SHACKLEWELL LIMITED

The Dunnels Stamford Road The Dunnels Stamford Road, Oakham, LE15 8QQ, Rutland, United Kingdom
StatusACTIVE
Company No.08362979
CategoryPrivate Limited Company
Incorporated16 Jan 2013
Age11 years, 4 months, 6 days
JurisdictionEngland Wales

SUMMARY

SHACKLEWELL LIMITED is an active private limited company with number 08362979. It was incorporated 11 years, 4 months, 6 days ago, on 16 January 2013. The company address is The Dunnels Stamford Road The Dunnels Stamford Road, Oakham, LE15 8QQ, Rutland, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 26 Jan 2024

Action Date: 16 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Dec 2023

Action Date: 13 Dec 2023

Category: Address

Type: AD01

Old address: Shacklewell Lodge Stamford Road Empingham Oakham Rutland LE15 8QQ United Kingdom

New address: The Dunnels Stamford Road Empingham Oakham Rutland LE15 8QQ

Change date: 2023-12-13

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2023

Action Date: 21 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-21

Officer name: Mr Richard Samuel Watt

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2023

Action Date: 21 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Fiona Hazel Alexander Watt

Change date: 2023-03-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2023

Action Date: 21 Mar 2023

Category: Address

Type: AD01

Old address: 3 Shacklewell Cottages Stamford Road Empingham Oakham Rutland LE15 8QQ England

Change date: 2023-03-21

New address: Shacklewell Lodge Stamford Road Empingham Oakham Rutland LE15 8QQ

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2023

Action Date: 16 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Change to a person with significant control

Date: 15 Feb 2022

Action Date: 10 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Richard Samuel Watt

Change date: 2022-02-10

Documents

View document PDF

Change to a person with significant control

Date: 15 Feb 2022

Action Date: 10 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Fiona Hazel Alexander Watt

Change date: 2022-02-10

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2022

Action Date: 10 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Samuel Watt

Change date: 2022-02-10

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2022

Action Date: 10 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-10

Officer name: Mrs Fiona Hazel Alexander Watt

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2022

Action Date: 15 Feb 2022

Category: Address

Type: AD01

Change date: 2022-02-15

Old address: Shacklewell Lodge Stamford Road Empingham Oakham Rutland LE15 8QQ

New address: 3 Shacklewell Cottages Stamford Road Empingham Oakham Rutland LE15 8QQ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2022

Action Date: 16 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2021

Action Date: 16 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-16

Documents

View document PDF

Change to a person with significant control

Date: 27 Jan 2021

Action Date: 27 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Fiona Hazel Alexander Watt

Change date: 2021-01-27

Documents

View document PDF

Change to a person with significant control

Date: 27 Jan 2021

Action Date: 27 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-01-27

Psc name: Mr Richard Samuel Watt

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2020

Action Date: 16 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2019

Action Date: 16 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2018

Action Date: 16 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-16

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jan 2018

Action Date: 24 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Fiona Hazel Watt

Notification date: 2018-01-24

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jan 2018

Action Date: 24 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-01-24

Psc name: Richard Samuel Watt

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 23 Jan 2018

Action Date: 23 Jan 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-01-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2017

Action Date: 16 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2016

Action Date: 16 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2015

Action Date: 16 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2014

Action Date: 16 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-16

Documents

View document PDF

Change account reference date company current extended

Date: 26 Mar 2013

Action Date: 30 Apr 2014

Category: Accounts

Type: AA01

Made up date: 2014-01-31

New date: 2014-04-30

Documents

View document PDF

Incorporation company

Date: 16 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHRIS BAILE LTD

UNIT 4 SILVER FARM SILVER STREET,ATTLEBOROUGH,NR17 2NY

Number:10834455
Status:ACTIVE
Category:Private Limited Company

DLD ELECTRICAL SERVICES LTD

7 BANKSIDE, THE WATERMARK,GATESHEAD,NE11 9SY

Number:08768552
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ENGINEERING A LIMITED

1 CANBERRA HOUSE,CORBY,NN17 5JG

Number:10898592
Status:ACTIVE
Category:Private Limited Company

GREENHAY'S NURSERY SCHOOL LTD

GREENHAYS FARM GREEN LANE,SUFFOLK,IP28 8LD

Number:07080812
Status:ACTIVE
Category:Private Limited Company

MJ BEAUTY CLINIC LTD

FLAT 26,BROMLEY,BR2 9JG

Number:11751684
Status:ACTIVE
Category:Private Limited Company

SMART QUEST EUROPE LIMITED

11041796: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:11041796
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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