- Company Overview for SHEPLEY ENGINEERS LIMITED (02926871)
- Filing history for SHEPLEY ENGINEERS LIMITED (02926871)
- People for SHEPLEY ENGINEERS LIMITED (02926871)
- Charges for SHEPLEY ENGINEERS LIMITED (02926871)
- More for SHEPLEY ENGINEERS LIMITED (02926871)
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
|
|
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
|
|
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
|
|
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
|
|
18 Dec 2013 | MISC | Section 519 | |
27 Nov 2013 | AA | Full accounts made up to 30 September 2013 | |
28 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
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 |