Action Date: 06 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-06
Documents
Accounts with accounts type total exemption full
Date: 21 Jun 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Change person director company with change date
Date: 13 Jun 2018
Action Date: 01 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Roderick Shelton
Change date: 2018-06-01
Documents
Confirmation statement with no updates
Date: 24 May 2018
Action Date: 06 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-06
Documents
Accounts with accounts type total exemption full
Date: 26 Jan 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 09 May 2017
Action Date: 06 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-06
Documents
Change registered office address company with date old address new address
Date: 14 Mar 2017
Action Date: 14 Mar 2017
Category: Address
Type: AD01
Old address: Stambourne Hall Stambourne Halstead Essex CO9 4NR
Change date: 2017-03-14
New address: The Forge, Langham Colchester CO4 5PX
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2016
Action Date: 06 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-06
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2015
Action Date: 03 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-03
Documents
Accounts with accounts type total exemption small
Date: 13 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2014
Action Date: 03 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-03
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2013
Action Date: 03 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-03
Documents
Accounts with accounts type full
Date: 25 Jan 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Termination secretary company with name
Date: 23 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: George Pearce
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2012
Action Date: 03 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-03
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Appoint person secretary company with name
Date: 22 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: George Pearce
Documents
Termination secretary company with name
Date: 22 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Carmen Shelton
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2011
Action Date: 03 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-03
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2010
Action Date: 03 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-03
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 20 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 27 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 08 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 03/05/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 18 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 03/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 07 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 03/05/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 28 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 03/05/04; full list of members
Documents
Legacy
Date: 01 Apr 2004
Category: Capital
Type: 88(2)R
Description: Ad 18/03/04--------- £ si 25@1=25 £ ic 26/51
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2004
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 01 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 03/05/03; full list of members
Documents
Legacy
Date: 27 Oct 2002
Category: Address
Type: 287
Description: Registered office changed on 27/10/02 from: the forge whalebone corner langham colchester essex CO4 5PX
Documents
Legacy
Date: 27 Jun 2002
Category: Capital
Type: 88(2)R
Description: Ad 03/05/02--------- £ si 25@1=25 £ ic 1/26
Documents
Legacy
Date: 18 Jun 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Jun 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Jun 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Jun 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
BUSINESS PERSONNEL SERVICES LIMITED
REGENT HOUSE,BIRMINGHAM,B9 5PQ
Number: | 10422112 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 NORTH CROSS ROAD,EAST DULWICH,SE22 9ET
Number: | 06559656 |
Status: | ACTIVE |
Category: | Private Limited Company |
MABY CORPORATE CLOTHING (UK) LIMITED
DOWNEND HOUSE, 112 NORTH STREET,BRISTOL,BS16 5SW
Number: | 05615240 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
BUTE HOUSE MONTGOMERY WAY,CARLISLE,CA1 2RW
Number: | 08355354 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHEFFIELD SOUTH SENIOR CARE SERVICES LIMITED
36-40 DONCASTER ROAD,BARNSLEY,S70 1TL
Number: | 09842870 |
Status: | ACTIVE |
Category: | Private Limited Company |
SWIMMING POOL SUPPLIES & SERVICES LIMITED
22 LAWFORD ROAD,WARWICKSHIRE,CV21 2DY
Number: | 03404623 |
Status: | ACTIVE |
Category: | Private Limited Company |