- Company Overview for SHEPHERD MOTORS LTD (10788106)
- Filing history for SHEPHERD MOTORS LTD (10788106)
- People for SHEPHERD MOTORS LTD (10788106)
- More for SHEPHERD MOTORS LTD (10788106)
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) |
---|---|---|---|
02 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
23 May 2024 | CS01 | Confirmation statement made on 23 May 2024 with no updates | |
13 Sep 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
23 May 2023 | CS01 | Confirmation statement made on 23 May 2023 with no updates | |
12 Dec 2022 | CH01 | Director's details changed for Mr Dean Andrew Shepherd on 12 December 2022 | |
12 Dec 2022 | CH01 | Director's details changed for Mr Craig Martin Shepherd on 12 December 2022 | |
12 Dec 2022 | PSC04 | Change of details for Mr Dean Andrew Shepherd as a person with significant control on 12 December 2022 | |
12 Dec 2022 | PSC04 | Change of details for Mr Craig Martin Shepherd as a person with significant control on 12 December 2022 | |
25 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
21 Oct 2022 | AD01 | Registered office address changed from Create Business Hub 5 Rayleigh Road Shenfield Brentwood Essex CM13 1AB England to Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB on 21 October 2022 | |
05 Oct 2022 | AD01 | Registered office address changed from Cambridge Hous Cambridge Park Wanstead London E11 2PU England to Create Business Hub 5 Rayleigh Road Shenfield Brentwood Essex CM13 1AB on 5 October 2022 | |
23 May 2022 | CS01 | Confirmation statement made on 23 May 2022 with updates | |
15 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
13 Oct 2021 | SH01 |
Statement of capital following an allotment of shares on 27 September 2021
|
|
25 May 2021 | CS01 | Confirmation statement made on 23 May 2021 with no updates | |
10 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
04 Jun 2020 | CS01 | Confirmation statement made on 23 May 2020 with no updates | |
18 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
13 Nov 2019 | RP04CS01 | Second filing of Confirmation Statement dated 23/05/2019 | |
24 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 5 February 2019
|
|
19 Aug 2019 | AD01 | Registered office address changed from 820 the Crescent Colchester Business Park Colchester Essex CO4 9YQ England to Cambridge Hous Cambridge Park Wanstead London E11 2PU on 19 August 2019 | |
12 Jun 2019 | CS01 |
Confirmation statement made on 23 May 2019 with no updates
|
|
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
19 Dec 2018 | PSC04 | Change of details for Mr Dean Andrew Shepherd as a person with significant control on 17 December 2018 | |
17 Dec 2018 | CH01 | Director's details changed for Mr Dean Andrew Shepherd on 17 December 2018 |