RODERICK SHELTON LTD

The Forge, The Forge,, Colchester, CO4 5PX, England
StatusACTIVE
Company No.04430813
CategoryPrivate Limited Company
Incorporated03 May 2002
Age22 years, 1 month, 5 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 23 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: George Pearce

Documents

View document PDF

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

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 22 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: George Pearce

Documents

View document PDF

Termination secretary company with name

Date: 22 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Carmen Shelton

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 20 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/05/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/05/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 03/05/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 03/05/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 03/05/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 03/05/04; full list of members

Documents

View document PDF

Legacy

Date: 01 Apr 2004

Category: Capital

Type: 88(2)R

Description: Ad 18/03/04--------- £ si 25@1=25 £ ic 26/51

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 03/05/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Jun 2002

Category: Capital

Type: 88(2)R

Description: Ad 03/05/02--------- £ si 25@1=25 £ ic 1/26

Documents

View document PDF

Legacy

Date: 18 Jun 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Jun 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Jun 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Jun 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 03 May 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUSINESS PERSONNEL SERVICES LIMITED

REGENT HOUSE,BIRMINGHAM,B9 5PQ

Number:10422112
Status:ACTIVE
Category:Private Limited Company

DULWICH THERAPY ROOMS LTD

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

MAID2CLEAN (NORTHERN) LIMITED

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

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