About

Registered Number: 04910496
Date of Incorporation: 24/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 30-31 St James Place, Mangotsfield, Bristol, South Glos, BS16 9JB

 

Having been setup in 2003, Shearsman Books Ltd has its registered office in Bristol, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. There are 3 directors listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORCORAN, Kelvin John 27 February 2014 - 1
FRAZER, Anthony 24 September 2003 - 1
FRAZER, Ulrike Adele Alwine 24 September 2003 27 February 2014 1

Filing History

Document Type Date
AA - Annual Accounts 24 June 2020
CH01 - Change of particulars for director 20 December 2019
CS01 - N/A 31 October 2019
AA - Annual Accounts 23 May 2019
CS01 - N/A 14 November 2018
AA - Annual Accounts 11 May 2018
CS01 - N/A 01 November 2017
AA - Annual Accounts 28 June 2017
CS01 - N/A 16 November 2016
CH01 - Change of particulars for director 16 November 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 11 November 2014
AA - Annual Accounts 25 June 2014
AP01 - Appointment of director 10 March 2014
TM01 - Termination of appointment of director 10 March 2014
AR01 - Annual Return 14 November 2013
AA - Annual Accounts 12 June 2013
AR01 - Annual Return 09 November 2012
AA - Annual Accounts 26 June 2012
AD01 - Change of registered office address 21 December 2011
AR01 - Annual Return 21 December 2011
CH01 - Change of particulars for director 21 December 2011
CH03 - Change of particulars for secretary 21 December 2011
CH01 - Change of particulars for director 21 December 2011
AD01 - Change of registered office address 11 August 2011
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 10 November 2010
AD01 - Change of registered office address 10 November 2010
AA - Annual Accounts 15 June 2010
363a - Annual Return 30 September 2009
AA - Annual Accounts 11 July 2009
363a - Annual Return 09 October 2008
AA - Annual Accounts 23 July 2008
363a - Annual Return 02 October 2007
AA - Annual Accounts 13 July 2007
363a - Annual Return 04 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 2006
123 - Notice of increase in nominal capital 11 September 2006
AA - Annual Accounts 28 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 2006
123 - Notice of increase in nominal capital 11 May 2006
363s - Annual Return 05 December 2005
287 - Change in situation or address of Registered Office 15 September 2005
288a - Notice of appointment of directors or secretaries 15 September 2005
288b - Notice of resignation of directors or secretaries 15 September 2005
AA - Annual Accounts 13 May 2005
363s - Annual Return 01 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 February 2004
123 - Notice of increase in nominal capital 29 January 2004
NEWINC - New incorporation documents 24 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.