SHORE TRADING LIMITED

First Floor Willow House Kingswood Business Park First Floor Willow House Kingswood Business Park, Wolverhampton, WV7 3AU, England
StatusACTIVE
Company No.07454431
CategoryPrivate Limited Company
Incorporated29 Nov 2010
Age13 years, 5 months, 16 days
JurisdictionEngland Wales

SUMMARY

SHORE TRADING LIMITED is an active private limited company with number 07454431. It was incorporated 13 years, 5 months, 16 days ago, on 29 November 2010. The company address is First Floor Willow House Kingswood Business Park First Floor Willow House Kingswood Business Park, Wolverhampton, WV7 3AU, England.



Company Fillings

Confirmation statement with no updates

Date: 30 Nov 2023

Action Date: 29 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Certificate change of name company

Date: 24 Jul 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed carrier jones trading LTD\certificate issued on 24/07/23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jul 2023

Action Date: 20 Jul 2023

Category: Address

Type: AD01

Change date: 2023-07-20

New address: First Floor Willow House Kingswood Business Park Holyhead Road Wolverhampton WV7 3AU

Old address: 63 Loxley Road Wandsworth London SW18 3LL England

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2022

Action Date: 29 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Change to a person with significant control

Date: 08 Feb 2022

Action Date: 08 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michael Carrier Jones

Change date: 2022-02-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2022

Action Date: 08 Feb 2022

Category: Address

Type: AD01

New address: 63 Loxley Road Wandsworth London SW18 3LL

Old address: 1st Floor Audit House 151 High Street Billericay Essex CM12 9AB

Change date: 2022-02-08

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2021

Action Date: 29 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jan 2021

Action Date: 29 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-29

Documents

View document PDF

Change to a person with significant control

Date: 04 Jan 2021

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michael Carrier Jones

Change date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Change to a person with significant control

Date: 12 Mar 2020

Action Date: 12 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michael Carrier Jones

Change date: 2020-03-12

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2019

Action Date: 29 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2018

Action Date: 29 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2017

Action Date: 29 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2016

Action Date: 29 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2015

Action Date: 29 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2015

Action Date: 29 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2013

Action Date: 29 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jan 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2013

Action Date: 29 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-29

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Feb 2012

Action Date: 08 Feb 2012

Category: Address

Type: AD01

Old address: 1St Floor Audit House High Street Billericay Essex CM12 9AB England

Change date: 2012-02-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Dec 2011

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2011

Action Date: 29 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-29

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2011

Action Date: 28 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-28

Officer name: Mr Michael Carrier Jones

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Dec 2011

Action Date: 09 Dec 2011

Category: Address

Type: AD01

Old address: 50 Church Road Ramsden Heath Essex CM11 1PA England

Change date: 2011-12-09

Documents

View document PDF

Incorporation company

Date: 29 Nov 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALAN LEONARD HAIRDRESSING LTD

139 HALE LANE,MIDDLESEX,HA9 9QP

Number:04673025
Status:ACTIVE
Category:Private Limited Company

ECLIPTIC PUBLIC LIMITED COMPANY

5TH FLOOR NORTH SIDE 7-10 CHANDOS STREET,LONDON,W1G 9DQ

Number:04204556
Status:ACTIVE
Category:Public Limited Company

HEVER FESTIVAL PRODUCTIONS LTD.

MARLBRIDGE HOUSE,EDENBRIDGE,TN8 6HF

Number:01797295
Status:ACTIVE
Category:Private Limited Company

MELBOURNE RAIL SERVICES LIMITED

12 THE BOWLEY,DERBY,DE74 2QL

Number:09820138
Status:ACTIVE
Category:Private Limited Company

ROMEOPROPERTIES LTD

20 COXON STREET,DERBY,DE21 7JG

Number:08627363
Status:ACTIVE
Category:Private Limited Company

SWIFTLY SHUTTERS LIMITED

ONEGA HOUSE,SIDCUP,DA14 6NE

Number:10663733
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