Advanced company searchLink opens in new window

SHEPHERD INDUSTRIES LIMITED

Company number 06932599

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)
16 Jan 2013 TM01 Termination of appointment of Stephen Price as a director
11 Dec 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Facility agreement 06/07/2012
15 Nov 2012 AA Group of companies' accounts made up to 30 June 2012
15 Jun 2012 AR01 Annual return made up to 12 June 2012 with full list of shareholders
03 Apr 2012 AA Group of companies' accounts made up to 30 June 2011
14 Jun 2011 AR01 Annual return made up to 12 June 2011 with full list of shareholders
07 Mar 2011 AA Group of companies' accounts made up to 30 June 2010
14 Jun 2010 AR01 Annual return made up to 12 June 2010 with full list of shareholders
29 Oct 2009 CH01 Director's details changed for Mr Colin Leslie Brown on 1 October 2009
29 Oct 2009 CH01 Director's details changed for Stephen Price on 1 October 2009
23 Oct 2009 CH03 Secretary's details changed for Mr Philip John Clarke on 1 October 2009
02 Sep 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Facility agreement 04/08/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Jul 2009 MEM/ARTS Memorandum and Articles of Association
20 Jul 2009 88(2) Ad 01/07/09\gbp si 2372373@1=2372373\gbp ic 2/2372375\
20 Jul 2009 123 Nc inc already adjusted 01/07/09
20 Jul 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
26 Jun 2009 288a Secretary appointed philip john clarke
17 Jun 2009 288b Appointment terminated director lynn hughes
17 Jun 2009 288a Director appointed colin leslie brown
17 Jun 2009 288a Director appointed stephen price
12 Jun 2009 NEWINC Incorporation