Advanced company searchLink opens in new window

SAUNDERS SHEPHERD & CO. LIMITED

Company number 00144161

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Sep 2015 AR01 Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100,000
29 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
01 Sep 2014 AR01 Annual return made up to 29 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100,000
19 Aug 2014 AP01 Appointment of Mr William John Coupland as a director on 2 June 2014
10 Jun 2014 SH19 Statement of capital on 10 June 2014
  • GBP 100,000
10 Jun 2014 CAP-SS Solvency statement dated 24/04/14
10 Jun 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
10 Jun 2014 AP01 Appointment of Mr Michael Fowler as a director
09 Jun 2014 SH08 Change of share class name or designation
09 Jun 2014 SH02 Statement of capital on 29 April 2014
  • GBP 161,290
06 May 2014 AA Total exemption small company accounts made up to 31 December 2013
29 Aug 2013 AR01 Annual return made up to 29 August 2013 with full list of shareholders
20 Jun 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 29 August 2012
11 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
01 Oct 2012 AR01 Annual return made up to 29 August 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 20/06/2013
09 May 2012 AA Total exemption small company accounts made up to 31 December 2011
31 Aug 2011 AR01 Annual return made up to 29 August 2011 with full list of shareholders
09 Aug 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
06 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
16 Sep 2010 CH03 Secretary's details changed for Mr Malcolm Isaacs on 29 August 2010
16 Sep 2010 CH01 Director's details changed for Mrs. Carolyn Elizabeth Hannaford Shepherd on 29 August 2010
16 Sep 2010 CH01 Director's details changed for Mr John Anthony Coupland on 29 August 2010
16 Sep 2010 CH01 Director's details changed for Mr Scott Anthony Shepherd on 29 August 2010
16 Sep 2010 AR01 Annual return made up to 29 August 2010 with full list of shareholders