SHEPHERD DISTRIBUTION SERVICES LIMITED
Company number 07260248
- Company Overview for SHEPHERD DISTRIBUTION SERVICES LIMITED (07260248)
- Filing history for SHEPHERD DISTRIBUTION SERVICES LIMITED (07260248)
- People for SHEPHERD DISTRIBUTION SERVICES LIMITED (07260248)
- Charges for SHEPHERD DISTRIBUTION SERVICES LIMITED (07260248)
- More for SHEPHERD DISTRIBUTION SERVICES LIMITED (07260248)
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 Jan 2017 | AA | Full accounts made up to 31 July 2016 | |
10 Jun 2016 | AR01 |
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
|
|
12 Jan 2016 | AA | Full accounts made up to 31 July 2015 | |
21 May 2015 | AR01 |
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
|
|
21 May 2015 | CH01 | Director's details changed for Mr Laurence Donal Abel on 1 May 2015 | |
21 May 2015 | CH01 | Director's details changed for Ian Alexander Davis on 1 May 2015 | |
17 Nov 2014 | AA | Group of companies' accounts made up to 31 July 2014 | |
22 May 2014 | AR01 |
Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-05-22
|
|
17 Dec 2013 | MR04 | Satisfaction of charge 2 in full | |
19 Nov 2013 | AA | Group of companies' accounts made up to 31 July 2013 | |
13 Sep 2013 | MR01 | Registration of charge 072602480003 | |
22 May 2013 | AR01 | Annual return made up to 20 May 2013 with full list of shareholders | |
25 Oct 2012 | AA | Group of companies' accounts made up to 31 July 2012 | |
30 May 2012 | AR01 | Annual return made up to 20 May 2012 with full list of shareholders | |
15 Feb 2012 | AA | Group of companies' accounts made up to 31 July 2011 | |
26 May 2011 | AR01 | Annual return made up to 20 May 2011 with full list of shareholders | |
16 Oct 2010 | MG01 | Particulars of a mortgage or charge/co extend / charge no: 2 | |
27 Aug 2010 | CERTNM |
Company name changed firmshare LIMITED\certificate issued on 27/08/10
|
|
27 Aug 2010 | CONNOT | Change of name notice | |
23 Aug 2010 | SH08 | Change of share class name or designation | |
23 Aug 2010 | SH01 |
Statement of capital following an allotment of shares on 12 August 2010
|
|
23 Aug 2010 | SH01 |
Statement of capital following an allotment of shares on 12 August 2010
|
|
23 Aug 2010 | RESOLUTIONS |
Resolutions
|
|
23 Aug 2010 | AA01 | Current accounting period extended from 31 May 2011 to 31 July 2011 | |
23 Aug 2010 | AD01 | Registered office address changed from 2Nd Floor the Fountain Precinct Balm Street Sheffield South Yorkshire S1 2JA on 23 August 2010 |