SHORE SIGHT LIMITED

28 Caen Street, Braunton, EX33 1AA, Devon
StatusACTIVE
Company No.05209151
CategoryPrivate Limited Company
Incorporated18 Aug 2004
Age19 years, 8 months, 11 days
JurisdictionEngland Wales

SUMMARY

SHORE SIGHT LIMITED is an active private limited company with number 05209151. It was incorporated 19 years, 8 months, 11 days ago, on 18 August 2004. The company address is 28 Caen Street, Braunton, EX33 1AA, Devon.



Company Fillings

Accounts with accounts type micro entity

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2023

Action Date: 25 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2022

Action Date: 25 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-25

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2022

Action Date: 18 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2021

Action Date: 18 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2020

Action Date: 18 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2019

Action Date: 18 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Sep 2018

Action Date: 18 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-18

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Jul 2018

Action Date: 25 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-06-25

Psc name: Kevin Patrick Dwyer Roberts

Documents

View document PDF

Notification of a person with significant control

Date: 01 Jul 2018

Action Date: 25 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mark Stephen Hales

Notification date: 2018-06-25

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2018

Action Date: 18 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Patrick Dwyer Roberts

Termination date: 2018-06-18

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Jul 2018

Action Date: 25 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lisa Patricia Roberts

Termination date: 2018-06-25

Documents

View document PDF

Change account reference date company current extended

Date: 12 Dec 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-06-30

New date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2017

Action Date: 18 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2016

Action Date: 18 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2015

Action Date: 18 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2014

Action Date: 18 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2013

Action Date: 18 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2012

Action Date: 18 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-18

Documents

View document PDF

Change person director company with change date

Date: 11 Sep 2012

Action Date: 11 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-11

Officer name: Kevin Patrick Dwyer Roberts

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Sep 2012

Action Date: 11 Sep 2012

Category: Address

Type: AD01

Change date: 2012-09-11

Old address: C/O Shore Sight Opticians 28 Caen Street Braunton Devon EX33 1AA England

Documents

View document PDF

Change person secretary company with change date

Date: 11 Sep 2012

Action Date: 11 Sep 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Lisa Patricia Roberts

Change date: 2012-09-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Jan 2012

Action Date: 03 Jan 2012

Category: Address

Type: AD01

Change date: 2012-01-03

Old address: Westerly East Saunton Farm Saunton Braunton Devon EX33 1LS

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2011

Action Date: 18 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2010

Action Date: 18 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-18

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2010

Action Date: 18 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-18

Officer name: Kevin Patrick Dwyer Roberts

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2010

Action Date: 18 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-18

Officer name: Mr Mark Stephen Hales

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 26 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 08 Apr 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/2008 to 30/06/2008

Documents

View document PDF

Legacy

Date: 03 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/08/08; full list of members

Documents

View document PDF

Certificate change of name company

Date: 12 May 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed 4-sight locums LIMITED\certificate issued on 12/05/08

Documents

View document PDF

Legacy

Date: 07 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed mr mark stephen hales

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 06 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 18/08/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 06 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 18/08/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 01 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 18/08/05; full list of members

Documents

View document PDF

Legacy

Date: 01 Sep 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 01 Sep 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 21 Jun 2005

Category: Address

Type: 287

Description: Registered office changed on 21/06/05 from: wisteria cottage, gayton thorpe king's lynn norfolk PE32 1PN

Documents

View document PDF

Legacy

Date: 13 Sep 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Sep 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Sep 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Sep 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Sep 2004

Category: Capital

Type: 88(2)R

Description: Ad 18/08/04--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Incorporation company

Date: 18 Aug 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BASE INTERACTIVE LTD

NO 1 WHITEHALL RIVERSIDE,LEEDS,LS1 4BN

Number:03923527
Status:LIQUIDATION
Category:Private Limited Company

C LADLOW LTD

39 KINGSTON AVENUE,HESSLE,HU13 9LR

Number:11295247
Status:ACTIVE
Category:Private Limited Company

ELLIOTT HGV LTD

45 JUPITER WAY,LONDON,N7 8XW

Number:06254642
Status:ACTIVE
Category:Private Limited Company

FOX HOUSING CO-OPERATIVE LIMITED

82 SPENCER STREET,WORCESTERSHIRE,DY11 6NE

Number:IP28704R
Status:ACTIVE
Category:Industrial and Provident Society

NIGEL PARKES BUILDERS LIMITED

93 MAYFIELD ROAD,WHITBY,YO21 1LT

Number:10950985
Status:ACTIVE
Category:Private Limited Company
Number:06767607
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