A & J SHELDRAKE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/04/254 April 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/08/248 August 2024 Confirmation statement made on 2024-03-22 with updates

View Document

25/07/2425 July 2024 Registered office address changed from Victoria House Bondgate within Alnwick Northumberland NE66 1TA England to Ava Lodge Castle Terrace Berwick-upon-Tweed TD15 1NP on 2024-07-25

View Document

25/07/2425 July 2024 Registered office address changed from Ava Lodge Castle Terrace Berwick-upon-Tweed TD15 1NP England to Ava Lodge Castle Terrace Berwick-upon-Tweed TD15 1NP on 2024-07-25

View Document

24/07/2424 July 2024 Appointment of Mrs Alison Heloise Sheldrake as a director on 2024-07-24

View Document

03/04/243 April 2024

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/03/2429 March 2024

View Document

29/03/2429 March 2024 Secretary's details changed for Miss Alison Heloise Norbury on 2024-03-29

View Document

29/03/2429 March 2024 Change of details for Miss Alison Heloise Norbury as a person with significant control on 2024-03-29

View Document

11/12/2311 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

13/12/2213 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-22 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/12/2022 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

12/06/2012 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JACK HENRY SHELDRAKE / 26/03/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, WITH UPDATES

View Document

06/03/206 March 2020 PSC'S CHANGE OF PARTICULARS / MR JACK HENRY SHELDRAKE / 06/03/2020

View Document

06/03/206 March 2020 PSC'S CHANGE OF PARTICULARS / MISS ALISON HELOISE NORBURY / 06/03/2020

View Document

02/03/202 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JACK HENRY SHELDRAKE / 11/02/2020

View Document

11/11/1911 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 119004820002

View Document

01/11/191 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 119004820001

View Document

15/09/1915 September 2019 15/09/19 STATEMENT OF CAPITAL GBP 30002

View Document

13/09/1913 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JACK HENRY SHELDRAKE / 03/09/2019

View Document

13/09/1913 September 2019 PSC'S CHANGE OF PARTICULARS / MISS ALISON HELOISE NORBURY / 09/09/2019

View Document

13/09/1913 September 2019 PSC'S CHANGE OF PARTICULARS / MR JACK HENRY SHELDRAKE / 03/09/2019

View Document

28/08/1928 August 2019 REGISTERED OFFICE CHANGED ON 28/08/2019 FROM 7 CRAWLEY DENE POWBURN ALNWICK NORTHUMBERLAND NE66 4HA UNITED KINGDOM

View Document

28/08/1928 August 2019 Registered office address changed from , 7 Crawley Dene, Powburn, Alnwick, Northumberland, NE66 4HA, United Kingdom to Victoria House Bondgate within Alnwick Northumberland NE66 1TA on 2019-08-28

View Document

26/08/1926 August 2019 SECRETARY APPOINTED MISS ALISON HELOISE NORBURY

View Document

15/08/1915 August 2019 PSC'S CHANGE OF PARTICULARS / MR JACK HENRY SHELDRAKE / 05/08/2019

View Document

15/08/1915 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISON HELOISE NORBURY

View Document

05/08/195 August 2019 05/08/19 STATEMENT OF CAPITAL GBP 2

View Document

23/03/1923 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company