Shore Retail LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Oct 31, 2020)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2020-10-31 | |
Employees | £2 | 0% |
Total assets | £4,733 | -5.37% |
CREDIT EFFICIENCY LIMITED
Company type | Private Limited Company, Active |
Company Number | 04438063 |
Record last updated | Tuesday, May 16, 2017 6:14:39 AM UTC |
Official Address | Bristol West House Post Office Road Central There are 1,227 companies registered at this street |
Postal Code | BH11BL |
Sector | Non-trading companynon trading |
Visits
Document Type | Publication date | Download link | |
Registry | Jun 29, 2016 | Appointment of a man as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights | |
Registry | Sep 26, 2013 | Two appointments: a woman and a man | |
Financials | Jun 27, 2013 | Annual accounts | |
Registry | May 20, 2013 | Annual return | |
Financials | Jul 6, 2012 | Annual accounts | |
Registry | May 18, 2012 | Annual return | |
Registry | Jul 26, 2011 | Change of particulars for director | |
Registry | Jul 26, 2011 | Change of registered office address | |
Registry | May 18, 2011 | Annual return | |
Registry | Mar 29, 2011 | Return of purchase of own shares | |
Financials | Mar 24, 2011 | Annual accounts | |
Registry | Mar 24, 2011 | Resignation of one Secretary | |
Registry | Mar 24, 2011 | Resignation of one Secretary (a woman) | |
Registry | Jun 28, 2010 | Annual return | |
Registry | Jun 28, 2010 | Change of particulars for director | |
Financials | Jun 28, 2010 | Annual accounts | |
Financials | Aug 18, 2009 | Annual accounts 4438... | |
Registry | May 18, 2009 | Annual return | |
Financials | Jul 28, 2008 | Annual accounts | |
Registry | Jul 23, 2008 | Company name change | |
Registry | Jul 22, 2008 | Change of name certificate | |
Registry | May 20, 2008 | Annual return | |
Financials | Aug 30, 2007 | Annual accounts | |
Registry | Jun 11, 2007 | Annual return | |
Registry | Jun 8, 2006 | Annual return 4438... | |
Financials | Mar 2, 2006 | Annual accounts | |
Registry | Jun 3, 2005 | Annual return | |
Financials | Jan 5, 2005 | Annual accounts | |
Registry | Jun 9, 2004 | Annual return | |
Registry | Apr 27, 2004 | Notice of change of directors or secretaries or in their particulars | |
Registry | Apr 27, 2004 | Notice of change of directors or secretaries or in their particulars 4438... | |
Registry | Apr 27, 2004 | Change in situation or address of registered office | |
Financials | Mar 19, 2004 | Annual accounts | |
Registry | Jun 17, 2003 | Annual return | |
Registry | Mar 8, 2003 | Change of accounting reference date | |
Registry | May 21, 2002 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | May 21, 2002 | Resignation of a secretary | |
Registry | May 21, 2002 | Appointment of a director | |
Registry | May 21, 2002 | Change in situation or address of registered office | |
Registry | May 21, 2002 | Elective resolution | |
Registry | May 21, 2002 | Appointment of a secretary | |
Registry | May 21, 2002 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | May 21, 2002 | Resignation of a director | |
Registry | May 14, 2002 | Four appointments: a man, 2 companies and a woman | |