- Company Overview for SHEPZER LIMITED (03180307)
- Filing history for SHEPZER LIMITED (03180307)
- People for SHEPZER LIMITED (03180307)
- More for SHEPZER LIMITED (03180307)
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) |
---|---|---|---|
08 Feb 2018 | PSC02 | Notification of Mini Spares Centre Limited as a person with significant control on 6 April 2016 | |
08 Feb 2018 | PSC04 | Change of details for Mr David Maitland Manners as a person with significant control on 7 April 2017 | |
08 Feb 2018 | PSC07 | Cessation of Janet Iris Manners as a person with significant control on 7 April 2017 | |
08 Feb 2018 | PSC07 | Cessation of Keith Dodd as a person with significant control on 7 April 2017 | |
08 Feb 2018 | TM01 | Termination of appointment of Keith Dodd as a director on 31 December 2017 | |
03 Oct 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
06 Apr 2017 | CS01 | Confirmation statement made on 29 March 2017 with updates | |
17 Jan 2017 | AD01 | Registered office address changed from Aston House Cornwall Avenue London N3 1LF England to C/O Kate Manners 991 Wolverhampton Road Oldbury B69 4RJ on 17 January 2017 | |
22 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
08 Aug 2016 | AP01 | Appointment of Mrs Nicola Leigh Jeffery as a director on 3 August 2016 | |
10 May 2016 | AR01 |
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-05-10
|
|
11 Apr 2016 | AD01 | Registered office address changed from C/O C/O Cbw Llp - Floor 3 66 Prescot Street London E1 8NN to Aston House Cornwall Avenue London N3 1LF on 11 April 2016 | |
12 May 2015 | AR01 |
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-05-12
|
|
19 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
11 Dec 2014 | AD01 | Registered office address changed from 35 Paul Street London EC2A 4UQ to C/O C/O Cbw Llp - Floor 3 66 Prescot Street London E1 8NN on 11 December 2014 | |
10 Apr 2014 | AR01 |
Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-04-10
|
|
13 Mar 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
22 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
18 Apr 2013 | AR01 | Annual return made up to 29 March 2013 with full list of shareholders | |
21 May 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
26 Apr 2012 | AR01 | Annual return made up to 29 March 2012 with full list of shareholders | |
11 Jul 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
05 Apr 2011 | AR01 | Annual return made up to 29 March 2011 with full list of shareholders | |
29 Sep 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
20 Apr 2010 | AR01 | Annual return made up to 29 March 2010 with full list of shareholders |