E A R SHEPPARD CONSULTING CIVIL AND STRUCTURAL ENGINEERS LIMITED
Company number 06507988
- Company Overview for E A R SHEPPARD CONSULTING CIVIL AND STRUCTURAL ENGINEERS LIMITED (06507988)
- Filing history for E A R SHEPPARD CONSULTING CIVIL AND STRUCTURAL ENGINEERS LIMITED (06507988)
- People for E A R SHEPPARD CONSULTING CIVIL AND STRUCTURAL ENGINEERS LIMITED (06507988)
- Charges for E A R SHEPPARD CONSULTING CIVIL AND STRUCTURAL ENGINEERS LIMITED (06507988)
- More for E A R SHEPPARD CONSULTING CIVIL AND STRUCTURAL ENGINEERS LIMITED (06507988)
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) |
---|---|---|---|
19 Feb 2015 | AR01 |
Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
|
|
13 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
20 Feb 2014 | AR01 |
Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-02-20
|
|
25 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
05 Mar 2013 | AR01 | Annual return made up to 19 February 2013 with full list of shareholders | |
28 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
28 Feb 2012 | AR01 | Annual return made up to 19 February 2012 with full list of shareholders | |
20 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
02 Aug 2011 | CH01 | Director's details changed for Mr Roger John Bunney on 20 July 2011 | |
12 Apr 2011 | AR01 | Annual return made up to 19 February 2011 with full list of shareholders | |
06 Apr 2011 | AP01 | Appointment of Mr Roger John Bunney as a director | |
01 Apr 2011 | CH01 | Director's details changed for Richard John Sheppard on 3 March 2011 | |
01 Apr 2011 | CH01 | Director's details changed for Mrs Leisa Jane Sheppard on 3 March 2011 | |
01 Apr 2011 | CH03 | Secretary's details changed for Mrs Leisa Jane Sheppard on 3 March 2011 | |
03 Feb 2011 | AP01 | Appointment of Ian Charles Coupland as a director | |
06 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
10 Nov 2010 | AD01 | Registered office address changed from Bell Walk House High Street Uckfield East Sussex TN22 5DQ on 10 November 2010 | |
23 Feb 2010 | AR01 | Annual return made up to 19 February 2010 with full list of shareholders | |
18 Jan 2010 | AAMD | Amended accounts made up to 31 March 2009 | |
16 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
12 Mar 2009 | 363a | Return made up to 19/02/09; full list of members | |
11 Mar 2009 | 288c | Director and secretary's change of particulars / leisa sheppard / 18/02/2009 | |
11 Mar 2009 | 288c | Director's change of particulars / richard sheppard / 18/02/2009 | |
22 May 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
09 Apr 2008 | 88(2) | Ad 19/02/08\gbp si 1@1=1\gbp ic 1/2\ |