SHELL SCHEMERS LIMITED
Status | ACTIVE |
Company No. | 04509985 |
Category | Private Limited Company |
Incorporated | 13 Aug 2002 |
Age | 21 years, 9 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
SHELL SCHEMERS LIMITED is an active private limited company with number 04509985. It was incorporated 21 years, 9 months, 30 days ago, on 13 August 2002. The company address is 138 Walton Road 138 Walton Road, Surrey, KT8 0HP.
Company Fillings
Accounts with accounts type micro entity
Date: 18 Mar 2024
Action Date: 29 Feb 2024
Category: Accounts
Type: AA
Made up date: 2024-02-29
Documents
Confirmation statement with no updates
Date: 04 Sep 2023
Action Date: 13 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-13
Documents
Accounts with accounts type micro entity
Date: 10 May 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 24 Aug 2022
Action Date: 13 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-13
Documents
Accounts with accounts type micro entity
Date: 06 Jun 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 15 Sep 2021
Action Date: 13 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-13
Documents
Accounts with accounts type micro entity
Date: 31 May 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Accounts with accounts type micro entity
Date: 11 Nov 2020
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with no updates
Date: 02 Sep 2020
Action Date: 13 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-13
Documents
Confirmation statement with no updates
Date: 08 Sep 2019
Action Date: 13 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-13
Documents
Accounts with accounts type micro entity
Date: 15 Apr 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 05 Sep 2018
Action Date: 13 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-13
Documents
Accounts with accounts type total exemption full
Date: 14 Jun 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 07 Sep 2017
Action Date: 13 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-13
Documents
Accounts with accounts type micro entity
Date: 05 Jun 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 19 Sep 2016
Action Date: 13 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-13
Documents
Accounts with accounts type micro entity
Date: 09 Sep 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Termination director company with name termination date
Date: 09 May 2016
Action Date: 27 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-04-27
Officer name: Lee Mark Cooper
Documents
Change person director company with change date
Date: 03 Nov 2015
Action Date: 22 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-09-22
Officer name: Timothy Robin Muir
Documents
Change person secretary company with change date
Date: 03 Nov 2015
Action Date: 22 Sep 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Suzanne Jane Muir
Change date: 2015-09-22
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2015
Action Date: 13 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-13
Documents
Accounts with accounts type total exemption small
Date: 21 May 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2014
Action Date: 13 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-13
Documents
Accounts with accounts type total exemption small
Date: 13 May 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: 29 Aug 2013
Action Date: 13 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-13
Documents
Accounts with accounts type total exemption small
Date: 22 May 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: 21 Aug 2012
Action Date: 13 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-13
Documents
Accounts with accounts type total exemption small
Date: 16 May 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Appoint person director company with name
Date: 17 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Lee Mark Cooper
Documents
Certificate change of name company
Date: 28 Sep 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed brymeck LIMITED\certificate issued on 28/09/11
Documents
Accounts with accounts type dormant
Date: 05 Sep 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: 05 Sep 2011
Action Date: 13 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-13
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2010
Action Date: 13 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-13
Documents
Accounts with accounts type dormant
Date: 28 Apr 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Legacy
Date: 02 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/08/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 06 Jun 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 24 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/08/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 13 May 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 14 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 13/08/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 30 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 13/08/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 10 Aug 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 12 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 13/08/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2005
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 21 Apr 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/04 to 28/02/05
Documents
Legacy
Date: 08 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 13/08/04; full list of members
Documents
Legacy
Date: 12 Mar 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Mar 2004
Category: Address
Type: 287
Description: Registered office changed on 12/03/04 from: calder & co 1 regent street london SW1Y 4NW
Documents
Legacy
Date: 12 Mar 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 03 Mar 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 08 Oct 2003
Category: Annual-return
Type: 363a
Description: Return made up to 13/08/03; full list of members
Documents
Resolution
Date: 20 Dec 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Dec 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Dec 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 18 Nov 2002
Category: Address
Type: 287
Description: Registered office changed on 18/11/02 from: 1 regent street london SW1Y 4NW
Documents
Legacy
Date: 18 Nov 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Nov 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Nov 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 18 Nov 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Oct 2002
Category: Address
Type: 287
Description: Registered office changed on 25/10/02 from: 788-790 finchley road london NW11 7TJ
Documents
Some Companies
31 CHARNWOOD CRESCENT,EASTLEIGH,SO53 5QN
Number: | 11015780 |
Status: | ACTIVE |
Category: | Private Limited Company |
93 CAISTOR ROAD,MARKET RASEN,LN8 3JA
Number: | 11018339 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 ACACIA AVENUE,MIDDLESEX,HA4 8RQ
Number: | 04635363 |
Status: | ACTIVE |
Category: | Private Limited Company |
HELPLINE METAL SERVICES LIMITED
5 IMPERIAL COURT,LUTON,LU4 8FE
Number: | 03033001 |
Status: | ACTIVE |
Category: | Private Limited Company |
TILIA LODGE PALMER PARK,READING,RG1 3PA
Number: | 05011487 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 06504899 |
Status: | ACTIVE |
Category: | Public Limited Company |