Advanced company searchLink opens in new window

SHEPHERD MOTORS LTD

Company number 10788106

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)
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
  • GBP 8
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
  • GBP 6
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
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 13/11/2019.
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