Advanced company searchLink opens in new window

SHEPZER LIMITED

Company number 03180307

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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