Advanced company searchLink opens in new window

SHEPLEY ENGINEERS LIMITED

Company number 02926871

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)
31 Aug 2018 MR04 Satisfaction of charge 5 in full
27 Jul 2018 MA Memorandum and Articles of Association
27 Jul 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
10 May 2018 MR01 Registration of charge 029268710006, created on 8 May 2018
02 May 2018 CS01 Confirmation statement made on 1 May 2018 with no updates
27 Nov 2017 AA Full accounts made up to 30 September 2017
20 Nov 2017 CH01 Director's details changed for James Paul Mcbain on 20 November 2017
20 Nov 2017 CH01 Director's details changed for Mr Nicholas Paul Houghton on 20 November 2017
20 Nov 2017 CH01 Director's details changed for James Paul Mcbain on 20 October 2017
12 Jul 2017 CH01 Director's details changed for Mr Paul Scott on 30 June 2017
25 Jun 2017 AA Full accounts made up to 30 September 2016
04 May 2017 CS01 Confirmation statement made on 1 May 2017 with updates
29 Nov 2016 TM01 Termination of appointment of Hendry Peter O'reilly as a director on 30 October 2016
03 May 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
04 Jan 2016 AA Full accounts made up to 30 September 2015
01 May 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
19 Dec 2014 AA Full accounts made up to 30 September 2014
20 Nov 2014 AP01 Appointment of James Paul Mcbain as a director on 1 October 2014
19 May 2014 AR01 Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
18 Dec 2013 MISC Section 519
27 Nov 2013 AA Full accounts made up to 30 September 2013
28 Aug 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Approval of documents 09/08/2013
07 May 2013 AR01 Annual return made up to 1 May 2013 with full list of shareholders
08 Jan 2013 AD01 Registered office address changed from , 22 Davey House the Drive, Wembley, London, HA9 9EQ on 8 January 2013
18 Dec 2012 AD01 Registered office address changed from , Yew Trees, Main Street North, Aberford, West Yorkshire, LS25 3AA on 18 December 2012