A M SHIPMAN & SONS LTD

Company Documents

DateDescription
09/07/259 July 2025 NewRegistered office address changed from 10 North End Bedale North Yorkshire DL8 1AB England to Hestholme Farm West Burton Leyburn DL8 4UN on 2025-07-09

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

01/11/241 November 2024 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

01/05/241 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

28/03/2328 March 2023 Confirmation statement made on 2023-03-28 with updates

View Document

13/03/2313 March 2023 Director's details changed for Mr Anthony Morton Shipman on 2023-03-13

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-28 with updates

View Document

19/01/2219 January 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

21/05/2121 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

16/04/2116 April 2021 CONFIRMATION STATEMENT MADE ON 28/03/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

19/05/2019 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

14/04/2014 April 2020 APPOINTMENT TERMINATED, DIRECTOR MALGORZATA SHIPMAN

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

23/09/1923 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 091805030002

View Document

11/09/1911 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091805030001

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES

View Document

22/01/1922 January 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES

View Document

21/03/1821 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 091805030001

View Document

29/01/1829 January 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, WITH UPDATES

View Document

26/05/1726 May 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

08/03/178 March 2017 DIRECTOR APPOINTED MRS MALGORZATA KAMILA SHIPMAN

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

21/08/1621 August 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

13/05/1613 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

11/05/1611 May 2016 REGISTERED OFFICE CHANGED ON 11/05/2016 FROM KATRUP CARTHORPE BEDALE NORTH YORKSHIRE DL8 2LF

View Document

29/09/1529 September 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

18/08/1418 August 2014 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